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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

ASSESSOR-COUNTY CLERK-RECORDER

11.

Resolution:

 

A)

Accepting the certificate of the Chief Elections Officer as the statement of the vote as determined by the official canvass of the consolidated November 4, 2008 Presidential General Election

 

B)

Declaring certain candidates to be elected or appointed in lieu of holding an election

 

C)

Declaring the results of certain ballot measures

   

Supporting Document Board Memo

   

Supporting Document Resolution

   

12.

Resolution approving the amendments to the Conflict of Interest Codes of County Departments, School Districts, Special Districts and Agencies

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

13.

Resolution authorizing a transfer in the amount of $90,441 from Non-Departmental General Fund Reserves to Services and Supplies for the purpose of relocating property ownership and vital records retained at the Election’s warehouses (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

BOARD OF SUPERVISORS

14.

Recommendation for the appointment of Supervisor Adrienne J. Tissier to the Caltrain Joint Powers Board and the Transbay Terminal Joint Powers Authority as the Board of Supervisors SamTrans representative (Supervisor Adrienne Tissier)

 

Supporting Document

   

15.

Resolution honoring Jim Janz upon his retirement as a member of the Town Council for the Town of Atherton (Supervisor Rich Gordon)

 

Supporting Document

   

16.

Ratification of a resolution honoring Frossanna Vallerga upon her retirement as a member of the Town Council for the Town of Colma (Supervisor Adrienne Tissier)

 

Supporting Document

COUNTY MANAGER

17.

Resolution authorizing a property tax exchange between the County of San Mateo and the City of San Carlos for the proposed annexation of the Lands of Dobel, Cameron and Grove located on Winding Way, unincorporated Devonshire area

 

Supporting Document Board Memo

 

Supporting Document Resolution

COURTS

18.

Recommendation for the appointment of Francisco Romero to the Juvenile Justice and Delinquency Prevention Commission

 

Supporting Document

   

19.

Recommendation for the appointment of Stevan Sims to the Juvenile Justice and Delinquency Prevention Commission

 

Supporting Document

   

20.

Recommendation for the reappointment of Bonnie Miller to the Juvenile Justice and Delinquency Prevention Youth Commission

 

Supporting Document

HEALTH

21.

A)

Resolution authorizing an agreement with the California Department of Food and Agriculture for the provision of high risk pest exclusion inspection services to prevent the introduction of economically important plant pests and diseases for FY 2008-09, in the amount of $549,818, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $138,766 from Unanticipated Revenue to various accounts (4/5ths vote required)

 

C)

Introduction of an ordinance amending the salary ordinance adding one unclassified Biologist/Standards Specialist position to assist with daily inspections and waiver of reading the ordinance in its entirety

   

Supporting Document Board Memo

Supporting Document Appropriation Transfer Request

   

Supporting Document Resolution

Supporting Document Ordinance

   

Supporting Document Agreement

 
   

22.

Resolution authorizing an agreement with the California Department of Public Health for the provision of public health emergency preparedness for the term of July 1, 2008 through August 9, 2009, in the amount of $1,355,494, $88,328 is Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution authorizing an agreement with Caturay Dental Practice for the provision of dental services for inmates of the San Mateo County jail system and minors in custody at the Youth Services Center for the term of January 1, 2009 through December 31, 2011, in an amount not to exceed $243,360, $243,360 is Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

Resolution authorizing an agreement with the City/County Association of Governments for the provision of public outreach services for the National Pollutant Discharge Elimination System permit requirements for FY 2008-09, in an amount not to exceed $311,320, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution authorizing:

 

A)

An agreement with the Health Plan of San Mateo (HPSM) for administration of the Consolidated Access and Care for Everyone (ACE) Program, including payment for indigent medical services on behalf of the County for the term of January 1, 2009 through December 31, 2011, in the amount of $179,370,000, no Net County Cost

 

B)

The termination of the existing agreement with the HPSM for administration of the Coverage Initiative (SB1448)/ACE for the term of September 1, 2007 through August 31, 2010, in a total amount not to exceed $1,360,800

   

Supporting Document Board Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

26.

Resolution authorizing an amendment to the agreement with the California Department of Mental Health for the provision of managed care services, increasing the amount by $18,970,155.89 to $26,304,294

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution correcting the agreement with the California Department of Public Health for FY 2008-09 for the provision of the:

 

A)

Immunization Assistance Program, in the amount of $252,918

 

B)

Immunization Registry, in the amount of $35,164

   

Supporting Document Board Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

28.

Resolution authorizing an amendment to the agreement with the Fred Finch Youth Center for the provision of mental health services for children and youth, increasing the amount by $129,715 to $1,231,689

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing the:

 

A)

County of San Mateo to apply for and accept all available grant funds from the California Department of Public Health or the State Water Resources Control Board for Recreational Beach Monitoring Programs for FYs 2008-13

 

B)

Director of the Health Department or her designee to execute all necessary applications, agreements, amendments, payment requests, and all documents necessary for the purposes of securing grant funds and to implement the approved grant projects and carry out the purposes specified in the grant applications for FYs 2008-13

   

Supporting Document Board Memo

   

Supporting Document Resolution

   

30.

Adoption of an ordinance amending the salary ordinance transferring nine positions from Senior Nutrition/Satellite, Family Health Services Division to Child Nutrition Program and Meals on Wheels, San Mateo Medical Center, previously introduced on November 18, 2008 and waiver of reading the ordinance in its entirety (Jointly with the San Mateo Medical Center)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

HUMAN RESOURCES

31.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Jesus Garcia

Patriceia Moore

 

Tamara Logan

 
 

Supporting Document

   

32.

Introduction of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

INFORMATION SERVICES

33.

Resolution authorizing:

 

A)

Agreements with Compucom Systems, Inc. and Strategic Staffing Solutions for the provision of contingency staffing services for the term of December 9, 2008 through December 8, 2011, in a total amount not to exceed $3,500,000 in aggregate

 

B)

The Chief Information Officer of the Information Services Department or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

Supporting Document Board Memo

Supporting Document Agreement

   

Supporting Document Resolution

Supporting Document Attachment

   

Supporting Document Agreement

Supporting Document Attachment

   

34.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Marian Repp for the provision of consulting services, increasing the amount by $145,000 to $463,540

   

Supporting Document Board Memo

Supporting Document Agreement

   

Supporting Document Resolution

Supporting Document Attachment

LOCAL AGENCY FORMATION COMMISSION

35.

Adoption of an ordinance amending the salary ordinance adding one Administrative Secretary III position in the Parks Department, previously introduced on November 18, 2008 and waiver of reading the ordinance in its entirety (Jointly with the Department of Parks)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

PROBATION

36.

Resolution waiving the Request for Proposal process and authorizing:

 

A)

The Probation Department to apply for, receive and administer one-time federal funds recently made available through the Juvenile Accountability Block Grant (JABG) Program overseen by the California Corrections Standards Authority (CSA), in the amount of $200,000

 

B)

The Chief Probation Officer or his designee to submit the JABG Program application and sign the grant agreement with the CSA, including any amendments on behalf of the County of San Mateo

   

Supporting Document Board Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

PUBLIC WORKS

37.

Resolution authorizing an agreement with the City/County Association of Governments for the provision of management and staffing of San Mateo County Energy Watch, a local government partnership with Pacific Gas and Electric Company for the term of October 9, 2008 through March 31, 2011, in the amount of $750,000

   

Supporting Document Board Memo

Supporting Document Attachment

   

Supporting Document Resolution

Supporting Document Attachment

   

Supporting Document Agreement

 
   

38.

Resolution adopting the final San Mateo County Energy Strategy

 

Supporting Document Board Memo

Supporting Document Attachment

 

Supporting Document Resolution

Supporting Document Attachment

   

39.

Resolution:

 

A)

Adopting construction plans, specifications and conformance with prevailing wage scale requirements for the lighting retrofit project at the San Mateo Medical Center

 

B)

Authorizing the publication of a notice to contractors twice in a local newspaper

 

C)

Authorizing the Director of the Department of Public Works to call for bids and to set the bid opening date, time and place

   

Supporting Document Board Memo

   

Supporting Document Resolution

   

40.

Resolution authorizing a transfer in the amount of $3,170,000 from Courthouse Construction Fund Reserves to Capital Projects for seismic retrofit work at the Northern and Central Branch Court buildings (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

   

41.

Adoption of an ordinance repealing and replacing Sections 5.104.010 through 5.104.060 and adding Sections 5.104.070 through 5.104.120 to Chapter 5.104 of Title 5 of the San Mateo County Ordinance Code governing cable television franchises to conform to the California Digital Infrastructure and Video Competition Act of 2006, previously introduced on November 18, 2008 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

42.

Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required)

 

Supporting Document

SAN MATEO MEDICAL CENTER

43.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with IV Assist, Inc. for the provision of professional specialty peripherally inserted central catheter line services for the term of May 1, 2008 through April 30, 2009, in an amount not to exceed $175,000

 

B)

Authorizing 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with PharMerica for the provision pharmaceutical and infusion services to residents of the San Mateo Medical Center and Burlingame Long-Term Care Services for FYs 2008–10, in an amount not to exceed $958,667

 

B)

Authorizing 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution authorizing:

 

A)

An amendment to the agreement with Contra Costa Regional Health Foundation for the provision of administration of the automated processes for voice and video medical interpretation services, extending the term through June 30, 2009, increasing the amount by $50,000 to $130,000

 

B)

The Chief Executive Officer of San Mateo Medical Center 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

   

46.

Resolution authorizing an amendment to the agreement with Cureline BioPathology, LLC for the provision of anatomic pathology slide preparation and histology services for surgical and biopsy procedures performed at the San Mateo Medical Center, extending the term through December 31, 2008, increasing the amount by $75,000 to $195,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

47.

Resolution authorizing an amendment to the agreement with HFS Consultants for the provision of consulting and management services for physician and payor contracting at San Mateo Medical Center, extending the term through September 30, 2009, increasing the amount by $360,000 to $760,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SHERIFF

48.

A)

Resolution:

   

1)

Accepting a donation for safety equipment for the Bomb Squad, in the amount of $58,941

   

2)

Waiving the Competitive Bid process and authorizing the Purchasing Agent to issue a purchase order for the purchase of a Remotec Wireless System

 

B)

Resolution authorizing a transfer in the amount of $58,941 from Revenues to Fixed Assets (4/5ths vote required)

   

Supporting Document Board Memo

   

Supporting Document Resolution

     
     
     
     

Telecasts of the San Mateo County Board of Supervisors meetings can be seen throughout most of San Mateo County, Thursdays at 7:30PM, replayed on Fridays at 8:00AM and Saturdays at 10:00AM on Peninsula TV Channel 26. Palo Alto Cable viewers can see the meetings Thursday nights at 7:00PM on Channel 29. For more information on air dates for other communities, please contact Peninsula TV at (650) 637-1936.

 

Public records that relate to any item on the open session agenda for a regular board meeting are available for public inspection. Those records that are distributed less than 72 hours prior to the meeting are available for public inspection at the same time they are distributed to all members, or a majority of the members of the Board. The Board has designated the office of the Clerk of the Board of Supervisors, located at 400 County Center, Redwood City, CA 94063, for the purpose of making those public records available for inspection. The documents are also available on the County's Internet Web site, at the link for Board of Supervisors agendas for upcoming meetings. The website is located at: http://www.co.sanmateo.ca.us/smc/department/bos/home/0,2151,1864_26218,00.html. The San Mateo County Ordinance Code can be accessed on the World Wide Web at: http://municipalcodes.lexisnexis.com/codes/sanmateo/index.htm

Top Of Page