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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

11.

Approve the minutes for the meetings of June 16 and 23, 2009

 

Supporting Document June 16, 2009

 

Supporting Document June 23, 2009

BOARD OF SUPERVISORS

12.

Recommendation for the reappointment of Karen Chew to the Arts Commission representing the Fourth District, term expiring January 5, 2013 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

13.

Resolution honoring Ellen Sweetin upon her retirement from the San Mateo County Health System (Supervisor Mark Church)

 

Supporting Document

   

14.

Proclamation designating July 7, 2009 as Sequoia Healthcare District Caring Community Recognition Day (Supervisor Mark Church)

 

Supporting Document

CONTROLLER

15.

Resolution authorizing the Controller or his designee to execute agreements with cities and special districts for the purpose of compensating the County for the collection of special taxes, special assessments and other special charges

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

 

Supporting Document Attachment

   

16.

This item has been continued to the meeting of July 14, 2009

   
 

Resolution authorizing temporary transfer of available funds to the County Operating Funds, the County Superintendent of Schools, County Board of Education and the School Districts (Jointly with the Superintendent of Schools and Tax Collector-Treasurer) (Continued from the meeting of June 23, 2009)

COUNTY COUNSEL

17.

Resolution authorizing the issuance and sale of Redwood City School District 2009-10 Tax and Revenue Anticipation Notes, in an amount not to exceed $8,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

COUNTY MANAGER

18.

Resolution authorizing the County Manager or his designee to execute an amendment to the agreement with San Bruno Office Associates, LLC for the lease of office space located at 883 Sneath Lane, San Bruno for the purpose of correcting the monthly rent to $4,161

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

GOVERNING BOARD

19.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2009-09:

 

A)

Approving the operating budget for the Section 8 Moderate Rehabilitation Program for fiscal year ending June 30, 2010, in the amount of $1,090,388

 

B)

Authorizing the Director of the Department of Housing to submit the budget to the U.S. Department of Housing and Urban Development

   

Supporting Document Memo

   

Supporting Document Resolution

   

20.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution authorizing the County Manager to execute an amendment to the agreement with the San Francisquito Creek Joint Powers Authority (JPA) and its member agencies specifying the roles and responsibilities of the JPA and its member agencies in conjunction with the Army Corps of Engineers’ San Francisquito Creek Feasibility and Cost Share Agreement

 

Supporting Document Executive Summary

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH SYSTEM

21.

Resolution authorizing:

 

A)

An agreement with the California Department of Aging for the Health Insurance Counseling and Advocacy Program for FY 2009-10, in the amount of $257,839, 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 Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

22.

Resolution authorizing the signing of Certification Statements for California Children’s Services and Child Health and Disability Prevention Programs

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

23.

Resolution authorizing:

 

A)

An agreement with One East Palo Alto for the provision of consultation, outreach and engagement, and multi-cultural center services for FY 2009-10, in an amount not to exceed $322,895, 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 Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

24.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Youth and Family Enrichment Services for the provision of mental health and community worker services and support for the Youth Development Initiative for FY 2009-10, in an amount not to exceed $1,219,924, $373,004 is 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 Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

25.

Resolution authorizing an amendment to the agreement with CMC Training and Consulting for the provision of software application training services, increasing the amount by $300,000 to $588,000, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES

26.

Introduction of the Master Salary Ordinance for FY 2009-10 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

INFORMATION SERVICES

27.

Resolution waiving the Request for Proposal process and authorizing the Purchasing Agent to issue purchase orders to International Business Machines and/or its Value Added Resellers for the provision of proprietary software licenses and maintenance, hardware maintenance and support for the term of July 7, 2009 through June 30, 2010, in a total collective amount not to exceed $500,000

 

Supporting Document Memo

 

Supporting Document Resolution

PARKS

28.

Resolution authorizing revisions to the Parks fee schedule to allow park users to change or cancel family camping and horse camping reservations for a fee, modifying the group picnic site category capacities and adding two types of annual passes for park users

 

Supporting Document Memo

 

Supporting Document Resolution

PUBLIC WORKS

29.

Resolution adopting plans, specifications, conformance with prevailing wage scale requirements and calling for sealed proposals for taxiway, access road, transient aircraft parking, security fencing and lighting improvements at the Half Moon Bay Airport

 

(Tuesday, August 4, 2009 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

30.

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

31.

Resolution authorizing:

 

A)

The Sheriff or his designee as the fiduciary agent for the Northern California Regional Terrorism Threat Assessment Center to accept additional funding for the FY 2007 Homeland Security Grant through the State of California Office of Homeland Security from the United States Department of Homeland Security, in the amount of $1,000,000

 

B)

The Sheriff to execute an agreement with Knowledge Computing Corporation for the provision of design, implementation, training, maintenance and warranty services for an integrated regional law enforcement information sharing system known as COPLINK for FYs 2009-11, in an amount not to exceed $999,825.62, no Net County Cost

 

C)

The Sheriff or his designee to execute all necessary applications, contracts, agreements, amendments, payment requests and grant assurances for the purpose of securing funds and to implement and carry out the purpose specified in the grant application

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

32.

Resolution authorizing:

 

A)

An agreement with the California Department of Fish and Game for the distribution of funding as part of the Oil Spill Response Equipment Grant program for the term of May 1, 2009 through October 31, 2009, in the amount of $25,000

 

B)

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

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

33.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing the Sheriff to execute an agreement with Telecommunications Engineering Associates for the provision of comprehensive maintenance, engineering and administration services supporting the San Mateo County Law Enforcement Data Communication Network for FYs 2009-12, in an amount not to exceed $221,130

 

B)

Authorizing the Sheriff of his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   
   
   

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