San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/7/2013 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-718 131. ResolutionResolution authorizing an amendment to the agreement with the City and County of San Francisco for distribution of FY 2012 Urban Area Security Initiative Grant funds, increasing the amount by $354,603 to $2,164,623approved  Action details Not applicable
HIST-RES-729 119. ResolutionResolution authorizing an Appropriation Transfer Request in the amount of $374,246 from Public Health General Reserves to Services and Suppliesapproved  Action details Not applicable
HIST-RES-730 122. ResolutionResolution authorizing the approval of a successor agreement to the Memorandum of Understanding with the Union of American Physicians and Dentists for the term of October 14, 2012 through May 9, 2015approved  Action details Not applicable
HIST-RES-736 19. ResolutionResolution:approved  Action details Not applicable
HIST-RES-714 117. ResolutionResolution authorizing an agreement with PetData, Inc. to provide animal licensing services, for the term of July 1, 2013 through June 30, 2016, in an amount not to exceed $600,000approved  Action details Not applicable
MISC-321 113. MiscellaneousRecommendation for the appointment of Jason Seifer to the Mosquito and Vector Control District representing Member At- Large for a term ending December 31, 2017 (Supervisors Don Horsley and Carole Groom)approved  Action details Not applicable
HIST-RES-719 115. ResolutionResolution authorizing an amendment to the agreement with Fox, Shjeflo, Hartley & Babu, LLP for legal services, extending the term through March 27, 2014, increasing the amount by $200,000 to $450,000approved  Action details Not applicable
HIST-RES-720 129. ResolutionResolution authorizing an agreement with Dyett & Bhatia for the preparation of updates to the General Plan, Zoning Regulations, and Local Coastal Program for the Princeton Study Area for the term of May 7, 2013 through June 30, 2015, in an amount not to exceed $579,033approved  Action details Not applicable
HIST-RES-727 128. ResolutionResolution authorizing an agreement with Analytical Environmental Services to prepare Draft and Final Environmental Impact Reports for the Ascension Heights Subdivision for the term of May 9, 2013 through May 9, 2014, in an amount not to exceed $113,075approved  Action details Not applicable
HIST-RES-724 125. ResolutionResolution Waiving the Request for Proposals process and authorizing an agreement with San Mateo County Office of Education to provide educational services for children in the shelter/foster care system, for the term of July 1, 2013 through June 30, 2015, in the amount of $203,940approved  Action details Not applicable
MISC-323 121. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-734 12. ResolutionPresentation of a resolution honoring the renovation and reopening of the HIP Housing Willow Road Affordable Housing Project (Supervisor Warren Slocum)approved  Action details Not applicable
ORD-116 120. OrdinanceAdoption of an ordinance repealing and replacing Sections 5.64.050 through 5.64.070 in Chapter 5.64 of Title 5 of the San Mateo County Ordinance Code and repealing Chapter 5.120 of Title 5 of the San Mateo County Ordinance Code in its entirety, which establish Environmental Health program fees, previously introduced on April 9, 2013 and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
MISC-345 112. MiscellaneousApprove the minutes from the meeting of April 23, 2013approved  Action details Not applicable
MISC-352 116. MiscellaneousAccpet this report: Appointment of James Nantell as Interim County Parks Directorapproved  Action details Not applicable
HIST-RES-616 11. ResolutionPresentation of a resolution honoring the Friends of Edgewood upon their 20th anniversary (Supervisor Don Horsley) approved  Action details Not applicable
MISC-350 1C) MiscellaneousHomelessness in San Mateo Countyapproved  Action details Not applicable
MISC-349 1B) MiscellaneousAffordable Housingapproved  Action details Not applicable
MISC-348 1A) MiscellaneousCore Agencies and Thriveapproved  Action details Not applicable
HIST-RES-671 126. ResolutionResolution authorizing an amendment to the agreement with InnVision Shelter Network to continue to provide the Motel Voucher Program, the Transitional Housing for Families with Special Needs Program, the Inclement Motel Voucher Program, the Service Connect Program, and adding the AB109 Program, extending the term through June 30, 2016, increasing the amount by $3,300,200 to $5,544,842approved  Action details Not applicable
HIST-RES-651 114. ResolutionResolution authorizing the Controller to temporarily transfer available funds to County Operating Funds, the Superintendent of Schools, County Board of Education and School Districts during the Fiscal Year 2013-14approved  Action details Not applicable
HIST-RES-676 136. ResolutionResolution authorizing the Sheriff or his/her designee to execute:1. An agreement with CML RW Security, LLC a part of the RW company to provide design build security electronics systems for the San Mateo County Replacement Jail at 1300 Maple Street in Redwood City, for the term of May 7, 2013, through May 6, 2016, in an amount not to exceed $3,160,119, and2. An Owner Assignment and Novation Agreement, necessary to assign the Trade Contract from the County to the Construction ManagerB. Authorize an additional $410,815 contingency for unforeseen conditions or scope adjustments at this phase of the project.approved  Action details Not applicable
ORD-104 123. OrdinanceIntroduction of an ordinance amending the salary ordinance to reflect the addition of eleven positions; deletion of ten positions, reclassification of two positions, conversion of three positions from unclassified to classified, salary adjustment of one position, modification of one special compensation provision, and addition of four new extra-help classifications; and accepting the report on the total number of positions in the County and waiver of reading the ordinance in its entirety.approved  Action details Not applicable
HIST-RES-677 133. ResolutionResolution authorizing the Sheriff or his/her designee to execute:1. An agreement with Pan Pacific Mechanical to provide design build plumbing for the San Mateo County Replacement Jail at 1300 Maple Street in Redwood City, for the term of May 7, 2013, through May 6, 2016, in an amount not to exceed $10,369,960, and2. An Owner Assignment and Novation Agreement, necessary to assign the Trade Contract from the County to the Construction ManagerB. Authorize an additional $1,348,017 contingency for unforeseen conditions or scope adjustments at this phase of the project.approved  Action details Not applicable
MISC-347 14. MiscellaneousPresentation of a proclamation designating May 2013 as CalFresh Awareness Month (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-703 127. ResolutionResolution authorizing an amendment to the agreement with Axsium Group for professional services including system configuration, and training development and delivery, extending the term through August 31, 2013, increasing the amount by $247,180 to $997,340approved  Action details Not applicable
HIST-RES-520 1  ResolutionResolution to approve:approved  Action details Not applicable
HIST-RES-514 118. ResolutionResolution waiving the Request for Proposals process and authorizing an agreement with Sentry Data Systems, Inc. for pharmacy software processing of 340B claims, for the term of May 1, 2013 through April 30, 2018, in an amount not to exceed $2,060,000.approved  Action details Not applicable
MISC-240 1  MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City (County Manager)approved  Action details Not applicable
HIST-RES-709 130. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-708 124. ResolutionResolution Waiving the Request for Proposals process and authorizing an agreement with Bay Area Academy/California State University, Fresno Foundation to provide Child Welfare Title IV-E training, for the term of July 1, 2013 through June 30, 2016, in the amount of $1,228,008approved  Action details Not applicable
HIST-RES-674 134. ResolutionResolution authorizing : the Sheriff or his/her designee to execute:An agreement with Cupertino Electric, Inc. to provide design build electrical for the San Mateo County Replacement Jail at 1300 Maple Street in Redwood City, for the term of May 7, 2013, through May 6, 2016, in an amount not to exceed $11,282,274, andAn Owner Assignment and Novation Agreement, necessary to assign the Trade Contract from the County to the Construction Manager.Authorize an additional $1,466,696 contingency for unforeseen conditions or scope adjustments at this phase of the project.approved  Action details Not applicable
HIST-RES-731 132. ResolutionResolution waiving the Request for Proposals process and authorizing an agreement with Resource Development Associates, Inc. to complete the Sheriff’s Jail Based Services and Reentry Programming Strategic Implementation Plan for the term of May 21, 2013 through December 31, 2015, in an amount not to exceed $250,000approved  Action details Not applicable
HIST-RES-696 1  ResolutionAdopt Resolutions of Necessity Determining that the Public Interest and Necessity Require Acquisition of Real Property located in Burlingame for the Interchange 101 at Broadway Project and directing the filing of Eminent Domain proceedingsapproved  Action details Not applicable
HIST-RES-695 137. ResolutionResolution authorizing the Sheriff or his/her designee to execute:An agreement with CML RW Security, LLC a part of the RW Company to provide design build services to provide security hardware, detention equipment, and security glazing for the San Mateo County Replacement Jail at 1300 Maple Street in Redwood City, for the term of May 7, 2013, through May 6, 2016, in an amount not to exceed $12,929,438, andAn Owner Assignment and Novation Agreement, necessary to assign the Trade Contract from the County to the Construction ManagerAuthorize an additional $1,680,827 contingency for unforeseen conditions or scope adjustments at this phase of the projectapproved  Action details Not applicable
ORD-105 138. OrdinanceResolution renewing the delegation of investment authority to the Treasurer for the calendar year 2013 pursuant to Section 2.91.040 to Title 2, Article 2.9 Chapter 2.91 of the San Mateo County Ordinance Codeapproved  Action details Not applicable
MISC-312 13. MiscellaneousPresentation of a proclamation designating May 2013 as Asthma Awareness Month (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-680 139. ResolutionResolution approving the 2013 San Mateo County Investment Policy Statementapproved  Action details Not applicable
HIST-RES-675 135. ResolutionResolution authorizing the Sheriff or his/her designee to execute:1. An agreement with Frank M. Booth, Inc. to provide design build mechanical systems for the San Mateo County Replacement Jail at 1300 Maple Street in Redwood City, for the term of May 7, 2013, through May 6, 2016, in an amount not to exceed $13,810,001 and2. An Owner Assignment and Novation Agreement, necessary to assign the Trade Contract from the County to the Construction Manager.B. Authorize an additional $1,795,300 contingency for unforeseen conditions or scope adjustments at this phase of the projectapproved  Action details Not applicable