San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/11/2012 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-524 1  Resolution Resolution authorizing the County Manager or his designee to execute an amendment to the Commercial Brokerage Agreement with Cornish and Carey Commercial Newmark Knight Frank, extending the term through July 1, 2013 with one option to extend for an additional six month periodapproved  Action details Not applicable
HIST-RES-512 1  ResolutionPublic hearing to consider a resolution adopting the garbage and recyclables collection rates for the unincorporated franchised areas within the South Bayside System Management Authority service area, exclusive of County Service Area No. 8 North Fair Oaks and West Bay Sanitary District (Department of Public Works)approved  Action details Not applicable
ORD-75 1  OrdinanceIntroduction of an ordinance amending the salary ordinance to reflect the deletion of two positions, addition of eight positions, and reclassification of one position; and accepting the report on the total number of positions in the County and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
ORD-76 1  OrdinancePublic hearing to consider extending the Urgency Ordinance amending, on an interim basis, Chapter 15, Neighborhood Business District of the San Mateo County Zoning Regulations, relating to 3821 Fair Oaks Avenue, in the unincorporated North Fair Oaks area, and waiver of the ordinance in its entirety (4/5ths vote required) (Planning and Building) approved  Action details Not applicable
ORD-77 1  OrdinanceAdoption of an ordinance amending the salary ordinance to reflect the deletion of two positions, addition of three positions, reclassification of four positions, and conversion of two positions to Confidential, and accepting the report on the total number of positions in the County, previously introduced on November 20, 2012 and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-533 1  ResolutionPresentation of a resolution honoring Jack Yaco for his years of service to the County of San Mateo (Supervisor Adrienne Tissier)approved  Action details Not applicable
MISC-164 1  MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City (County Manager)approved  Action details Not applicable
HIST-RES-461 1  ResolutionResolution authorizing the Director of the Department of Housing or the Director’s designee to execute an agreement with CORA for the term of July 1, 2012 through June 30, 2014, in the amount of $131,000.approved  Action details Not applicable
HIST-RES-502 1  ResolutionResolution waiving the Request for Proposals process and authorizing an agreement with CONCERN:EAP as the County's Employee Assistance Program vendor to provide work-life benefits and resources to County employees and their dependents for the term of January 1, 2013 through December 31, 2015, in an aggregate amount not to exceed $415,000approved  Action details Not applicable
HIST-RES-497 1  ResolutionResolution authorizing an amendment to the agreement with J. Muir Hooper, M.D. for the provision of psychiatry services, increasing the amount by $49,843 to $386,291approved  Action details Not applicable
HIST-RES-498 1  ResolutionResolution authorizing an amendment to the agreement with Deval Shah, M.D. for the provision of psychiatry services, decreasing the amount by $52,216 to $261,080approved  Action details Not applicable
ORD-79 1  OrdinanceIntroduction of an ordinance amending Ordinance 04629 increasing the County Manager’s salary and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-471 1  ResolutionActing as the Governing Board of Commissioners of the Housing Authority, adopt Resolution 2012-15 authorizing the Executive Director of the Housing Authority of the County of San Mateo, or the Executive Director's designee, to execute an amendment to the Moving To Work Agreement between the U.S. Department of Housing and Urban Development and the Housing Authority of the County of San Mateo (Department of Housing)approved  Action details Not applicable
HIST-RES-507 1  ResolutionResolution:approved  Action details Not applicable
ORD-60 1  OrdinanceIntroduction of an ordinance repealing and replacing Sections 4.72.010 through 4.72.130 and adding Sections 4.72.140 through 4.72.150 to Chapter 4.72 of Title 4 of the San Mateo County Ordinance Code relating to backflow prevention and waiver of reading the Ordinance in its entiretyapproved  Action details Not applicable
MISC-254 1  MiscellaneousRookie of the Year - Kristi Chauvin Bakerapproved  Action details Not applicable
MISC-255 1  MiscellaneousDevelopment: Self and/or Others - Dr. Janet Chaikindapproved  Action details Not applicable
MISC-256 1  MiscellaneousPublic Service/ Community Service, The Extra Mile - Shirley Lamarrapproved  Action details Not applicable
HIST-RES-536 1  ResolutionResolution authorizing a Ground Lease with Steve and Judy Wilson for a Communications Site in unincorporated La Honda, for the term of January 1, 2013 through December 31 , 2017, with 4 options to extend for an additional 5 years each, at an initial monthly base rent of $1,400.00, which increases annually by 3%approved  Action details Not applicable
HIST-RES-505 1  ResolutionResolution authorizing an agreement with Total Renal Care, Inc. to provide acute inpatient dialysis services at the San Mateo Medical Center for the term of December 1, 2012 through November 30, 2015, in an amount not to exceed $1,500,000approved  Action details Not applicable
HIST-RES-504 1  ResolutionResolution authorizing an agreement with Quest Diagnostics Nichols Institute for laboratory reference testing for San Mateo Medical Center for the term of November 1, 2012 through October 31, 2015, in an amount not to exceed $2,700,000approved  Action details Not applicable
HIST-RES-499 1  ResolutionResolution authorizing the adoption, implementation, and funding of the Strategic Energy Master Plan for County Facilitiesapproved  Action details Not applicable
ORD-73 1  Ordinance Introduction of an ordinance amending the Master Salary Ordinance to add 5 unclassified Appraiser series positions in the Assessor-County Clerk-Recorder Department and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
ORD-71 1  OrdinanceIntroduction of an ordinance amending Ordinance 04629 and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-526 1  ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-470 1  ResolutionResolution authorizing amendments to the agreements with 314e Corporation and AgreeYa Solutions, for contingency staffing services, increasing each by $2,000,000 to an amount not to exceed $3,500,000 in aggregateapproved  Action details Not applicable
MISC-253 1  MiscellaneousAccept this report: Public Safety Realignment Local Implementation Report, Number 2 - July 2012 through September 2012approved  Action details Not applicable
HIST-RES-466 1  ResolutionResolution authorizing discharge of accountability for collection of costs, fines, fees and assessments for the County of San Mateo for accounts that became uncollectible in fiscal years 2008-2009, 2009-2010 and 2010-2011approved  Action details Not applicable
HIST-RES-523 1  ResolutionResolution authorizing a Cooperative agreement for right-of-way acquisition and related services to be provided to the San Mateo County Transit Authority District for Measure A transportation projectsapproved  Action details Not applicable
ORD-74 1  OrdinanceIntroduction of an ordinance amending the Master Salary Ordinance and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-513 1  ResolutionResolution authorizing agreements with consulting firms for On-Call Park Professional Services for the term of December 11, 2012 through December 11, 2015, in an amount not to exceed $300,000 to $500,000 per agreementapproved  Action details Not applicable
HIST-RES-544 1  ResolutionResolution:approved  Action details Not applicable
HIST-RES-529 1  ResolutionResolution declaring certain County-owned unimproved real property in Redwood City as surplus to the needs of the County in order to facilitate the use of that property for developmentapproved  Action details Not applicable
HIST-RES-531 1  ResolutionResolution waiving the Request for Proposals process and authorizing an agreement with The Cenetri Group for consulting services to the Workforce Investment program in the areas of: Labor Market Information strategies, Economic Development assistance, strategic planning, and reinvention of employment and skills services for the term of December 11, 2012 through December 31, 2013, in the amount of $100,055approved  Action details Not applicable
MISC-251 1  MiscellaneousApprove the minutes from the meeting of November 20, 2012approved  Action details Not applicable
HIST-RES-435 1  ResolutionResolution authorizing an agreement with Daniel T. Kresteller, Certified Public Accountant for the provision of certified public accountant/tax preparer services for the term of January 1, 2013 through December 31, 2013, in an amount not to exceed $125,000approved  Action details Not applicable
HIST-RES-519 1  ResolutionResolution amending the Mental Health & Substance Abuse Recovery Commission ByLawsapproved  Action details Not applicable
HIST-RES-490 1  ResolutionResolution authorizing an amendment to the agreement with the California Department of Public Health to provide primary health care and psycho-social services for the term of July 1, 2010 through June 30, 2013, decreasing the amount by $219,199 to $1,517,335 approved  Action details Not applicable
ORD-69 1  OrdinanceIntroduction of an ordinance adding Chapter 1.40 Administrative Remedies to the San Mateo County Ordinance Code, amending Chapter 2.60 Planning and Building Department of the San Mateo County Ordinance Code, amending Chapter 31 Enforcement, Legal Procedure, Penalties of the San Mateo Zoning Regulations, and deleting Chapter 31.5 Administrative Fines from the San Mateo County Zoning Regulations and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
MISC-220 1  MiscellaneousApprove the reappointments of Mieke Bloomfield, Rebecca L. Ross, and Susan Swope to the Juvenile Justice & Delinquency Prevention, terms expiring December 31, 2016 approved  Action details Not applicable
HIST-RES-509 1  ResolutionResolution authorizing an Agreement with the California Department of Food and Agriculture for detection and trapping of the Mediterranean fruit fly and other economically important plant pests for FY 2012-13, in an amount not to exceed $552,190approved  Action details Not applicable
HIST-RES-538 1  ResolutionResolution approving a minor modification to the Local Hazard Mitigation Plan for the Unincorporated Countyapproved  Action details Not applicable
HIST-RES-501 1  ResolutionResolution:approved  Action details Not applicable
HIST-RES-495 1  ResolutionResolution authorizing an amendment to the agreement with Edgewood Center for Children and Families for day treatment services, increasing the amount by $20,600 to $1,236,732approved  Action details Not applicable
HIST-RES-484 1  ResolutionResolution waiving the Request for Proposals process and authorizing an amendment to the agreement with Social Interest Solutions, Inc. to provide maintenance, technical support, and system expansion of the One-e-App program, extending the term through June 30, 2014, increasing the amount by $172,812 to $892,631approved  Action details Not applicable
HIST-RES-482 1  ResolutionResolution authorizing the Director of Public Works and Parks or his designee to apply for and accept a California Natural Resources Agency grant for the Devil’s Slide Trail Project in the amount of $270,000approved  Action details Not applicable
HIST-RES-508 1  ResolutionResolution authorizing a transfer in the amount of $542,500 from Non-Departmental Services ERAF Reserves to Engineering Services in the amount of $392,500 and CSA 11 in the amount of $150,000 in the Department of Public Works and Parks for specific projects to address the flooding of Pescadero Creek Road and the town's water system (4/5ths vote required) (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-503 1  ResolutionResolution authorizing an amendment to the agreement wtih Boys and Girls Club of the Peninsula to provide mentoring for at-risk and system involved youth, increasing the amount by $53,334 to $213,334approved  Action details Not applicable
HIST-RES-494 1  ResolutionResolution waiving the Request for Proposals process and authorizing an amendment to the agreement with Kevin W. Harper, CPA & Associates for financial services, extending the term through December 31, 2013, increasing the amount by $140,000 to $240,000approved  Action details Not applicable
HIST-RES-479 1  ResolutionResolution authorizing an agreement with Asset Works for the provision and installation of an electronic vehicle reservation system for 170 County motor pool vehicles for the term of December 11, 2012 through December 10, 2017, in an amount not to exceed $275,000approved  Action details Not applicable
HIST-RES-493 1  ResolutionResolution authorizing an agreement with Peninsula Health Care District accepting a grant in support of the County’s Access to Care for Everyone Program for FY 2012-13, in the amount of $2,300,000 (Health System)approved  Action details Not applicable
HIST-RES-485 1  ResolutionResolution authorizing amendments to the agreements with El Centro de Libertad increasing the amount by $57,844 to $231,379, Peninsula Conflict Resolution Center increasing the amount by $116,736 to $466,941, Pyramid Alternatives increasing the amount by $112,680 to $450,717, and Urban Services YMCA c/o YMCA San Francisco increasing the amount by $126,086 to $504,347 to provide services to at-risk and system involved youthapproved  Action details Not applicable
HIST-RES-476 1  ResolutionResolution authorizing a lease with Lebherz Ventures, LLC, of 3,620 square feet of office space located at 477 9th Avenue in San Mateo, for the County Health System’s Women, Infants and Children program, for a term of ten years, at an initial monthly base rent of $7,300approved  Action details Not applicable
HIST-RES-506 1  ResolutionResolution authorizing an amendment to the agreement with Parsons Brinckerhoff, Inc. for engineering services for the Crystal Springs Dam Bridge Replacement Project, extending the term through December 31, 2015, increasing the amount by $254,210 to $846,210approved  Action details Not applicable
HIST-RES-496 1  ResolutionResolution authorizing agreements with Agbayani Construction Corporation, Therma Corporation, and EMCOR Service Mesa Energy Systems, Inc., for the Job Order Contracts – Mechanical Works, each in an amount not to exceed $4,400,000approved  Action details Not applicable
HIST-RES-534 1  ResolutionResolution authorizing and directing the President of the Board of Supervisors to execute an agreement with John L. Maltbie for services as County Manager for a term beginning December 23, 2012 through and including December 22, 2016 (Supervisor Adrienne Tissier)approved  Action details Not applicable