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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 meetings of November 3 and 10, 2009

 

Supporting Document November 3, 2009

 

Supporting Document November 10, 2009

ASSESSOR-COUNTY CLERK-RECORDER

16.

Resolution accepting the certificate of fact from the Chief Elections Officer and appointing Special District and Midcoast Community Council candidates in lieu of holding an election (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

17.

Resolution authorizing the adjustment of the base recording fee for the first page of a document presented for recording pursuant to Government Code section 27361, et seq., in the amount of $10 (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

18.

Recommendation for the reappointment of Carol Sanders to the Commission on the Status of Women, term expiring December 31, 2013 (Supervisor Adrienne Tissier)

 

Supporting Document

   

19.

Resolution honoring Jan Epstein for her years of leadership and community service on the City Council of San Mateo (Supervisor Carole Groom)

 

Supporting Document

   

20.

Ratification of a resolution honoring Rosalie O’Mahony for her many years of service on the City Council of Burlingame (Supervisor Mark Church)

 

Supporting Document

   

21.

Ratification of a resolution honoring the San Mateo County Tobacco Education Coalition upon its 20th anniversary (Supervisor Adrienne Tissier)

 

Supporting Document

COUNTY COUNSEL

22.

Introduction of an ordinance amending Section 2.04.040 of Chapter 2.04 of Title 2 of the San Mateo County Ordinance Code relating to the creation of an Independent Citizens Review Panel to review allegations of serious official misconduct on the part of an elected County official and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

   

23.

Approve the correction to the 2009-10 secured property tax roll to correct an error in the assessment of residential property owned by taxpayer Robert Chess

 

Supporting Document

   

24.

Approve the corrections to the 2008 and 2009 tax rolls and the corresponding tax refund with interest to reflect implementation of the decision of the San Mateo County Assessment Appeals Board for the parcel owned by Dearborn Stables LLC

 

Supporting Document

COUNTY MANAGER

25.

Resolution authorizing an agreement with the Local Agency Formation Commission for the provision of staffing, quarters and services for FY 2009-10, in an amount not to exceed $314,827

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution extending the provision of continued employment status for reservists called for duty in connection with military expeditions and operations to combat terrorism and in connection with military operations in Iraq through June 30, 2010

 

Supporting Document Memo

 

Supporting Document Resolution

HEALTH SYSTEM

27.

A)

Resolution authorizing:

   

1)

An agreement with the California Department of Aging for funding under the Medicare Improvements for Patients and Providers Act of 2008 for expanding Medicare beneficiary enrollment for the term of August 1, 2009 through May 31, 2011, in the amount of $23,986, no Net County Cost

   

2)

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

 

B)

Resolution authorizing a transfer in the amount of $11,993 from Federal Aid to Provider Services Programs for the Medicare Improvements for Patients and Providers Act of 2008 (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

   

28.

Resolution authorizing the acceptance of a Base Award Augmentation from the California Department of Public Health, Tuberculosis Control Branch for the provision of tuberculosis prevention and control activities for FY 2009-10, in the amount of $24,500, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing an amendment to the agreement with Creekside Mental Health Rehabilitation Program for the provision of mental health rehabilitation and long-term care services, increasing the amount by $147,965 to $887,790, $4,745 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing:

 

A)

An amendment to the agreement with the San Mateo Health Commission for the provision of Medi-Cal services for Health Plan of San Mateo clients, incorporating supplemental payments and waiving the 45 business day notice provision set forth in Section 1375.7 of the California Health and Safety Code

 

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

HOUSING

31.

Resolution authorizing an amendment to the agreement with Robert Shaw & Associates for the provision of environmental review services, expanding the program/project description and specific requirements, extending the term through June 30, 2012, increasing the amount by $240,000 to $315,000, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES

32.

Report recommending denial of the following claims Non-Culpable:

   
 

Guillerno Arreola

Dr. Sidney A. Fogel

Thomas McCavitt

 

Yevgeniy Davidovich

Leticia Gomez

Pacific Telephone dba AT&T

 

Laura Demma

Dale Holness

Kathryn Schlageter

 

Vernon Dennis

Abid Hussain

Lazzaro Venturi

 

Maria Guadalupe Flores

Henry Livingston

Yang Woo

 

Supporting Document

   

33.

Resolution adopting the Memorandum of Understanding with the American Federation of State, County and Municipal Employees (AFSCME) for the term of November 1, 2009 through August 7, 2010

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

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 Report

HUMAN SERVICES

35.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Electronic Data Systems for the provision of maintenance services for the CalWIN System, extending the term through June 30, 2013, increasing the amount by $3,943,593 to $18,124,775, $183,101 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing the County Self Assessment Tri-Annual Report as part of the California Child and Family Services Review for FYs 2007-10

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

INFORMATION SERVICES

37.

Resolution waiving the Request for Proposal process and authorizing the Purchasing Agent to issue purchase orders to Oracle Corporation for the provision of proprietary software licenses, maintenance and support for the term of January 1, 2010 through December 31, 2012, in a total amount not to exceed $900,000

 

Supporting Document Memo

 

Supporting Document Resolution

PROBATION

38.

Resolution authorizing an agreement with the San Mateo County Superintendent of Schools for the reimbursement of salary and benefits to the Probation Department for four full time Group Supervisors out-posted at the Community Schools for FY 2009-10, in the amount of $419,751

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Fresh Lifelines for Youth for the provision of legal education, mentoring and leadership training to youth in San Mateo County to reduce juvenile crime and incarceration for FY 2009-10, in an amount not to exceed $112,000, no Net County Cost

 

B)

Authorizing the Chief of the Probation Department 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

PUBLIC SAFETY COMMUNICATIONS

40.

Resolution authorizing an agreement with the Broadmoor Police District for the provision of public safety communications services for FYs 2008-11, in an amount not to exceed $173,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

41.

Resolution authorizing an agreement with the City of Millbrae for public safety communications services for the term of October 1, 2009 through June 30, 2012 with an option to extend for an additional three years, in the amount of $701,496

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing an amendment to the agreement with the San Mateo County Pre-Hospital Care Medical Group JPA for 911 communications services, extending the term through January 31, 2010

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

43.

Resolution waiving the Request for Proposal process and authorizing an agreement with Swaim Biological, Inc. for the provision of biological services related to the Crystal Springs Dam Bridge Replacement Project for the term of December 1, 2009 through June 30, 2013, in an amount not to exceed $233,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

44.

Resolution certifying the Mitigated Negative Declaration for the Crystal Springs Dam Bridge Replacement Project

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

   

45.

Resolution:

 

A)

Awarding a contract to Staples Construction Company, Inc. for the San Mateo County Job Order Contract General Construction Contract, in an amount not to exceed $4,000,000

 

B)

Authorizing the Director of the Department of Public Works or his duly appointed representatives to issue and sign additional, individual and/or separate job orders under the contract, in an amount not to exceed $4,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

46.

Resolution adopting plans, specifications and conformance with prevailing wage scale requirements for the Hazardous Materials Abatement Project at Hillcrest Juvenile Hall

 

(Tuesday, January 5, 2010 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

47.

Resolution authorizing the closure of Los Banos Avenue to through traffic between Park Avenue and Ocean Boulevard, Seal Cove, Half Moon Bay area

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

48.

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

49.

Resolution authorizing the discharge of accountability of collection effort for delinquent accounts from former participants in the Sheriff’s Work Program, in the amount of $5,280

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

TAX COLLECTOR-TREASURER

50.

Resolution authorizing a transfer in the amount of $1,950.13 from Unanticipated Revenue to County Treasurer and Public Administrator for unclaimed money from the special fund entitled Unknown Heirs (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Attachment

 

Supporting Document Appropriation Transfer Request

   
   
   
   

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