Previous PageTable Of ContentsNext Page

CONSENT AGENDA

All items on the consent agendas are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda. Any item on the regular agenda may be transferred to the consent agenda.

ASSESSOR-COUNTY CLERK-RECORDER

5.

Resolution authorizing the county elections official to render specified election services for the Belmont-Redwood Shores School District, Jefferson Elementary School District, Millbrae School District, Portola Valley Elementary School District, San Bruno Park School District, San Carlos School District, San Mateo Union High School District, San Mateo-Foster City School District, Broadmoor Police Protection District, Coastside County Water District, Half Moon Bay Fire Protection District, Los Trancos County Water District, Menlo Park Fire Protection District, Midcoast Community Council, Montara Water and Sanitary District, Point Montara Fire District, City of Belmont, City of Brisbane, City of Burlingame, City of Foster City, City of Millbrae, City of Redwood City, City of San Bruno, City of San Carlos, City of San Mateo, City of South San Francisco and Town of Woodside, in conjunction with the Consolidated District Election to be held on Tuesday, November 6, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

6.

Ratification of a resolution honoring Dionne Cruz Miller for her new role as Vice President of Clinical Services at the California Pacific Medical Center (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

7.

Proclamation designating September 23 through September 29, 2007 as Sea Otter Awareness Week (Supervisor Rose Jacobs Gibson)

 

Supporting Document

COUNTY COUNSEL

8.

Approve a correction to the 2007-08 property tax roll to Menlo School, to correct an error in the property tax assessment for personal property and improvements on property located at 50 Valparaiso Avenue, Atherton

 

Supporting Document

COUNTY MANAGER

9.

Resolution authorizing:

 

A)

An agreement with the San Mateo County Transit District for the use of county radio communication facilities throughout the county for the term of April 1, 2006 through June 30, 2011, at an initial annual fee of $39,866

 

B)

The County Manager or his designee to execute notices, options and documents associated with the agreement including, but not limited to termination of the agreement under the terms set forth therein

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

10.

Resolution:

 

A)

Declaring certain county-owned unimproved real property located in the City of Half Moon Bay as surplus to the needs of the county in order to facilitate the use of that property for open space purposes

 

B)

Authorizing the commencement of actions necessary to sell said real property

 

C)

Authorizing the County Manager or his designee to execute a purchase and sale agreement with Coastside Land Trust and a grant deed subject to deed restrictions and to execute any and all other documents in connection with the sale

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

11.

A)

Accept the response to the 2006-07 Grand Jury report: “Emergency Planning for Dam or Levee Failures in San Mateo County”

 

B)

Resolution encouraging all jurisdictions to cooperate with the Office of Emergency Services/Homeland Security to develop credible Emergency Action Plans by March 31, 2008 for responding to prospective dam or levee failure, degradation or breech

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

12.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an amendment to the agreement with Health Management Associates to cover costs associated with the development of various options for the delivery of indigent healthcare in the county within a financially viable system of care, extending the term through June 30, 2008, increasing the amount by $244,584 to $299,699

 

B)

Authorizing the County Manager to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 (Continued from the meeting of September 11, 2007)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

COURTS

13.

Recommendation for the appointments of the following to the Juvenile Justice and Delinquency Prevention Commission:

 

A)

Bonnie Miller and Shawn White, terms expiring September 30, 2008

 

B)

Donald Heiman, Jeffrey Wolf, Keith Lucas, Mildred Swann, Milton Reynolds, Neal Winchell and Sarah Rosendahl, terms expiring September 30, 2009

 

C)

John Quinlan, Maureen Freschet and Susan Alvaro, terms expiring September 30, 2010

HEALTH

14.

A)

Resolution authorizing an agreement with the California Department of Health Services for the Immunization Assistance Program for FY 2007-08, in the amount of $405,887

 

B)

Resolution authorizing an agreement with the California Department of Health Services for Immunization Registry for FY 2007-08, in the amount of $42,750

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

   

15.

Resolution authorizing:

 

A)

An agreement with AchieveKids for the provision of non-public school-based mental health services for emotionally and behaviorally disturbed children and adolescents for FY 2007-08, in an amount not to exceed $159,200, $40,278 Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

16.

Resolution authorizing:

 

A)

An agreement with AFON USA dba Hillcrest Manor for the provision of residential board and care home services for mentally ill clients for FYs 2007-10, in an amount not to exceed $156,730, $5,588 Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

17.

Resolution authorizing:

 

A)

An agreement with Nasrin Bashiri, M.D. for the provision of psychiatric services for FYs 2007-09, in an amount not to exceed $586,112, no Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

18.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Braswell Enterprises, Inc. dba Sierra Vista for the provision of specialized mental health treatment and residential services for seriously mentally ill clients with hearing impairment for FYs 2007-10, in an amount not to exceed $219,408, $13,922 Net County Cost

 

B)

Authorizing the Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

19.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with the Children’s Health Council for the provision of non-public school-based mental health services for emotionally and behaviorally disturbed children and adolescents for FY 2007-08, in an amount not to exceed $522,300, $12,300 Net County Cost

 

B)

Authorizing the Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

20.

Resolution authorizing:

 

A)

An agreement with Crestwood Behavioral Health, Inc. for the provision of residential rehabilitation and long-term care services for mentally ill adult clients for FYs 2007-10, in an amount not to exceed $5,245,530, $130,930 Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

21.

Resolution authorizing agreements with the following for the provision of pediatric occupational and physical therapy services, in the amount of $748,800 collectively, $374,400 Net County Cost:

 

A)

Discharge Resource Group for FYs 2007-10

 

B)

Pediatric Contracting Services for the term of October 1, 2007 through June 30, 2010

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

   

22.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Edgewood Center for Children and Families for the provision of mental health services for FY 2007-08, in an amount not to exceed $1,241,832, $123,996 Net County Cost

 

B)

Authorizing the Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution authorizing:

 

A)

An agreement with Fred Finch Youth Center for the provision of mental health services for children and youth for FY 2007-08, in an amount not to exceed $1,081,974, $151,476 Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the agreement are available in the Clerk of the Board’s Office.

   

24.

Resolution authorizing:

 

A)

An agreement with InnVision – The Way Home, Clara Mateo Division for the provision of transitional and emergency housing services for FY 2007-08, in an amount not to exceed $121,087, $3,527 Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution: (Jointly with the San Mateo Medical Center)

 

A)

Waiving the Request for Proposal process and authorizing an agreement with MedImpact Healthcare Systems, Inc. for the provision of pharmacy benefit management services for Mental Health Services and the WELL Program at the San Mateo Medical Center for the term of July 1, 2007 through December 31, 2008, in an amount not to exceed $13,244,000, $420,000 Net County Cost

 

B)

Authorizing the Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution authorizing:

 

A)

An agreement with Tamar Meidav, M.D. for the provision of psychiatric services for FYs 2007-09, in an amount not to exceed $278,656, no Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution authorizing:

 

A)

An agreement with Mills-Peninsula Hospitals for the provision of psychiatric inpatient hospital services for San Mateo County youth and adults for FY 2007-08, in an amount not to exceed $882,411 collectively with all other hospitals that have contracted with Mental Health Services, $68,828 Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing:

 

A)

An agreement with Lena Osher, M.D. for the provision of psychiatric services for FYs 2007-09, in an amount not to exceed $391,384, $25,064 Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing:

 

A)

An agreement with Perrine Salariosa dba Portobello Care Home for the provision of residential board and care home services for mentally ill clients for FYs 2007-10, in an amount not to exceed $250,768, $8,941 Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing:

 

A)

An agreement with Sunny Hills Services for the provision of day treatment and other mental health services for FY 2007-08, in an amount not to exceed $177,000, $30,090 Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing:

 

A)

An agreement with Telecare Corporation for the provision of Transitions Program services for FY 2007-08, in an amount not to exceed $1,319,706, $27,432 Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

Resolution authorizing:

 

A)

An agreement with TGMC Residential Care Facilities, Inc. dba Golden Manor for the provision of residential board and care home services for mentally ill clients for FYs 2007-10, in an amount not to exceed $156,730, $5,588 Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution authorizing:

 

A)

An agreement with Anthony Thekkek dba Burlingame Hacienda for the provision of residential board and care home services for mentally ill clients for FYs 2007-10, in an amount not to exceed $266,441, $9,500 Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution authorizing:

 

A)

An agreement with Youth Leadership Institute for the provision of tobacco prevention services for the term of October 1, 2007 through September 30, 2008, in an amount not to exceed $105,000, no Net County Cost

 

B)

The Director of the Health Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution authorizing an amendment to the agreement with Anthony Thekkek dba Burlingame Hacienda for the provision of board and care services, increasing the amount by $38,175 to $190,065

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution creating the Fatherhood Collaborative Advisory Board and specifying the responsibilities, membership and standing rules

 

Supporting Document Board Memo

 

Supporting Document Resolution

HUMAN RESOURCES

37.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Marvin, Marlin and Marvisha Conley

Pamela McNair

 

Elizabeth Jordan

 
 

Supporting Document

   

38.

Adoption of an ordinance amending the salary ordinance to adjust the salaries and benefits of management employees, previously introduced on September 11, 2007 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

39.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on September 11, 2007 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

PUBLIC WORKS

40.

Adoption of an ordinance repealing Section 3.96.010, deleting Chapter 3.96 and adding Chapter 7.02 and Section 7.02.010 regarding highway closures, amending Section 7.34.010 regarding no parking and tow away zones and repealing Section 7.34.020 of the San Mateo County Ordinance Code, previously introduced on September 11, 2007 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SAN MATEO MEDICAL CENTER

41.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with the University of the Pacific School of Dentistry for the provision of placement of graduating students for internships at the San Mateo Medical Center and limited comprehensive care necessary to fabricate and maintain removable dental appliances under the direction of a faculty member approved by the Medical Staff Board for FYs 2007-10, in an amount not to exceed $300,000

 

B)

Authorizing the Chief Executive Officer or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing an amendment to the agreement with HFS Consultants for the provision of an Interim Laboratory Manager, extending the term through March 31, 2008, increasing the amount by $150,000 to $300,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

43.

Adoption of a salary ordinance authorizing the addition and deletion of various positions at the San Mateo Medical Center in order to accomplish the following objectives:

 

A)

Reorganize the management structure to support a service line orientation, rather than a purely functional orientation, in Long Term Care, Acute and Inpatient Medical Services, and Behavioral Health, in order to better respond to the health care environment

 

B)

Redistribute key responsibilities of two executive level vacancies, the Chief Operating Officer and the Deputy Director of Ancillary and Support Services

 

C)

Maintain a neutral or favorable impact on cost and position count, previously introduced on September 11, 2007 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SHERIFF

44.

Resolution authorizing a non-binding agreement of cooperation with the California Department of Corrections and Rehabilitation to jointly plan for a state constructed secure reentry facility in conjunction with a new San Mateo County Jail designed to house and provide increased programming for adult offenders

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

Top Of Page