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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

15.

Approve the minutes for the meeting of August 25, 2009

 

Supporting Document

BOARD OF SUPERVISORS

16.

Recommendation for the appointment of Laura Walker to the Fatherhood Collaborative, term expiring September 30, 2011 (Supervisor Mark Church)

 

Supporting Document

   

17.

Recommendation for the reappointment of Steven Karp to the San Mateo County Event Center Board of Directors, term expiring September 30, 2012 (Supervisor Mark Church)

 

Supporting Document

CONTROLLER

18.

Resolution authorizing:

 

A)

An agreement with MGT of America, Inc. for the preparation of the County’s SB-90 Cost Reimbursement Claims and related work for FYs 2009-12 for the term of August 25, 2009 through August 24, 2012, in an amount not to exceed $113,400, $113,400 is Net County Cost

 

B)

The Controller 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

     

19.

Resolution fixing the rates of the County and District taxes for FY 2009-10

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

COUNTY COUNSEL

20.

Resolution authorizing an amendment to the agreement with David S. Boesch, Jr. for services as County Manager for the term of January 1, 2009 through December 31, 2012

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

COUNTY MANAGER

21.

Resolution authorizing:

 

A)

An amendment to the residential rental agreement with Jerome W. and Karen Mertens for the Sheriff’s commuter house located at 731 Valota Road, Redwood City, extending the term through August 31, 2012 with two options to extend for one additional year each, in the amount of $3,700 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 therein

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

22.

Resolution:

 

A)

Waiving the competitive bid process and authorizing an agreement with La Honda Volunteer Fire Brigade for the purchase of a replacement rescue vehicle, including a payment schedule for the La Honda Volunteer Fire Brigade to pay a portion of its contribution to the funding of the vehicle, in the amount of $18,622

 

B)

Authorizing the Purchasing Agent to issue a purchase order for the replacement vehicle, in the amount of $174,744 that will be partially reimbursable through the Office of Traffic Safety grant received by the County Fire in 2008

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

23.

Accept the report containing the County’s responses to the following 2008-09 Grand Jury report: Appointment vs. Election: How Should the Board of Supervisor Seats Be Filled?

 

Supporting Document

HEALTH SYSTEM

24.

Resolution authorizing an agreement with Central Medical Laboratory for the provision of forensic phlebotomy services for the term of October 1, 2009 through June 30, 2012, in the amount of $564,000 (Jointly with the Sheriff)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution authorizing:

 

A)

An agreement with Juliette Lee, M.D. for the provision of dermatology services for the term of September 1, 2009 through August 31, 2010, in an amount not to exceed $150,000

 

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

   

26.

Resolution authorizing an amendment to the agreement with Kaiser Foundation Hospitals for the provision of hospital services, extending the term through December 31, 2009

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Adoption of an ordinance amending the salary ordinance deleting a Financial Services Manager II position and adding a Director of Payor and Provider Contracting position for the San Mateo Medical Center, previously introduced on August 25, 2009 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

   

28.

Adoption of an ordinance amending the salary ordinance deleting a Deputy Director of Support and Compliance and a Clinical Services Manager I – Nursing positions and adding a Administrative Services Manager I and a Deputy Director of Acute Inpatient and Hospital Services positions for the San Mateo Medical Center, previously introduced on August 25, 2009 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

HUMAN RESOURCES

29.

A)

Report recommending denial of the following claims (Non-Culpable):

     
     
   

California State Automobile Association /

Heriberto M. Santana

   

William and Ann Snyders

Sarai Velasquez Santana

   

Jane Doe

Dwain Sparling

   

Randie Lin

Felix Wade

   

Martha Ramirez

 
     
 

B)

Application for leave to present a late claim (No statutory basis for excuse):

   

Nuria Arceo

   

Supporting Document

     

30.

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

31.

Resolution authorizing:

 

A)

An agreement with the California Department of Social Services for the provision of reimbursement of Interim Aid paid to General Assistance recipients that are approved for Supplemental Security Income for the term of July 1, 2008 with an automatic renewal every five years

 

B)

The Director of the Human Services Agency 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

PLANNING AND BUILDING

32.

Resolution authorizing:

 

A)

An agreement with MIG for the preparation of the North Fair Oaks Community Plan Update for the term of September 15, 2009 through September 30, 2011, in an amount not to exceed $455,000, no Net County Cost

 

B)

The Director of Community Development 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

   

Supporting Document Attachment

PUBLIC WORKS

33.

Resolution:

 

A)

Awarding a contract to Granite Rock Company dba Pavex Construction for the provision of taxiway, access road, transient aircraft parking, security fencing and lighting improvements at the Half Moon Bay Airport, in the amount of $1,524,727

 

B)

Authorizing the Director of the Department of Public Works to execute contract change orders up to an aggregate amount of $230,000

 

C)

Directing the Department of Public Works staff to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption for the project

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Attachment

     

34.

Resolution authorizing:

 

A)

An amendment to the agreement with Sea Pac Engineering, Inc. for the Job Order Contract, increasing the amount to $4,000,000

 

B)

The Director of the Department of Public Works or his designee to issue and execute individual and/or separate job orders under the Job Order Contract which job orders in aggregate do not exceed $4,000,000 for the term of the agreement

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

     

35.

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

36.

Resolution authorizing:

 

A)

An agreement with the City and County of San Francisco for the distribution of funds to San Mateo County as part of the FY 2008 Urban Area Security Initiative federal grant, in an amount not to exceed $354,962, no Net County Cost

 

B)

The Sheriff in his capacity as the OES Area Coordinator to execute amendments which modify the contract term and/or services so long as the modified term or services is/are within the current or revised fiscal provisions

 

C)

The Sheriff or his designee to execute the grant assurances

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

     

37.

Resolution accepting a donation from the Kelly Family Fund for the Community Alliance to Revitalize Our Neighborhood Program, in the amount of $5,000

 

Supporting Document 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