HIST-RES-1963
| 1 | 57. | | Resolution | Resolution authorizing an agreement with BKF Engineers for the preparation of the alternatives analysis, Preliminary Engineering and Environmental Review (PE/ENV), and 30% Construction Plans, Specifications and Estimates (PS&E) for phase 1 of the initial segment of the Midcoast Multimodal Trail, for the term June 16, 2015 through April 3, 2016, in an amount not to exceed $293,859. | approved | |
Action details
|
Not applicable
|
HIST-RES-2204
| 1 | 7. | | Resolution | Resolution authorizing implementing AB 1421 (Laura’s Law) Assisted Outpatient Treatment Program to examine its efficacy in San Mateo County | approved | |
Action details
|
Not applicable
|
MISC-865
| 1 | 14. | | Miscellaneous | Approve the minutes for the meeting of June 2, 2015 | approved | |
Action details
|
Not applicable
|
HIST-RES-1993
| 1 | 60. | | Resolution | A) Resolution authorizing the establishment of No Parking Zones at 2601 Spring Street and at 2929 Flood Avenue. | approved | |
Action details
|
Not applicable
|
HIST-RES-2131
| 1 | 35. | | Resolution | Resolution authorizing an agreement with Stericycle Environmental Solutions, Inc., to process hazardous waste from the County’s various household hazardous waste facilities for the term of July 1, 2015 through June 30, 2018, in an amount not to exceed $1,500,000. | approved | |
Action details
|
Not applicable
|
HIST-RES-2157
| 1 | 23. | | Resolution | Resolution authorizing the participation of the County of San Mateo in the Institute for Local Government’s Beacon Award: Local Leadership Toward Solving Climate Change. | approved | |
Action details
|
Not applicable
|
HIST-RES-2124
| 1 | 65. | | Resolution | Resolution authorizing an agreement with the City of San Carlos to receive law enforcement services provided by the Sheriff's Office for a term commencing July 1, 2015 through June 30, 2020, with reimbursement to the County for FY 2015-16 in the amount of $7,656,264. | approved | |
Action details
|
Not applicable
|
MISC-853
| 1 | 4. | | Miscellaneous | Presentation of the annual report by the Youth Commission (Supervisor Carole Groom) | approved | |
Action details
|
Not applicable
|
HIST-RES-2212
| 1 | 31. | | Resolution | Resolution authorizing an amendment to Lease No. 1269 with the Poleselli Family Trust, Edward A. Poleselli as Trustee, for 4,000 square feet of office and warehouse space located at 937 Bransten Road, San Carlos that extends the term of the lease to August 31, 2015, with a 30-day termination option | approved | |
Action details
|
Not applicable
|
MISC-859
| 1 | 2. | | Miscellaneous | Presentation of a proclamation designating June 2015 as National Alzheimer's and Brain Awareness Month (Supervisor Carole Groom) | approved | |
Action details
|
Not applicable
|
MISC-862
| 1 | 5. | | Miscellaneous | Responding to All Mail Ballot - Chief Elections Officer | approved | |
Action details
|
Not applicable
|
HIST-RES-2162
| 1 | 18. | | Resolution | Ratification of a resolution honoring Thrive upon its 15th Anniversary (Supervisor Carole Groom) | approved | |
Action details
|
Not applicable
|
HIST-RES-2200
| 1 | 9. | | Resolution | Resolution: | approved | |
Action details
|
Not applicable
|
HIST-RES-2174
| 1 | 49. | | Resolution | Resolution authorizing the Human Resources Director to execute a three-year agreement with Benefit Coordinators Corporation for the provision of retiree benefits administration, flexible spending accounts administration, and COBRA administration for County employees, retirees and their dependents for the term of January 1, 2016 through December 31, 2018, in an amount not to exceed $825,000 with two one-year options to extend the agreement in an amount not to exceed $550,000. | approved | |
Action details
|
Not applicable
|
HIST-RES-2211
| 1 | 15. | | Resolution | Resolution ratifying the automatic renewal of the Memorandum of Understanding with Orange County, for a five-year term of use of the SECURE electronic recording system, through December 14, 2019, for a total cost not to exceed $125,000. | approved | |
Action details
|
Not applicable
|
HIST-RES-2097
| 1 | 41. | | Resolution | Resolution authorizing an amendment to the agreement with Cardinal Health Pharmacy Services, LLC, to provide Remote Order Entry pharmacy services, extending the term through June 30, 2016, and increasing the amount by $185,000 to an amount not to exceed $785,000. | approved | |
Action details
|
Not applicable
|
HIST-RES-2102
| 1 | 39. | | Resolution | Resolution authorizing an amendment to the agreement with Organizational Intelligence, LLC., to provide and expand the existing automated San Mateo Medical Center reporting system to the entire Health System, increasing the amount by $213,500 to an amount not to exceed $313,500. | approved | |
Action details
|
Not applicable
|
MISC-844
| 1 | 66. | | Miscellaneous | Accept the report on the Inmate Welfare Trust Fund for the period of July 1, 2013 through June 30, 2014. | approved | |
Action details
|
Not applicable
|
MISC-845
| 1 | 17. | | Miscellaneous | Ratification of a proclamation designating May 9, 2015 as National Animal Disaster Preparedness Day (Supervisor Adrienne Tissier) | approved | |
Action details
|
Not applicable
|
MISC-836
| 1 | 1. | | Miscellaneous | Presentation of a proclamation designating June 2015 as Lesbian, Gay, Bisexual, Transgender, Queer, Questioning, Intersex, and Two Spirit (LGBTQQI2S) Pride Month (Supervisor Dave Pine) | approved | |
Action details
|
Not applicable
|
HIST-RES-2091
| 1 | 42. | | Resolution | Resolution authorizing an amendment to the agreement with MV Transportation for transportation services for Aging and Adult Services and Behavioral Health and Recovery Services clients, extending the term through June 30, 2016, and increasing the amount by $210,000 to an amount not to exceed $310,000. | approved | |
Action details
|
Not applicable
|
HIST-RES-2245
| 1 | 21. | | Resolution | Resolution approving the Subordination Request for the 2015 Refunding Bonds Series A and B from the Successor Agency to the Redevelopment Agency of the City of San Mateo. | approved | |
Action details
|
Not applicable
|
HIST-RES-2147
| 1 | 54. | | Resolution | Resolution authorizing an amendment with CompuCom Systems, Inc. for a System Administrator to assist the Information Services Department with the support of the ServiceNow IT Service Management system, increasing the agreement amount by $138,873 to an amount not to exceed $238,713, and to extend the term to April 30, 2016. | approved | |
Action details
|
Not applicable
|
HIST-RES-2098
| 1 | 40. | | Resolution | Resolution authorizing an amendment to the agreement with ScriptPro USA, Inc. to provide a Robotic Prescription Dispensing System at San Mateo Medical Center, extending the term through June 30, 2017, and increasing the amount by $80,000 to an amount not to exceed $370,200. | approved | |
Action details
|
Not applicable
|
HIST-RES-2123
| 1 | 64. | | Resolution | Resolution authorizing the: | approved | |
Action details
|
Not applicable
|
MISC-863
| 1 | 10. | | Miscellaneous | Confirmation of Steve Monowitz as San Mateo County Community Development Director. | approved | |
Action details
|
Not applicable
|
HIST-RES-2177
| 1 | 27. | | Resolution | Resolution authorizing a permit agreement with Silicon Valley Clean Water for use of approximately 287,000 square feet of unimproved land located at the San Carlos Airport, San Carlos: | approved | |
Action details
|
Not applicable
|
HIST-RES-2144
| 1 | 16. | | Resolution | Ratification of a resolution honoring Crystal Bertheau on the occasion of her retirement after 42 years of public service. (Supervisor Warren Slocum) | approved | |
Action details
|
Not applicable
|
HIST-RES-2145
| 1 | 52. | | Resolution | Resolution authorizing the acceptance of donations in the amount of $20,000 to the County of San Mateo Jobs For Youth Al Teglia Endowment Fund. | approved | |
Action details
|
Not applicable
|
HIST-RES-2164
| 1 | 30. | | Resolution | Resolution authorizing an amendment to the lease with Dan and Linda Bortolotti for the Sheriff's Substation at 500 California Street, Moss Beach, extending the term for an additional five years to June 30, 2020 and providing the County an option to extend for an additional three years to June 30, 2023 under the same terms and conditions. | approved | |
Action details
|
Not applicable
|
HIST-RES-2148
| 1 | 36. | | Resolution | Resolution authorizing an agreement with NextGate Solutions, Inc., to provide implementation and ongoing support for an Enterprise Master Person Index that will serve all Health System divisions for the term of June 16, 2015 through June 15, 2025, in an amount not to exceed $1,083,392. | approved | |
Action details
|
Not applicable
|
HIST-RES-2151
| 1 | 28. | | Resolution | Resolution authorizing an amendment to Lease No. 1272 with Premia South County, LLC, for 4,528 square feet of office space at 601 Allerton Street, Suite 100, Redwood City. | approved | |
Action details
|
Not applicable
|
HIST-RES-2159
| 1 | 62. | | Resolution | Resolution authorizing an amendment to the Memorandum of Agreement for the Central Coast Regional Areas of Special Biological Significance Dischargers Monitoring Program, extending the term through December 31, 2016, and increasing the amount by $50,000 to an amount not to exceed $200,000. | approved | |
Action details
|
Not applicable
|
HIST-RES-2156
| 1 | 55. | | Resolution | Resolution authorizing an amendment to the agreement with Socrata, Inc. for Software as a Service, extending the term through June 30, 2017, and increasing the amount by $413,119.92 to an amount not to exceed $825,347.92. | approved | |
Action details
|
Not applicable
|
HIST-RES-2152
| 1 | 8. | | Resolution | Resolution: | approved | |
Action details
|
Not applicable
|
HIST-RES-2165
| 1 | 59. | | Resolution | Resolution 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, 2015 through June 30, 2016 in an amount not to exceed $300,000. | approved | |
Action details
|
Not applicable
|
HIST-RES-2166
| 1 | 37. | | Resolution | Resolution authorizing an agreement with Benefit Service Center for dental and vision benefits for the independent providers of In-Home Supportive Services for the term July 1, 2015, through June 30, 2016, in an amount not to exceed $600,000. | approved | |
Action details
|
Not applicable
|
HIST-RES-2167
| 1 | 38. | | Resolution | Resolution authorizing an agreement with the San Mateo Community Health Authority, doing business as the Health Plan of San Mateo, to provide health benefits to independent providers of the In-Home Supportive Services program, for the term of July 1, 2015 through June 30, 2016, in an amount not to exceed $ 3,000,000. | approved | |
Action details
|
Not applicable
|
HIST-RES-2171
| 1 | 33. | | Resolution | Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution authorizing a contribution of $152,000 to the San Francisquito Creek Joint Powers Authority from the San Francisquito Creek Flood Control Zone 2, which represents the San Mateo County Flood Control District’s contribution, to support the Joint Powers Authority’s Operating Budget for FY 2015-16. | approved | |
Action details
|
Not applicable
|
HIST-RES-2172
| 1 | 61. | | Resolution | Resolution: | approved | |
Action details
|
Not applicable
|
HIST-RES-2158
| 1 | 29. | | Resolution | Resolution authorizing an amendment and assignment of Lease Agreement with HMB Stone Pine, LLC and the Regents of the University of California for office space at 80 Stone Pine Road in Half Moon Bay, that extends the expiration date to December 31, 2015 at a monthly base rent of $6,606.00 and assigns the lease to the Regents of the University of California. | approved | |
Action details
|
Not applicable
|
HIST-RES-2178
| 1 | 44. | | Resolution | Resolution authorizing an amendment to the agreement with Self-Help for the Elderly to provide congregate nutrition, home-delivered meals, information and assistance services, and Health Insurance Counseling and Advocacy Program services for the term of July 1, 2014, through June 20, 2015, increasing the amount by $24,974 for a new amount not to exceed $521,790.
| approved | |
Action details
|
Not applicable
|
HIST-RES-2180
| 1 | 56. | | Resolution | Resolution authorizing the acceptance of donations in the amount of $499,410 for FY 2014-2015 from the San Mateo County Parks and Recreation Foundation.
| approved | |
Action details
|
Not applicable
|
ORD-253
| 1 | 58. | | Ordinance | Adoption of an ordinance amending the San Mateo County Zoning Regulations (Chapter 35.5 of the County Ordinance Code) to add and amend specific language regarding flood hazards in the “General Provisions” section of this chapter, previously introduced at the Planning Commission hearing on May 13, 2015, and waive the reading of the ordinance in its entirety. | approved | |
Action details
|
Not applicable
|
HIST-RES-2176
| 1 | 43. | | Resolution | A) Resolution authorizing an amendment to the agreement with the California Department of Aging for the addition of $20,240 in one-time-only funding for the Health Insurance Counseling and Advocacy Program for the term April 1, 2014, through June 30, 2015, increasing the total from $387,417 to $407,657; and | approved | |
Action details
|
Not applicable
|
HIST-RES-2179
| 1 | 45. | | Resolution | Resolution authorizing an amendment to the agreement with the San Mateo Health Commission, doing business as Health Plan of San Mateo, for services to Medi- Cal members for the term of July 1, 2013 through September 30, 2016, funded through intergovernmental transfers. | approved | |
Action details
|
Not applicable
|
MISC-854
| 1 | 51. | | Miscellaneous | Report recommending the denial of claims (Non-culpable) | approved | |
Action details
|
Not applicable
|
HIST-RES-2197
| 1 | 24. | | Resolution | Resolution declaring the official intent of the County of San Mateo to reimburse certain expenditures from proceeds of indebtedness. | approved | |
Action details
|
Not applicable
|
MISC-851
| 1 | A) | | Miscellaneous | Presentation of the LGBTQ Commission Annual Report | approved | |
Action details
|
Not applicable
|
HIST-RES-2168
| 1 | 63. | | Resolution | Resolution 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, 2016. | approved | |
Action details
|
Not applicable
|
HIST-RES-2169
| 1 | 19. | | Resolution | Ratification of a resolution honoring James Newell for serving 50 years as a Rotarian. (Supervisor Warren Slocum) | approved | |
Action details
|
Not applicable
|
HIST-RES-2175
| 1 | 53. | | Resolution | Resolution authorizing an agreement with StarVista to provide Transitional Housing Placement Plus Program to post emancipated Foster Youth, for the term of July 1, 2015 through June 30, 2018, in the amount of $784,242. | approved | |
Action details
|
Not applicable
|
HIST-RES-2181
| 1 | 46. | | Resolution | Resolution authorizing an amendment to the agreement with Heart and Soul, Inc. for moving costs, training, and agency improvements, increasing the amount by $44,412 to $417,043. | approved | |
Action details
|
Not applicable
|
HIST-RES-2183
| 1 | 50. | | Resolution | Resolution authorizing an amendment to Master Salary Resolution 073703 to reclassify six positions, delete five positions, add five positions, split two positions to half-time and convert one unclassified position to classified. | approved | |
Action details
|
Not applicable
|
MISC-860
| 1 | 6. | | Miscellaneous | 2015 Public WiFi Projects Presentation - Chief Information Officer | approved | |
Action details
|
Not applicable
|
MISC-866
| 1 | A) | | Miscellaneous | County Manager Report #11 | approved | |
Action details
|
Not applicable
|
HIST-RES-2150
| 1 | 48. | | Resolution | Resolution authorizing the Director of the Department of Housing or the Director’s designee to execute agreements with: | approved | |
Action details
|
Not applicable
|
HIST-RES-1912
| 1 | 34. | | Resolution | Resolution authorizing the Health System on behalf of the County of San Mateo to apply for and accept all available Groundwater Protection Local Oversight Program grant funds from the State Water Resources Control Board for Fiscal Years July 1, 2015 through June 30, 2020. | approved | |
Action details
|
Not applicable
|
HIST-RES-2101
| 1 | 25. | | Resolution | Resolution authorizing a transfer and redistribution of property tax between Los Trancos County Water District and affected agencies within District boundaries, upon dissolution of the District. | approved | |
Action details
|
Not applicable
|
HIST-RES-2213
| 1 | 32. | | Resolution | Resolution authorizing an amendment to Lease No. 1284 with 1700 Industrial, LLC, and DeLuna Investments, LLC, for 9,760 square feet of office and warehouse space located at 1700 Industrial Road, San Carlos, extending the term to December 31, 2015, with a 30-day termination option. | approved | |
Action details
|
Not applicable
|
MISC-861
| 1 | 20. | | Miscellaneous | Recommendation for the reappointment of Sandra Lang representing Member to the Commission on Aging for a term ending June 30, 2018 (Supervisor Carole Groom) | approved | |
Action details
|
Not applicable
|
ORD-255
| 1 | 47. | | Ordinance | Adoption 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, previously introduced on June 2, 2015, and waive the reading of the ordinance in its entirety. | approved | |
Action details
|
Not applicable
|
HIST-RES-2239
| 1 | 22. | | Resolution | Resolution determining that the public convenience or necessity would be served by issuance of an alcoholic beverage license to Launchpad, Inc., for the premises at 2694 Middlefield Road, Redwood City, California. | approved | |
Action details
|
Not applicable
|
HIST-RES-2240
| 1 | 26. | | Resolution | Resolution authorizing an Appropriation Transfer Request changing the funding source for the Maple Street Correctional Center “warm shell” build-out from Accumulated Capital Outlay Fund reserves to unanticipated Excess ERAF revenues. | approved | |
Action details
|
Not applicable
|
HIST-RES-2232
| 1 | 12. | | Resolution | Resolution: | approved | |
Action details
|
Not applicable
|