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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. |
Ratification of a resolution honoring Burton Alberts upon his retirement as the Executive Director of the Brisbane Chamber of Commerce (Supervisor Adrienne Tissier) |
Supporting Document Attachment | |
14. |
Ratification of a resolution honoring Gene Mullin for his many years of service to the California State Assembly representing District 19 (Supervisor Mark Church) |
Supporting Document Attachment | |
15. |
Ratification of a resolution honoring Jerry Hill for his many years of service to the San Mateo County Board of Supervisors representing District 2 (Supervisor Adrienne Tissier) |
Supporting Document Attachment | |
16. |
Ratification of a resolution honoring Catherine “Kitty” Mullooly for her many years of service as a member of the Town Council for the Town of Hillsborough (Supervisor Mark Church) |
Supporting Document Attachment | |
17. |
Ratification of a resolution honoring the American Institute of Architects San Mateo County Chapter upon its 25th anniversary (Supervisor Adrienne Tissier) |
Supporting Document Attachment | |
18. |
Ratification of a resolution honoring Mills High School upon its 50th anniversary (Supervisor Mark Church) |
Supporting Document Attachment | |
19. |
Ratification of a resolution honoring RotaCare Clinic Seton Medical Center upon its 15th anniversary (Supervisor Adrienne Tissier) |
Supporting Document Attachment | |
20. |
Ratification of a proclamation designating November 20, 2008 as Tom Dawdy Day (Supervisor Mark Church) |
Supporting Document Attachment |
21. |
Approve corrections to the identified tax rolls and corresponding tax refunds |
Supporting Document Board Memo |
22. |
Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo adopt Resolution No. 2008-10 approving revisions to the Housing Authority’s Administrative Plan for the new Housing Readiness Program |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Attachment |
23. |
Resolution authorizing an agreement with Ravenswood Family Health Center for the provision of outreach, enrollment, retention, and utilization services for children and adult health coverage programs for the term of January 1, 2009 through December 31, 2010, in an amount not to exceed $248,000, $11,160 is Net County Cost for FY 2008-09 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
24. |
Resolution authorizing an amendment to the agreement with Santa Clara County for critical inpatient mental health care, adding medical intervention services |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
25. |
Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with MedImpact Healthcare Systems, Inc. for the provision of pharmacy benefit management services for Behavioral Health and Recovery Services and the Well Program at the San Mateo Medical Center, extending the term through June 30, 2010, increasing the amount by $15,644,000 to $28,888,000, $467,000 is Net County Cost (Jointly with the San Mateo Medical Center) |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
26. |
Resolution authorizing an amendment to the agreement with Pleasant Care Corporation of Millbrae dba Emmanuel Residential of Millbrae for the provision of residential board and care services, extending the term through June 30, 2009, increasing the amount by $132,970 to $232,970, $13,932 is Net County Cost |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
27. |
Adoption of an ordinance amending the salary ordinance adding one unclassified Biologist/Standards Specialist position to assist with daily inspections, previously introduced on December 9, 2008 and waiver of reading the ordinance in its entirety |
Supporting Document Ordinance |
28. |
Resolution waiving the Request for Proposal process and authorizing the Director of the Human Resources Department to execute an amendment to the agreements with Kaiser, Aetna, Blue Shield, and Pacificare/Secure Horizons for the provision of health plan benefits to County employees, retirees and their dependents for the term of January 1, 2009 through December 31, 2009 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
29. |
Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on December 9, 2008 and waiver of reading the ordinance in its entirety |
Supporting Document Ordinance |
30. |
Resolution authorizing an amendment to the agreement with Youth and Family Enrichment Services to increase funding for Emancipated Foster Youth Outreach and Aftercare Services for the Transitional Housing Placement Plus Program for additional case management services, increasing the amount by $163,922 to $1,206,459 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
31. |
Resolution: | |||
A) |
Waiving the Request for Proposal process and authorizing an amendment to the agreement with BCE Software, Inc. for the provision of consulting services, extending the term through September 30, 2009, increasing the amount by $120,000 to $219,000 | |||
B) |
Authorizing 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 Attachment | |||
Supporting Document Resolution |
Supporting Document Attachment | |||
32. |
Resolution: | |||
A) |
Waiving the Request for Proposal process and authorizing an amendment to the agreement with Christine Doniger for the provision of consulting services, extending the term through June 30, 2009, increasing the amount by $50,000 to $149,000 | |||
B) |
Authorizing 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 Attachment | |||
Supporting Document Resolution |
Supporting Document Attachment | |||
33. |
Resolution waiving the Request for Proposal process and authorizing the Purchasing Agent to issue purchase orders to International Business Machines for the provision of proprietary software licenses and maintenance, hardware maintenance, and support for the term of December 16, 2008 through December 31, 2009, in an amount not to exceed $500,000 | |||
Supporting Document Board Memo | ||||
Supporting Document Resolution | ||||
34. |
Resolution authorizing: (Jointly with the San Mateo Medical Center) | |||
A) |
An amendment to the agreement with Interactive Global Communications Network, Inc. for continued operation of and enhancements to the current San Mateo Medical Center public-facing website, development of a staff portal (Intranet), extending the term through June 28, 2010, increasing the amount by $325,080 to $420,080 | |||
B) |
The Purchasing Agent to purchase ongoing maintenance and support for this project not subject to the agreement’s not-to-exceed amount | |||
C) |
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 Attachment | |||
Supporting Document Resolution |
Supporting Document Attachment |
35. |
Adoption of an ordinance amending Sections 9004, 9015, 9022, 9025, 9027, 9029, 9032, 9033, 9042, 9058, 9067, 9100, 9104, 9113, 9114, 9150, 9180, 9184, 9200, 9271, and adding new Sections 9116 and 9117 to implement the 2007 Editions of the California Building Standards Code, California Plumbing Code, California Mechanical Code, and California Electrical Code, previously introduced on December 9, 2008 and waiver of reading the ordinance in its entirety |
Supporting Document Ordinance |
36. |
Resolution authorizing an agreement with Gammill Services for the provision of cogeneration maintenance and repair services at the Maguire Correctional Facility for the term of January 1, 2009 through December 31, 2011, in an amount not to exceed $225,000 | |||
Supporting Document Board Memo |
Supporting Document Attachment | |||
Supporting Document Resolution |
Supporting Document Attachment | |||
Supporting Document Agreement |
||||
37. |
Resolution: | |||
A) |
Awarding a contract to Rockaway Construction, Inc. for the accessibility improvements to the 2nd, 3rd, 4th and 5th floor toilet rooms at 455 County Center, Redwood City, in the amount of $236,800 | |||
B) |
Authorizing the Director of the Department of Public Works to execute contract revision orders, in an amount not to exceed $35,520 in aggregate | |||
Supporting Document Board Memo | ||||
Supporting Document Resolution | ||||
Supporting Document Attachment | ||||
38. |
Resolution designating no parking zones on Camino Al Lago, West Menlo Park area | |||
Supporting Document Board Memo |
Supporting Document Attachment | |||
Supporting Document Resolution |
Supporting Document Attachment | |||
39. |
Resolution authorizing the installation of stop signs at various locations in the County | |||
Supporting Document Board Memo |
Supporting Document Attachment | |||
Supporting Document Resolution |
Supporting Document Attachment | |||
40. |
Resolution adopting plans dated September 24, 2008, and specifications dated November 19, 2008, including conformance with prevailing wage scale requirements, and calling for sealed proposals for the construction of the Coyote Point Bay Trail Improvements at Coyote Point Regional Park | |||
(Tuesday, January 6, 2009 at 2:30 p.m.) | ||||
Supporting Document Board Memo | ||||
Supporting Document Resolution | ||||
41. |
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 Board Memo |
42. |
Resolution authorizing: | |
A) |
An agreement with Mills-Peninsula Health Services for the provision of diagnostic and therapeutic services not available at the San Mateo Medical Center for the term of October 1, 2008 through September 30, 2009, in an amount not to exceed $1,000,000 | |
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 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
43. |
Resolution authorizing an amendment to the agreement with the Regents of the University of California on behalf of the University of California San Francisco (UCSF) Medical Center, UCSF Children’s Hospital and UCSF Medical Group for the provision of services to medically indigent adult patients referred by the San Mateo Medical Center, increasing the amount by $953,000 to $1,403,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement |
44. |
Resolution authorizing: | ||
A) |
An agreement with Macro Corporation for the provision of engineering services related to the development of a P25 Public Safety Radio Network for the term of December 16, 2008 through December 15, 2011, in an amount not to exceed $474,716, no Net County Cost | ||
B) |
The Sheriff 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 | ||
45. |
Resolution authorizing a transfer in the amount of $197,840 from Non-Departmental Reserves to various accounts for continued security costs at the Medium Security Facility, La Honda area (4/5ths vote required) | ||
Supporting Document Board Memo | |||
Supporting Document Attachment | |||
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 |