San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/6/2016 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-3070 146. ResolutionResolution decreasing membership of the San Mateo County Commission on Aging from twenty-one members to seventeen members. approved  Action details Not applicable
HIST-RES-3085 159. ResolutionResolution authorizing an amendment to the agreement with Parsons Brinckerhoff, Inc., for engineering, bidding, and construction support services for the Crystal Springs Dam Bridge Replacement Project, increasing the amount by $156,919.52 for a new not to exceed amount of $1,421,310.approved  Action details Not applicable
HIST-RES-3086 163. ResolutionResolution approving a revision to the 2016 San Mateo County Investment Policy Statement.approved  Action details Not applicable
HIST-RES-3067 110. ResolutionResolution approving the countywide Local Hazard Mitigation Plan and Local Hazard Mitigation Plan Annex for the unincorporated San Mateo County and amending the San Mateo County General Plan to incorporate the Local Hazard Mitigation Plan and Annex by reference.approved  Action details Not applicable
HIST-RES-3093 154. ResolutionResolution authorizing an Amendment with Axsium Group, Inc. for continued production support services to manage the maintenance and support related to the Automatic Time Keeping System (ATKS) software application, increasing the contract amount by $209,700 for an amount not to exceed $309,700, and extending the term through September 30, 2019.approved  Action details Not applicable
HIST-RES-3104 118. ResolutionResolution regarding California Department of Food and Agriculture for the Pierce's Disease/Glassy-winged Sharpshooter Control Program:approved  Action details Not applicable
MISC-1118 150. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-3108 112. ResolutionMeasure A: Resolution approving the transfer of $5,800 to the Department of Planning and Building and $400 to the Department of Public Works to fund a roadway improvement fee waiver for improvements to the 1300 block of Cedar Street, Montara. (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-3099 153. ResolutionResolution authorizing an amendment to the agreement with Community Overcoming Relationship Abuse, increasing the amount by $30,000 to an amount not to exceed $234,943.approved  Action details Not applicable
HIST-RES-3083 126. ResolutionResolution authorizing the director of the Office of Sustainability or his/her designee to execute the program supplement agreement and accepting the California Transportation Commission grant funds for the Office of Sustainability and Redwood City 2020 Sustainable Transportation Encouragement Program.approved  Action details Not applicable
HIST-RES-3063 131. ResolutionResolution authorizing an agreement with Abhishek Gowda, MD to provide pain management medicine services, for the term of December 1, 2016 through November 30, 2017, in an amount not to exceed $300,000. approved  Action details Not applicable
HIST-RES-3062 140. ResolutionResolution authorizing an agreement with Catholic Charities CYO for the provision of mental health and medication support services, for the term of July 1, 2016 through June 30, 2018, in an amount not to exceed $400,000.approved  Action details Not applicable
HIST-RES-3060 141. ResolutionResolution authorizing an amendment to the agreement with California Department of Public Health for the Childhood Lead Poisoning Prevention Program to expand monitoring, outreach and education, for the term of July 1, 2014 through June 30, 2017, and increasing the amount by $93,572 to an amount not to exceed $960,118.approved  Action details Not applicable
HIST-RES-3078 161. ResolutionResolution authorizing the Sheriff to execute an agreement with the College of San Mateo for the donation of two surplus patrol vehicles.approved  Action details Not applicable
HIST-RES-3066 132. ResolutionResolution authorizing an agreement with Mental Health Association of San Mateo County to provide housing and related services, for the term of July 1, 2016 through June 30, 2017, in an amount not to exceed $576,125.approved  Action details Not applicable
HIST-RES-2944 136. ResolutionResolution authorizing an agreement with Gaurav Abbi, MD to provide specialty orthopedic services, for the term of September 1, 2016 through August 31, 2017, in an amount not to exceed $300,000.approved  Action details Not applicable
HIST-RES-3095 162. ResolutionResolution authorizing the Sheriff or the Sheriff's designee to:approved  Action details Not applicable
HIST-RES-3015 138. ResolutionResolution authorizing an amendment to the agreement with Pharmacy OneSource, Inc. for a computer based clinical decision support system, extending the term through May 31, 2018, and increasing the amount by $88,000 to an amount not to exceed $268,400. approved  Action details Not applicable
HIST-RES-3102 130. ResolutionActing as the Governing Board of Commissioners of the Housing Authority, adopt a resolution:approved  Action details Not applicable
HIST-RES-3098 152. ResolutionMeasure A: Resolution authorizing an amendment to the agreement with StarVista to provide a transitional shelter program for youth ages 16-21, increasing the amount by $25,000 to an amount not to exceed $240,000.approved  Action details Not applicable
MISC-1122 120. MiscellaneousRecommendation for the appointment of Ben Bowler (Fifth Member) and Kurt Hoefer (Ninth Member) to the Board of Retirement of SamCERA, each for a term ending June 30, 2019. (Supervisors Dave Pine and Warren Slocum)approved  Action details Not applicable
HIST-RES-3112 19. ResolutionResolution authorizing the hiring of retired Principal Auditor-Appraiser Robert Innes to an extra help position to assist in the preparation of assessment appeals and appeals to Superior Court, the subject matter of which he has specialized knowledge and history, and such that his appointment is necessary to fill a critically-needed position before the 180 day post-retirement separation period expires.approved  Action details Not applicable
HIST-RES-3113 151. ResolutionResolution accepting donations for the County of San Mateo Fun Run Festival.approved  Action details Not applicable
HIST-RES-3125 157. ResolutionResolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with the City of South San Francisco for Public Safety Communications services, for the term of October 5, 2014 to June 30, 2019, for a total amount of $559,081.approved  Action details Not applicable
HIST-RES-3127 158. ResolutionResolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with the City of San Carlos for Public Safety Communications services, for the term of July 1, 2016 through June 30, 2021, for a total amount of $3,440,822.approved  Action details Not applicable
HIST-RES-3128 113. ResolutionMeasure A: Resolution authorizing a one-time $46,000 grant of district-specific Measure A funds to Casa Circulo Cultural de Redwood City to create a safer, more efficient use of program space and authorizing the County Manager, or his designee, to prepare and execute the grant agreement, for the term July 1, 2016 through June 30, 2017. (Supervisor Warren Slocum)approved  Action details Not applicable
MISC-1131 11) MiscellaneousConduct a public hearing under the Tax Equity and Fiscal Responsibility Act regarding the issuance by the California Municipal Finance Authority of revenue bonds in an amount not to exceed $9,000,000 for the benefit of a limited partnership or limited liability company to be formed by the Mental Health Association of San Mateo or a related entity to finance the construction, improvement, and equipping of a 16-unit affordable rental housing facility located in the County of San Mateo:approved  Action details Not applicable
HIST-RES-3107 111. ResolutionMeasure A: Resolution approving the transfer of $6,200 to the Department of Planning and Building to fund a roadway improvement fee waiver for improvements to the 1300 block of Cedar Street, Montara. (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-3126 14. ResolutionPresentation of a resolution in support of House Joint Resolution 47 to establish a Presidential Youth Commission. (Supervisor Warren Slocum) approved  Action details Not applicable
HIST-RES-2766 129. ResolutionActing as the Governing Board of the Oak Knoll Sewer Maintenance District, adopt resolutions:approved  Action details Not applicable
MISC-968 114. MiscellaneousCounty Manager's Report #17 for 2016approved  Action details Not applicable
HIST-RES-3076 133. ResolutionResolution authorizing an amendment to the agreement with 7th Avenue Center, LLC, increasing the amount by $1,300,000 to an amount not to exceed $3,556,566, with no change to the term of the agreement.approved  Action details Not applicable
HIST-RES-3111 155. ResolutionMeasure A: Resolution authorizing the use of $80,000 of Measure A funds, originally allocated to the Parks Department for mini-parks, to support the Parks’ Shuttle Bus Program to improve the experience for visitors for the period of August 1, 2016 through June 30, 2018.approved  Action details Not applicable
HIST-RES-3124 156. ResolutionResolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with the City of Millbrae for Public Safety Communications services, for the term of July 1, 2015 through June 30, 2020, for a total amount of $1,340,625.approved  Action details Not applicable
HIST-RES-3129 128. ResolutionResolution authorizing an Appropriation Transfer Request transferring $7,607,542 from various budget units: Services and Supplies ($1,454,559), Reserves and Contingencies ($2,415,610), Interfund Transfers ($1,128,055), Unanticipated Revenues ($778,369), and Fund Balance ($1,830,949); to the following: Services and Supplies ($658,000), Other Charges ($4,159,204), Other Financing Uses ($875,169), and Reserves and Contingencies ($1,915,169).approved  Action details Not applicable
HIST-RES-3139 124. ResolutionResolution approving an agreement between the Bayshore Elementary School District and the County of San Mateo to provide for a loan by the County to the District of five million dollars for a term ending May 31, 2017 to provide interim financing for construction of the District’s new elementary school at the Bayshore Elementary School site.approved  Action details Not applicable
HIST-RES-2961 139. ResolutionResolution authorizing an agreement with American Institutes for Research for evaluation and research services, for the term July 1, 2016 through June 30, 2017, in an amount not to exceed $190,000.approved  Action details Not applicable
HIST-RES-3101 148. ResolutionMeasure A: Resolution regarding the allocation of Measure A and former RDA Boomerang Funds under Affordable Housing Fund 4.0:approved  Action details Not applicable
MISC-1119 121. MiscellaneousRecommendation for reappointments to the San Mateo County Event Center, each for a term ending September 30, 2019: (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-2903 137. ResolutionResolution authorizing an agreement Hologic, Inc. for software licensing and support, for the term of August 1, 2016 through July 31, 2019, in an amount not to exceed $340,000.approved  Action details Not applicable
HIST-RES-3020 149. ResolutionResolution authorizing an amendment to the Master Salary Resolution to add eighteen positions, delete seventeen positions, reclassify one hundred and eleven positions, and convert two unclassified positions to classified status per Measure D.approved  Action details Not applicable
MISC-1095 11. MiscellaneousHonor Michelle Merola as Employee of the Month for September 2016 and authorize the President of the Board to sign the commendation.approved  Action details Not applicable
HIST-RES-2955 142. ResolutionResolution waiving the Request for Proposals process and executing an agreement with Fred Finch Youth Center for the provision of mental health services for children and youth, for the term July 1, 2016 through June 30, 2019, in an amount not to exceed $5,654,478.approved  Action details Not applicable
HIST-RES-3122 11) ResolutionMeasure A: Adopt a resolution regarding Master Planner of Middlefield Junction: A) Approving the funding of a proposal from Van Meter Williams Pollack, LLP for the Master Plan and implementation strategy for Middlefield Junction in an amount not to exceed $200,000; and B) Authorizing the Director of the Department of Housing to execute a contract with Van Meter Williams Pollack, LLP, providing said funding for the Master Plan and implementation strategy for Middlefield Junction as approved by County Counsel.approved  Action details Not applicable
HIST-RES-2960 145. ResolutionResolution authorizing an agreement with John Muir Behavioral Health Center 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-3026 134. ResolutionResolution authorizing an agreement with Peter Schilling, MD to provide specialty orthopedic services, for the term of September 1, 2016 through August 31, 2017, in an amount not to exceed $300,000.approved  Action details Not applicable
HIST-RES-2935 143. ResolutionResolution authorizing an agreement with Youth Leadership Institute for Friday Night Live/Club Live services and the Community-Based Partnership, for the term July 1, 2016 through June 30, 2018, in an amount not to exceed $528,386.approved  Action details Not applicable
MISC-1076 1  MiscellaneousStudy Session: Review of Legislation Relating to Drones. (Supervisors Carole Groom and Don Horsley)approved  Action details Not applicable
HIST-RES-3000 135. ResolutionResolution authorizing an amendment to the agreement with Data Systems Group of California, Inc. to provide claims and remittance software, extending the term through June 30, 2018, increasing the amount by $297,964.00 to an amount not to exceed $952,849.44, and assigning the agreement to Experian Health, Inc.approved  Action details Not applicable
HIST-RES-3084 144. ResolutionMeasure A: Resolution authorizing an amendment to the agreement with Peninsula Conflict Resolution Center for alcohol and other drug prevention services and Parent Project classes, increasing the amount by $38,824 to an amount not to exceed $535,113, with no change to the term of the agreement.approved  Action details Not applicable
HIST-RES-3103 164. ResolutionResolution authorizing an agreement with Infosend, Inc. to provide printing and mailing of property tax bills for the Tax Collector, for the term beginning September 15, 2016 through September 14, 2019 in an amount not to exceed $900,000.approved  Action details Not applicable
MISC-1121 125. MiscellaneousApprove corrections to the identified tax rolls and corresponding tax refunds.approved  Action details Not applicable
HIST-RES-3106 147. ResolutionResolution authorizing the Chief of the Health System, or her designee, to execute the Older American’s Act Community provider agreements, for the term July 1, 2016 through June 30, 2017 in an aggregate amount not to exceed $3,468,425.approved  Action details Not applicable
MISC-1123 13. MiscellaneousPresentation of a proclamation designating September 22, 2016 as National Fall Prevention Day. (Supervisor Adrienne Tissier)approved  Action details Not applicable
MISC-1124 127. MiscellaneousApprove the Board of Supervisors’ response to the 2015-2016 Grand Jury Report, “Teens in Mental Health Crisis: From 911 to the Emergency Room Door.”approved  Action details Not applicable
HIST-RES-3109 160. ResolutionMeasure A: Resolution regarding Serenity House Project:approved  Action details Not applicable
MISC-1125 122. MiscellaneousRecommendation for appointments and reappointments to the Lesbian, Gay, Bisexual, Transgender and Queer (LGBTQ) Commission: (Supervisors Dave Pine and Carole Groom)approved  Action details Not applicable
MISC-1127 123. MiscellaneousRecommendation for appointments to the Emergency Medical Care Committee (EMCC), each for a term ending March 31, 2020: (Supervisor Warren Slocum)approved  Action details Not applicable
MISC-1099 12. MiscellaneousPresentation of a proclamation designating September 2016 as Recovery Happens Month. (Supervisor Dave Pine)approved  Action details Not applicable
MISC-1138 116. MiscellaneousApprove the minutes for the meeting of July 26, 2016.approved  Action details Not applicable
HIST-RES-3138 119. ResolutionResolution honoring Pamela Gibson upon her retirement from the San Mateo County Human Resources Department. (Supervisor Carole Groom)approved  Action details Not applicable
MISC-1139 117. MiscellaneousApprove the minutes for the meeting of August 9, 2016.approved  Action details Not applicable