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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

15.

Resolution specifying the terms of members of the Delinquency Prevention Commission and standing rules for its governance (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

16.

Request to provide to Firstwave Events a letter addressed to the California Department of Transportation indicating the County awareness of and comfort with the 8th annual Big Kahuna Triathlon on Sunday, October 25, 2009, a portion of which will take place on Highway 1 in San Mateo County (Supervisor Rich Gordon)

 

Supporting Document

   

17.

Ratification of a resolution honoring Alice Bulos for 40 years of community service (Supervisor Mark Church)

 

Supporting Document

   

18.

Ratification of a resolution honoring Atria Burlingame upon the opening of a new Life Guidance Memory Care Neighborhood Care Unit (Supervisor Mark Church)

 

Supporting Document

   

19.

Ratification of a resolution honoring Marion Softky for 40 years of service with The Almanac (Supervisor Rich Gordon)

 

Supporting Document

   

20.

Ratification of a proclamation designating July 25, 2009 as the 11th Annual Collard Greens Cultural Festival (Supervisor Rose Jacobs Gibson)

 

Supporting Document

COUNTY COUNSEL

21.

Resolution delegating to the County Manager the authority to terminate County Board level agreements for unavailability of state or federal funding and/or to execute amendments to Board level agreements, which amendments reduce the level of services provided by contractors and corresponding reduction in payments to contractors, if and when the amendments are necessitated by the unavailability of state or federal funding

 

Supporting Document Memo

 

Supporting Document Resolution

   

22.

Resolution adopting and implementing the County of San Mateo Identity Theft Prevention Program

 

Supporting Document Memo

 

Supporting Document Resolution

  Supporting Document Attachment
   

23.

Approve corrections to identified tax rolls and corresponding tax refunds

 

Supporting Document

COUNTY MANAGER

24.

Resolution authorizing:

 

A)

A ground lease agreement with DTRS Half Moon Bay, LLC for unimproved land adjacent to Miramontes Point Road, Half Moon Bay to access an adjacent parking lot for the term of July 7, 2009 through June 30, 2012, in the amount of $530 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 Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

25.

Resolution authorizing:

 

A)

An amendment to the lease agreement with Carolyn S. and Allan J. Bernardi for the communication facility located at 440 Pigeon Point Road, Pescadero, extending the term through July 31, 2014 with one option to extend for five years, in the initial amount of $2,400 per month

 

B)

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

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

26.

Accept the report containing the County’s responses to the following 2008-09 Grand Jury reports:

 

A)

Camp Glenwood Should Remain an Honor Camp

 

B)

San Mateo Medical Center’s Medical Administration Check System

 

C)

San Mateo County’s Pharmaceutical Disposal Program

   

Supporting Document

HEALTH SYSTEM

27.

Resolution authorizing:

 

A

An agreement with the California Department of Aging for funding under the Title V Program of the Older Americans Act of 1965 for the continuation of the Senior Community Services Employment Program for FY 2009-10, in the amount of $157,153, 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

   

28.

Resolution authorizing:

 

A

An agreement with the California Department of Public Health for the provision of the Immunization Assistance Program for FY 2009-10, in the amount of $339,079, 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

   

29.

Resolution authorizing an agreement with the Redevelopment Agency of the City and County of San Francisco for the provision of Housing Opportunities for Persons with AIDS Program for FY 2009-10, in the amount of $779,300, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing:

 

A)

An agreement with AchieveKids for the provision of non-public school-based mental health services for children and adolescents for FYs 2009-11, in an amount not to exceed $471,740, $59,675 is Net County Cost for FY 2009-10

 

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

     

31.

Resolution authorizing:

 

A)

A grant agreement with Blue Shield of California Foundation for the provision of extending and broadening the evaluation of the Blue Ribbon Task Force Pilot for the term of June 1, 2009 through December 1, 2011, in the amount of $200,000

 

B)

An amendment to the agreement with The Urban Institute for the provision of evaluation services and modifying the scope to include additional evaluation activities, extending the term through December 31, 2011, increasing the amount by $200,000 to $542,000

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

     

32.

Resolution authorizing:

 

A)

An agreement with Seton Medical Center for the provision of diagnostic and therapeutic services not available at San Mateo Medical Center for the term of January 1, 2009 through December 31, 2009, in an amount not to exceed $1,000,000

 

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

   

33.

Resolution waiving the Request for Proposal process and authorizing an agreement with Stanford Hospital and Clinics for the provision of medical direction and consultation to the Emergency Medical Services Program for the term of March 1, 2009 through February 28, 2010, in an amount not to exceed $102,540, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution authorizing:

 

A)

An agreement with Mina K. Bak, M.D. for the provision of psychiatry services for FYs 2009-11, in an amount to exceed $110,240, 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

     

35.

Resolution authorizing:

 

A)

An agreement with Larry K. Fan, M.D. for the provision of specialty plastic surgery services for the term of September 1, 2009 through August 31, 2010, in an amount to exceed $124,500

 

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

     

36.

Resolution authorizing:

 

A)

An amendment to the agreement with Breathe California: Golden Gate Public Health Partnership for the provision of tobacco cessation services and a public education campaign on the impact of tobacco use in films, extending the term through June 30, 2010, increasing the amount by $80,000 to $212,000, 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 Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

HUMAN RESOURCES

37.

Report recommending denial of the following claims:

   
   

Claims (Non-Culpable)

   
 

Dayra Brewer

Patricia Illyene Kochan

 

California State Automobile Association

Sonia Rivera

 

and Juan Gerardo Valencia

Nicholas Rusanoff

 

Dexter Dawes

 
 

Supporting Document

   

38.

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 Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

HUMAN SERVICES

39.

Resolution authorizing an amendment to the following agreements for the provision of Stage 2 child care and child development services:

 

A)

Child Care Coordinating Council, increasing the amount by $1,287,882 to $3,282,882, no Net County Cost

 

B)

Professional Association for Childhood Education, increasing the amount by $551,950 to $1,406,950, no Net County Cost

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

Supporting Document Agreement

   

40.

Resolution authorizing an amendment to the agreement with JobTrain, Inc. for the provision of comprehensive year-round and summer youth employment services, increasing the amount by $587,048 to $1,484,618, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PROBATION

41.

Resolution authorizing:

 

A)

The Probation Department to accept and utilize federal funds through the Juvenile Accountability Block Grant (JABG) Program administered by the State Corrections Standards Authority (CSA) for FY 2009-10, in the amount of $42,272, $8,824 is Net County Cost

 

B)

The Chief Probation Officer or his designee to submit and accept FY 2010-11 and FY 2011-12 JABG Program applications when Congress appropriates the funds through CSA

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Attachment

   

42.

Resolution authorizing:

 

A)

The formal disbanding of the Juvenile Probation and Camps Funding (JPCF) Planning Council which oversees the use of Juvenile Probation and Camps Funding

 

B)

The creation of the Juvenile Justice Coordinating Council that would continue to fulfill the requirements of Welfare and Institutions Code 749.22 and would merge the JPCF Planning Council with the current Juvenile Justice Crime Prevention Act Council

   

Supporting Document Memo

   

Supporting Document Resolution

PUBLIC SAFETY COMMUNICATIONS

43.

Resolution authorizing an agreement with the City of Half Moon Bay for the provision of public safety communications services for FYs 2009-11, in an amount not to exceed $406,682

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

44.

A)

Resolution authorizing the establishment of a two-hour time limited parking zone in the Harbor/Industrial area, City of Belmont

 

B)

Resolution authorizing the establishment of a disabled parking zone in El Granada, Half Moon Bay area

 

C)

Resolution authorizing the amendment of a designated no parking zone in El Granada, Half Moon Bay area

 

D)

Resolution correcting the location of one of the five time limited parking zones established by Resolution No. 70022 in North Fair Oaks, Redwood City area

 

E)

Resolution correcting the location of a no parking zone established by Resolution No. 70023 in North Fair Oaks, Redwood City area

 

F)

Resolution correcting the location of a no parking zone established by Resolution No. 70024 in North Fair Oaks, Redwood City area

 

G)

Resolution correcting the location of a designated time limited parking zone established by Resolution No. 67697 in North Fair Oaks, Redwood City area

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Resolution

   

Supporting Document Resolution

   

Supporting Document Resolution

   

Supporting Document Resolution

   

Supporting Document Resolution

   

Supporting Document Resolution

   

Supporting Document Attachment

   

45.

A)

Resolution authorizing the installation of two new stop signs that direct traffic on 3rd Avenue to stop and yield to traffic on Fair Oaks Avenue in North Fair Oaks, Redwood City area

 

B)

Resolution authorizing the installation of two new yield signs that direct traffic on Palma Street to yield to traffic on Avenue Cabrillo in El Granada, Half Moon Bay area

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Resolution

   

Supporting Document Attachment

   

46.

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

47.

Resolution authorizing:

 

A)

An amendment to the agreement with the Town of Woodside for the provision of law enforcement services by the Sheriff’s office and dispatch services by Public Safety Communications, extending the term through June 30, 2012, increasing the amount by $3,894,572 to $7,030,760, no Net County Cost

 

B)

An amendment to the agreement with the Town of Portola Valley for the provision of basic law enforcement services, extending the term through June 30, 2012, increasing the amount by $1,642,935 to $2,909,655, no Net County Cost

 

C)

An amendment to the agreement with the Town of Portola Valley for the provision of supplemental law enforcement services, extending the term through June 30, 2012, increasing the amount by $656,704 to $1,177,408, no Net County Cost

 

D)

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

   

Supporting Document Attachment

   

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 airdates 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