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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

BOARD OF SUPERVISORS

10.

Recommendation for the appointments of the following to the Commission on Disabilities, terms expiring June 30, 2012: (Supervisors Carole Groom and Rose Jacobs Gibson)

 

A)

Eleanor Lindquist and Lucy Hupp Williams representing Physical Disabilities

 

B)

Ilana Tandowsky representing Developmental Disabilities

 

C)

Dustin Weber representing the Community at Large

 

Supporting Document

   

11.

Recommendation for the appointment of Patricia Webb to the San Mateo County Workforce Investment Board representing Economic Development, term expiring June 30, 2011 (Supervisor Mark Church)

 

Supporting Document

   

12.

Recommendation for the reappointment of Steve Dworetzky to the Planning Commission representing the Fifth District, term expiring January 5, 2013 (Supervisor Adrienne Tissier)

 

Supporting Document

   

13.

Resolution honoring Dorothy Chow for 30 years of leadership and community service to the City of San Mateo (Supervisor Carole Groom)

 

Supporting Document

   

14.

Ratification of a resolution honoring the San Mateo NAACP Branch #1068 upon its 83rd Anniversary (Supervisor Carole Groom)

 

Supporting Document

   

COUNTY COUNSEL

15.

Approve corrections to the 2006, 2007 and 2008 property tax rolls for welfare exemption related to APNs 104-410-010, 104-410-020, 104-420-010, 104-420-020 and 020-010-810 for property located at 1100 National Avenue, San Bruno, commonly known as the Village at the Crossing

 

Supporting Document

COUNTY MANAGER

16.

Resolution authorizing the County Manager or his designee to execute transfer agreements, joint occupancy agreements and other documents with the Judicial Council of California, Administrative Office of the Courts for the transfer of responsibility for the Central Branch Courthouse, court-related portions of the Northern County Campus and Youth Services Center

 

Supporting Document Board Memo

 

Supporting Document Resolution

GOVERNING BOARD

17.

Acting as the Governing Board of the Burlingame Hills Sewer Maintenance District, Crystal Springs County Sanitation District, Devonshire County Sanitation District, Edgewood Sewer Maintenance District, Emerald Lake Heights Sewer Maintenance District, Fair Oaks Sewer Maintenance District, Harbor Industrial Sewer Maintenance District, Kensington Square Sewer Maintenance District, Oak Knoll Sewer Maintenance District and Scenic Heights County Sanitation District, adopt a resolution authorizing the Director of the Department of Public Works to submit a financial assistance application to the State Water Resources Control Board for the American Recovery and Reinvestment Act of 2009 funds to rehabilitate sanitary sewer facilities in the various districts

 

Supporting Document Board Memo

 

Supporting Document Resolution

HEALTH SYSTEM

18.

Resolution authorizing:

 

A)

An agreement with Julie C. Bonner, M.D. for the provision of psychiatric services for the term of March 1, 2009 through June 30, 2011, in an amount not to exceed $158,551, no Net County Cost

 

B)

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

   

19.

Resolution authorizing:

 

A)

An agreement with Pacific Footcare Podiatry Group, Inc. for the provision of podiatry services for the term of February 1, 2009 through January 31, 2010, in an amount not to exceed $132,616

 

B)

The Chief of the Health System 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 Star View Adolescent Center, Inc. for the provision of day treatment and other mental health services for the term of October 20, 2008 through June 30, 2010, in an amount not to exceed $397,000, no Net County Cost

 

B)

The Chief of the Health System 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:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Women’s Recovery Association for the provision of day treatment rehabilitation and other mental health services for the term of March 3, 2009 through June 30, 2010, in an amount not to exceed $151,200, no Net County Cost

 

B)

Authorizing the Chief of the Health System 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

   

22.

A)

Resolution authorizing an amendment to the agreement with the California Department of Aging for the provision of enhancing services for older adults in the community, increasing the amount by $69,800 to $3,093,090, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $74,836 from Unanticipated Revenue to PSP-Aging and Adult to recognize additional funds from the California Department of Aging (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

   

23.

Resolution authorizing an amendment to the agreement with American Medical Response West for the provision of phlebotomy services, extending the term through September 30, 2009, increasing the fee charged per each blood draw by $100 to $210, increasing the amount by $229,500 to $905,910, $180,000 is Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES

24.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on March 3, 2009 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

   

INFORMATION SERVICES

25.

Resolution authorizing: (Jointly with the Health System)

 

A)

An amendment to the agreement with eClinicalWorks to install and maintain an Ambulatory Electronic Medical Record system at the San Mateo Medical Center, increasing the number of licenses, increasing the amount by $700,000 to $2,500,000, no Net County Cost

 

B)

The Chief Information Officer of the Information Services Department to execute subsequent amendments and minor modifications, including the not to exceed amount

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

26.

Resolution authorizing an amendment to the agreement with Key Government Finance, Inc. for the provision of leasing services, extending the term through March 27, 2011, increasing the amount by $1,000,000 to $5,000,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

PUBLIC WORKS

27.

Resolution authorizing: (4/5ths vote required)

 

A)

An agreement with the Coastside Adult Day Health Center to conduct the Pacific Coast Dream Machines event at the Half Moon Bay Airport on Sunday, April 26, 2009

 

B)

A waiver of the 12,500 pound weight restriction for the specified display aircraft

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing the Director of the Department of Public Works to file an application for the federal American Recovery and Reinvestment Act of 2009 funding to finance the 2009 Resurfacing of Various Streets in Unincorporated Areas of San Mateo County Project and stating the assurance to complete the project

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

29.

Resolution certifying the mileage in the County maintained road system

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

30.

Resolution adopting plans, specifications, conformance with prevailing wage scale requirements and calling for sealed proposals for the MidCoast Drainage Improvement Project: Cedar Street from George Street to Montara Creek, Montara area

 

(Tuesday, April 7, 2009 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

31.

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

SHERIFF

32.

Resolution authorizing:

 

A)

An agreement with Johnson Controls, Inc. for the design, installation and maintenance of a video surveillance and alarm intrusion systems for the Medium Security Facility, La Honda area for the term of March 1, 2009 through June 30, 2010, in an amount not to exceed $111,979.08

 

B)

The Sheriff of 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

   

33.

Resolution authorizing the Sheriff or his designee to:

 

A)

Submit a grant application to the California Emergency Management Agency for administration of the FY 2009-10 Emergency management Performance Grant Program, in an amount not to exceed $166,861

 

B)

Execute all necessary applications, contracts, agreements, amendments, payment requests and grant assurances for the purposes of securing funds and to implement and carry out the purpose specified in the grant application

 

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