Previous PageTable Of Contents

CONSENT AGENDA

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

13.

Approve the minutes for the meetings of September 11, 25 and October 2, 2007

 

Supporting Document September 11

 

Supporting Document September 25

 

Supporting Document October 2

BOARD OF SUPERVISORS

14.

Recommendation for the appointment of Supervisor Rose Jacobs Gibson as a member and Supervisor Mark Church as the alternate to the California State Association of Counties (CSAC) Board of Directors, terms expiring December 3, 2008 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

15.

Recommendation for the reappointments of Peter J. Chartz and John Zirelli to the Exposition and Fair Association Board of Directors, terms expiring September 30, 2010 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

16.

Adoption of an ordinance adding Chapter 2.65, Part 2.6, Title 2 of the San Mateo County Ordinance Code regarding agricultural awareness to support and encourage continued agricultural operations in the County, previously introduced on October 16, 2007 and waiver of reading the ordinance in its entirety (Supervisor Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

17.

This item has been continued to an unspecified date.

 

A)

Accept an update on the Day Worker Program

 

B)

Introduction of an ordinance adding section 7.110.050 to Chapter 7.110 of Title 7 of the San Mateo County Ordinance Code adding a termination date to the Roadway Solicitation Ordinance and waiver of reading the ordinance in its entirety (Continued from the meeting of September 11, 2007) (Supervisor Rose Jacobs Gibson)

CONTROLLER

18.

Resolution authorizing an amendment to the agreement with SunGard Bi-Tech Inc. for the implementation of additional modules and features in the County’s financial accounting software (IFAS), extending the term through June 30, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

COUNTY MANAGER

19.

Resolution authorizing: (4/5ths vote required)

 

A)

An agreement with MetroPCS for the installation and operation of a wireless communication facility at the Half Moon Bay Airport for a term of five years with one option to extend for an additional five years, in the amount of $2,400 per month

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

20.

Resolution authorizing:

 

A)

A sublease agreement with Mills-Peninsula Health Services for 5,000 square feet of warehouse space located at 1625-1635 Rollins Road, Burlingame for a term ending May 31, 2011, with one option to extend for an additional five years, at an initial rate of $60,000 per year

 

B)

The County Manager or his designee to accept or execute any and all notices, options, consents, approvals, terminations and documents in connection with the agreement

   

21.

Resolution authorizing:

 

A)

An amendment to the agreement with Joseph and Donna Awender for the lease of 2,489 square feet of office space located at 2342 El Camino Real, Redwood City, extending the term through October 31, 2010 with three options to extend for an additional year, at an initial monthly rent of $6,024

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

22.

Resolution authorizing:

 

A)

An amendment to the agreement with HMB Stone Pine, LLC for the lease of 2,730 square feet of office space located at 80 Stone Pine Road, Half Moon Bay, extending the term through June 30, 2012, at an initial monthly rent of $6,552

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution:

 

A)

Declaring certain County-owned improved real property in the City of East Palo Alto as surplus to the needs of the County in order to facilitate the use of that property as part of a mixed-use development that includes a significant housing component, both market rate and affordable

 

B)

Authorizing the commencement of actions necessary to sell the real property

 

Supporting Document Board Memo

 

Supporting Document Resolution

     

24.

Approve the revised Board of Supervisors’ meeting schedule for calendar year 2008

 

Supporting Document

HEALTH

25.

Resolution authorizing an agreement with the Institute for Human and Social Development for the provision of food and nutrition services for the term of September 5, 2007 through September 4, 2008, in an amount not to exceed $836,059, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution authorizing an amendment to the agreement with the California Department of Health Services, STD Control Branch for the provision of STD control activities, expanding the scope of work of the STD Community Interventions Program for FYs 2007-09

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution authorizing:

 

A)

Amendments to the agreements with Asian American Recovery Services, Inc., South Coast Children’s Services and Youth Leadership Institute for the provision of alcohol and drug prevention services, increasing the total amount by $122,528 to $490,112, 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 Asian American Recovery

 

Supporting Document South Coast Children’s Services

 

Supporting Document Youth Leadership Institute

HUMAN RESOURCES

28.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Ashley Odonnell

Sally Paulsen

 

Supporting Document

HUMAN SERVICES

29.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Peninsula Conflict Resolution Center for the provision of dependency mediation, community building/civic engagement and facilitation services for FY 2007-08, in an amount not to exceed $132,690, $61,975 Net County Cost

 

B)

Authorizing the Director of the Human Services Agency 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

INFORMATION SERVICES

30.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Vignette Corporation for the provision of assistance with the implementation of the eGov-II Internet environment for the term of October 30, 2007 through October 29, 2008, in an amount not to exceed $177,800

 

B)

Authorizing the Chief Information 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

 

Supporting Document Attachment

PARKS

31.

Resolution waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Historical Association for the operation and maintenance of the County History Museum and two historical sites for FY 2007-08, in the amount of $150,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

32.

Resolution:

 

A)

Approving the application of grant funds from the California Resources Agency’s Environmental Enhancement and Mitigation Program for construction of the 1.2 mile Bay Trail within the Coyote Point Recreation area, in the amount of $350,000

 

B)

Certifying that said applicant will make adequate provisions for operation and maintenance of the project

 

C)

Appointing the Director of the Department of Parks as the agent to conduct all negotiations, execute and submit all documents including, but not limited to applications, agreements, amendments, payment requests, etc. which may be necessary for the completion of the project

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

33.

Resolution:

 

A)

Approving the application of grant funds for the Coyote Point Recreation Area Bay Trail Project from a San Francisco Bay Trail competitive grant program administered by the Association of Bay Area Governments, in the amount of $152,000

 

B)

Authorizing the Director of the Department of Parks or his designee to execute all necessary applications, agreements, amendments and payment requests for the purposes of implementing the grant application

 

Supporting Document Board Memo

 

Supporting Document Resolution

PUBLIC WORKS

34.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing the Director of the Department of Public Works to purchase 1,728 compost bins from Smith & Hawken for resale through the RecycleWorks Backyard Composting Program, in the amount of $118,800

 

B)

Authorizing the price increases to resident purchasers

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

35.

Resolution authorizing an amendment to the agreement with DVA Healthcare Renal Care, Inc. for the provision of acute dialysis services to patients at the San Mateo Medical Center, extending the term through June 30, 2008, increasing the amount by $350,000 to $970,000

   

36.

Resolution authorizing:

 

A)

An amendment to the agreement with the San Mateo Health Commission extending the Acute Medical/Surgical Day per diem rate, increasing the supplemental payment by $2,000,000 to $7,500,000

 

B)

The Chief Executive Officer of the San Mateo Medical Center or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

SHERIFF

37.

Resolution authorizing:

 

A)

An agreement with the City of Concord for the provision of forensic laboratory services by the Sheriff’s Office for FYs 2007-10, in an amount not to exceed $105,000

 

B)

The Sheriff to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

TAX COLLECTOR–TREASURER/REVENUE SERVICES

38.

Resolution authorizing an agreement with Garrison Consulting for the provision of business analysis and project management services for the term of January 1, 2008 to December 31, 2010, in an amount not to exceed $633,456

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachments

Top Of Page