San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/7/2015 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-1914 131. ResolutionResolution authorizing apply for and accept all available Solid lead agency from the California Department of Resources, Recycling and Recovery which San Mateo County is eligible 2020.approved  Action details Not applicable
HIST-RES-2079 124. ResolutionResolution authorizing an agreement with Jessie Hwang, OD to provide optometry services, for the term of September 1, 2015 through August 31, 2016, in an amount not to exceed $125,000.approved  Action details Not applicable
MISC-716 18. MiscellaneousCounty Manager's Report #13approved  Action details Not applicable
HIST-RES-2113 129. ResolutionResolution authorizing an agreement with Raja Balupari doing business as Adroit Technologies, Inc. for technical support services, for the term July 1, 2015 through June 30, 2016, in an amount not to exceed $170,790.approved  Action details Not applicable
HIST-RES-2221 138. ResolutionResolution authorizing an agreement with Saint Francis Memorial Hospital Rally Family Visitation Services to provide Visitation Services for FY 2015-18, for the term of July 1, 2015 through June 30, 2018, in the amount of $459,000.approved  Action details Not applicable
ORD-256 14. OrdinanceIntroduction of an ordinance adding Section 2.20.100 of Chapter 2.20 (Health System) of Article 2.2 (Health Services) of the Ordinance Code regarding the Public Authority Advisory Committee and waive the reading of the ordinance in its entirety.approved  Action details Not applicable
HIST-RES-2209 144. ResolutionResolution:approved  Action details Not applicable
HIST-RES-2019 127. ResolutionResolution authorizing an agreement with Customized Performance, Inc. for janitorial services for the San Mateo Medical Center’s outpatient clinics, for the term of July 1, 2015 through June 30, 2018, in an amount not to exceed $775,000.approved  Action details Not applicable
HIST-RES-2287 16. ResolutionResolution authorizing:approved  Action details Not applicable
MISC-875 110. MiscellaneousApprove the minutes for the meetings of June 16, 22, 23, and 24.approved  Action details Not applicable
HIST-RES-2173 126. ResolutionResolution authorizing an agreement with Health Care Interpreter Network for voice and video medical interpreting services for the term July 1, 2015 through June 30, 2018, in an amount not to exceed $800,000.approved  Action details Not applicable
HIST-RES-2138 136. ResolutionResolution authorizing an agreement with Public Consulting Group to provide consulting and curriculum development for the term of July 1, 2015 through July 30, 2016, in an amount not to exceed $422,046.approved  Action details Not applicable
HIST-RES-2216 132. Resolutionresolution authorizing an agreement with Santa Clara County for two beds at the Santa Clara County Main Jail for San Mateo County inmate-patients for the term of July 1, 2015 through June 30, 2020, in an amount not to exceed $5,975,000.approved  Action details Not applicable
HIST-RES-2223 112. 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, 2015 through June 30, 2016 in an amount not to exceed $362,565.approved  Action details Not applicable
HIST-RES-2243 133. ResolutionResolution authorizing approval of the tentative agreement establishing the terms and conditions of a successor agreement to the Memorandum of Understanding with the Union of American Physicians and Dentists (UAPD) for the term of May 10, 2015 through May 4, 2019.approved  Action details Not applicable
HIST-RES-2154 113. ResolutionResolution authorizing an agreement with Kofile Preservation for archive restoration, preservation and data conversion services, for the term of June 17, 2015 through June 16, 2018, in an amount not to exceed $596,708.approved  Action details Not applicable
HIST-RES-2220 117. ResolutionRatification of a resolution honoring Jeanne Koga upon her retirement from the Daly City Police Department (Supervisor Adrienne Tissier)approved  Action details Not applicable
MISC-868 134. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-2189 114. ResolutionRatification of a resolution honoring William A. Nack upon his retirement from the Building and Construction Trades Council of San Mateo County, AFL-CIO (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-2217 140. ResolutionResolution authorizing an agreement with BKF Engineers to provide design services for plans, specifications and permits for the Coyote Point Recreation Area Eastern Promenade Rejuvenation Project, for the term of July 7, 2015 through June 30, 2016, in an amount not to exceed $457,500.approved  Action details Not applicable
HIST-RES-2224 143. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-2170 111. ResolutionResolution authorizing an agreement with the Regents of California for the Cooperative Extension Service to provide services to San Mateo County residents, for the term of July 1, 2015 through June 30, 2017, in an amount not to exceed $235,000.approved  Action details Not applicable
HIST-RES-2163 137. ResolutionResolution authorizing an agreement with Unity Care Group, Inc. for the provision of Independent Living Skills Program, for the term July 1, 2015 through June 30, 2018 in the amount of $398,766. approved  Action details Not applicable
HIST-RES-2218 149. ResolutionResolution authorizing the Sheriff or Sheriff's designee to execute an agreement with the California Department of Fish and Wildlife for the distribution of funding in the amount of $10,000 as part of the FY 2015 Oil Spill Contingency Plan Grant Program.approved  Action details Not applicable
HIST-RES-2193 1  ResolutionActing as the Governing Board of the Oak Knoll Sewer Maintenance District, conduct a public hearing, and after conducting the public hearing, adopt a resolution:approved  Action details Not applicable
HIST-RES-2184 123. ResolutionResolution authorizing the District Attorney to execute a subscription agreement and subscription plan amendment with LexisNexis for the provision of online legal research subscription services for the term of July 1, 2015 through June 30, 2020, for an amount not to exceed $110,964.approved  Action details Not applicable
HIST-RES-2192 1  ResolutionActing as the Governing Board of the Oak Knoll Sewer Maintenance District, conduct a public hearing, and after conducting the public hearing, adopt a resolution:approved  Action details Not applicable
HIST-RES-2199 125. ResolutionResolution authorizing an agreement with the California Department of Public Health to provide funding for the California Home Visiting Nurse-Family Partnership Program for the term of July 1, 2015 through June 30, 2019, in an amount not to exceed $4,636,608.approved  Action details Not applicable
HIST-RES-2205 145. 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 $600,000.approved  Action details Not applicable
HIST-RES-2011 142. ResolutionResolution:approved  Action details Not applicable
HIST-RES-1913 130. ResolutionResolution authorizing the Health System on behalf of San Mateo County to apply for and accept all available Waste Tire Recycling, Cleanup, and Enforcement funds from the California Department of Resources, Recycling and Recovery for which San Mateo County is eligible for the period October 1, 2015 through September 30, 2020.approved  Action details Not applicable
HIST-RES-2277 121. ResolutionResolution authorizing an agreement with the La Honda Fire Brigade, Inc. regarding the joint purchase of a replacement structural fire engine.approved  Action details Not applicable
MISC-874 122. MiscellaneousConfirmation of Louise Rogers as Chief of the Health Systemapproved  Action details Not applicable
HIST-RES-2203 135. ResolutionResolution authorizing an agreement with the Multicultural Institute to provide street-based outreach employment matching services for day laborers and employers, for the term of July 1, 2015 through June 30, 2017, in an amount not to exceed $317,853. approved  Action details Not applicable
HIST-RES-2207 147. ResolutionResolution authorizing the Sheriff or Sheriff’s designee to execute an agreement with Spinitar to provide and install displays and projectors, provide and install screens, and provide and install necessary computer racks, signal distribution hardware, and control hardware at the Maple Street Correctional Center in an amount not to exceed $469,000.approved  Action details Not applicable
HIST-RES-2225 1  ResolutionConduct a public hearing on the proposed formation of the Los Trancos County Maintenance District, and after conducting the public hearing, adopt a resolution creating the Los Trancos County Maintenance District.approved  Action details Not applicable
HIST-RES-2214 148. ResolutionResolution authorizing the Sheriff or Sheriff’s designee to:approved  Action details Not applicable
HIST-RES-2210 115. ResolutionRatification of a resolution honoring Calvin Chin as the out-going President of the Millbrae Lions Club (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-2215 119. ResolutionResolution authorizing an agreement with the City of Sunnyvale, North Valley consortium to provide technical support and program oversight of all Workforce Innovation Opportunity Act services on behalf of the County of San Mateo, for the term of July 8, 2015 through June 30, 2016, in an amount not to exceed $4,000,000. approved  Action details Not applicable
HIST-RES-2296 120. ResolutionResolution authorizing the execution and delivery of not to exceed $23,500,000 of refunding bonds; approving forms of and execution of an indenture, a purchase contract, an escrow agreement and a continuing disclosure agreement; approving form of and distribution of an official statement for said refunding bonds; and authorizing taking of necessary and incidental actions, documents and certificates.approved  Action details Not applicable
HIST-RES-2219 116. ResolutionRatification of a resolution honoring Debra Payne upon her retirement from the Daly City Police Department (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-2222 139. ResolutionResolution authorizing an amendment to the agreement with InnVision Shelter Network to continue to provide AB 109 Services, increasing the amount by $705,000 to an amount not to exceed $6,652,866. approved  Action details Not applicable
HIST-RES-2286 15. ResolutionResolution approving the use of Measure A funds for One East Palo Alto’s Sponsored Employment Program and directing the Director of the Human Services Agency or her designee to amend the agreement with One East Palo Alto.approved  Action details Not applicable
HIST-RES-2202 128. ResolutionResolution authorizing an agreement with Ronald Greenwald, MD to provide neurosurgery services, for the term of July 1, 2015 through June 30, 2017, in an amount not to exceed $620,000.approved  Action details Not applicable
HIST-RES-2206 146. ResolutionResolution authorizing the Sheriff or Sheriff’s designee to execute an agreement with Inside Source/Young to provide and install office furniture for the Maple Street Correctional Center in an amount not to exceed $487,592.44approved  Action details Not applicable
HIST-RES-2228 141. ResolutionResolution authorizing an amendment to the agreement with DKS Associates for preparation of the Comprehensive Transportation Management Plan, extending the agreement term through December 31, 2016, and increasing the amount by $89,976 to an amount not to exceed $584,951.approved  Action details Not applicable
HIST-RES-2229 118. ResolutionResolution authorizing an agreement with the California Statewide Communities Development Authority (CSCDA) authorizing the inclusion of properties within the County’s unincorporated areas in the CSCDA Open PACE Programs, including CSCDA Open PACE and CaliforniaFIRST, and allowing CSCDA to conduct contractual proceedings and levy contractual assessments within the County’s unincorporated areas.approved  Action details Not applicable
MISC-872 17. MiscellaneousDirect the County Manager to send the attached comment letter to the San Mateo County Local Agency Formation Commission as the County response to the Circulation Draft Municipal Service Review for the San Mateo County Harbor District.approved  Action details Not applicable