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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

10.

Approve the minutes for the meeting of September 29, 2009

 

Supporting Document

ASSESSOR-COUNTY CLERK-RECORDER

11.

Resolution authorizing the Chief Elections Officer to render specified election services for the Hillsborough City School District, Redwood City School District, San Bruno Park School District, San Mateo Union High School District, San Mateo-Foster City School District, Sequoia Union High School District, Woodside Elementary School District, Broadmoor Police Protection District, Coastside County Water District, Coastside Fire Protection District, East Palo Alto Sanitary District, Granada Sanitary District, Los Trancos County Water District, Menlo Park Fire Protection District, Town of Atherton, City of Belmont, City of Brisbane, City of Burlingame, City of Foster City, City of Half Moon Bay, City of Millbrae, Town of Portola Valley, City of Redwood City, City of San Bruno, City of San Carlos, City of San Mateo, City of South San Francisco and the Town of Woodside in conjunction with the Consolidated Municipal, School and Special District election to be held on Tuesday, November 3, 2009

 

Supporting Document Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

12.

Recommendation for the appointments of the following: (Supervisor Mark Church)

 

A)

Supervisor Carole Groom as the County’s representative and Supervisor Adrienne Tissier as the alternate to the San Mateo County Pre-Hospital Emergency Services Providers Group Joint Powers Board

 

B)

Supervisor Carole Groom to the California High Speed Rail Authority’s Policymaker Working Group

 

C)

Supervisor Mark Church to the Vehicle Theft Task Force Executive Committee

   

Supporting Document

   

13.

Recommendation for the appointment of James Metz to the San Mateo County Mosquito Abatement District, term expiring December 31, 2011 (Supervisors Mark Church and Rich Gordon)

 

Supporting Document

   

14.

Ratification of a resolution honoring Michael J. Stauffer upon his retirement from the Probation Department (Supervisor Mark Church)

 

Supporting Document

COUNTY COUNSEL

15.

Approve the proposed process to appoint a member to the Mid-Peninsula Water District Board of Directors

 

Supporting Document

COUNTY MANAGER

16.

Resolution authorizing:

 

A)

A Quitclaim Deed releasing and quitclaiming all right, title, and interest of the County of San Mateo in San Pedro Terrace Road, Pacifica to the City of Pacifica

 

B)

The County Manager or his designee to execute any and all notices, consents, approvals, terminations, deeds, escrow instructions and documents in connection with the Quitclaim Deed as needed to comply with the intent (4/5ths vote required)

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Attachment

     

17.

Introduction of an ordinance amending Chapters 2.11 and 2.22, repealing Chapter 2.26 and enacting Chapter 2.16 of the San Mateo County Ordinance Code transferring responsibility for Agriculture/Weights and Measures from the Health System to the Community Services Department and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

   

18.

Adoption of an ordinance amending the Master Salary Ordinance for changes related to the FY 2009-10 budget, previously introduced on September 29, 2009 and waiver of reading the ordinance in its entirety

 

Supporting Document

HEALTH SYSTEM

19.

Resolution authorizing:

 

A)

An agreement with California Emergency Physicians Medical Group for the provision of urgent care services for the term of September 1, 2009 through August 31, 2010, in an amount not to exceed $332,800

 

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

     

20.

Resolution authorizing:

 

A)

An agreement with Caminar for the provision of Full Service Partnership and Housing Support Program services for the term of October 1, 2009 through June 30, 2012, in an amount not to exceed $2,314,950, 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

   

21.

Resolution authorizing an amendment to the agreement with the California Department of Aging eliminating state funding for community-based service programs and increasing federal funding for the Ombudsman Program, decreasing the amount by $216,098 to $2,689,180, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

22.

Resolution authorizing:

 

A)

An amendment to the agreement with Pyramid Alternatives for the provision of mental health services, increasing the amount by $37,418 to $187,418, 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

   

23.

Resolution:

 

A)

Approving the submission of the FY 2008-09 Year-End Report for the Strategic Plan for Services for Older Adults and Adults with Disabilities

 

B)

Authorizing execution of the transmittal letter as required by the California Department of Aging

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Report

HUMAN RESOURCES

24.

Resolution authorizing the Director of the Human Resources Department:

 

A)

To execute an agreement with Benesyst for the provision of administering the County’s Flexible Spending Account and Consolidated Omnibus Budget Reconciliation Act programs for county employees for the term of January 1, 2010 through December 31, 2013, in an amount not to exceed $350,000, no Net County Cost

 

B)

Or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

Supporting Document Memo

   

Supporting Document Resolution

     

25.

Resolution:

 

A)

Accepting the Deferred Compensation Committee’s recommendation to select Hartford Life Insurance Company as the County’s deferred compensation provider

 

B)

Authorizing the Director of the Human Resources Department to execute an agreement with Hartford Life Insurance Company for the provision of administering the County’s deferred compensation plan for county employees and retirees and the County’s retirement plan for extra help employees for the term of January 1, 2010 through December 31, 2013, no Net County Cost

 

C)

The Director of the Human Resources Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

Supporting Document Memo

   

Supporting Document Resolution

PUBLIC WORKS

26.

Resolution authorizing an agreement with Mavericks Surf Ventures, Inc. for the provision of vehicle parking at the Half Moon Bay Airport for the one-day Mavericks Surfing Contest for s term of three days, in the minimum amount of $2,000 (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Introduction of an ordinance repealing Section 4.04.130 of Chapter 4.04 of Title 4 of the San Mateo County Ordinance Code on trash collection franchises and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

   

28.

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

29.

Resolution:

     
 

A)

Accepting the FY 2009-10 DNA Backlog Reduction Grant award for the Forensic Laboratory, in the amount of $117,916, no Net County Cost

     
 

B)

Authorizing the Sheriff or his designee to execute all necessary documents in connection with the grant, including but not limited to contracts, agreements, amendments and grant assurances

   

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