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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. | |
13. |
Approve the minutes for the meeting of December 1, 2009 |
14. |
Resolution authorizing: | |
A) |
A Memorandum of Understanding (MOU) to allow participation of the Agricultural Commissioner/Sealer, the Department of Parks and the Department of Public Works in the San Mateo County Weed Management Area for the term of December 15, 2009 through June 30, 2014 | |
B) |
The Agricultural Commissioner to execute any documents necessary to implement the MOU, to seek grant funding for local weed control projects and enter into any amendments to the MOU that do not involve the expenditure or commitment of County funds | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement |
15. |
A) |
Resolution amending Resolution No. 068019 approving the County’s participation in the Electronic Recording Delivery System | |
B) |
Resolution authorizing: (4/5ths vote required) | ||
1) |
A Memorandum of Understanding with SECURE to provide partner counties with an electronic recording system for a term of five years, in the amount of $175,000, no Net County Cost | ||
2) |
The Chief Elections Officer and Assessor-County Clerk-Recorder 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 Resolution | |||
Supporting Document Memorandum of Understanding |
16. |
Recommendation for the reappointments of Linda Crowe and Louis A. Liberty, Esq. to the Board of Law Library Trustees, terms expiring December 31, 2012 (Supervisor Mark Church) |
17. |
Ratification of a resolution honoring Bill Dickenson for his years of service on the City Council of Belmont (Supervisor Carole Groom) |
18. |
Ratification of a resolution honoring Larry Franzella for his years of service as Mayor of the City of San Bruno (Supervisor Mark Church) |
19. |
Ratification of a resolution honoring Robert G. Gottschalk for his years of service on the City Council and Mayor of the City of Millbrae (Supervisor Mark Church) |
20. |
Ratification of a resolution honoring Fred Hansson for his years of leadership and community service and year of service on the City Council of the City of San Mateo (Supervisor Carole Groom) |
21. |
Ratification of a resolution honoring Kelly Lawrence upon her retirement from the Office of the Tax Collector-Treasurer-Revenue Services (Supervisor Mark Church) |
22. |
Ratification of a resolution honoring Mary Vella Treseler for her outstanding service as City Treasurer of the City of Millbrae (Supervisor Mark Church) |
23. |
Ratification of a resolution honoring the National Chinese American Jeweler’s Association upon the occasion of its Annual Gathering and the International Gem and Jewelry Show (Supervisor Carole Groom) |
24. |
Ratification of a resolution honoring Notre Dame de Namur University Department of Theatre and Dance and its community volunteers upon the occasion of its 23rd Annual production of The Gift (Supervisor Carole Groom) |
25. |
Ratification of a proclamation designating December 14, 2009 as Nene Della Maggiora Day in celebration of his 99th birthday (Supervisor Carole Groom) |
26. |
Resolution authorizing the San Mateo-Foster City School District to issue and sell Series A and Series Q Bonds without further action of the County |
Supporting Document Memo | |
Supporting Document Resolution | |
27. |
Resolution setting salaries for all elected department heads for the calendar year commencing January 1, 2011 |
Supporting Document Memo | |
Supporting Document Resolution | |
28. |
Resolution appointing members to the 2010 Charter Review Committee |
Supporting Document Memo | |
Supporting Document Resolution | |
29. |
Adoption 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, previously introduced on December 1, 2009 and waiver of reading the ordinance in its entirety |
Supporting Document Memo | |
Supporting Document Ordinance |
30. |
Resolution authorizing an agreement with California Financial Services for the provision of financial advisory services related to the 2009 Lease Revenue Refunding Bonds for the term of October 1, 2009 through January 1, 2010, in an amount not to exceed $108,000, no Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
31. |
Resolution authorizing: | |
A) |
An amendment to the agreement with Hinderliter, de Llamas & Associates for the provision of sales tax audit, recovery and consulting services, extending the term through December 31, 2010, increasing the amount by $100,000 to $400,000, no Net County Cost | |
B) |
The County Manager to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement |
32. |
Resolution authorizing the District Attorney to: | |
A) |
Submit a grant application to the California Emergency Management Agency for the Victim/Witness Assistance Program for FY 2009-10, in the amount of $380,081 | |
B) |
Execute the grant award agreement to receive such funds | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
33. |
Resolution authorizing the District Attorney to: | |
A) |
Submit a grant application to the California Emergency Management Agency for the Special Emphasis Program for FY 2009-10, in the amount of $110,000 | |
B) |
Execute the grant award agreement to receive such funds | |
Supporting Document Memo | ||
Supporting Document Resolution |
34. |
Acting as the Board of Commissioners of the Housing Authority, adopt a resolution approving an amendment to the Housing Authorities Administrative Plan to add a chapter that specifies Project-Based Voucher Program rules |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Attachment | |
35. |
Acting as the Governing Board of the Burlingame Hills Sewer Maintenance District, Crystal Springs County Sanitation District, Devonshire County Sanitation District, Edgewood Sewer Maintenance District, Emerald Lake Heights Sewer Maintenance District, Fair Oaks Sewer Maintenance District, Harbor Industrial Sewer Maintenance District, Kensington Square Sewer Maintenance District, Oak Knoll Sewer Maintenance District and Scenic Heights County Sanitation District, adopt a resolution requesting the San Mateo County Local Agency Formation Commission perform a municipal service review and sphere of influence study to evaluate the benefit and feasibility of consolidating all ten Sewer Maintenance/Sanitation Districts operated and maintained by the County |
Supporting Document Memo | |
Supporting Document Resolution |
36. |
Resolution authorizing an agreement with the State Department of Mental Health for the purchase of services at State Hospitals for FY 2008-09, in the amount of $1,149,341, no Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
37. |
A) |
Resolution authorizing an agreement with the California Department of Public Health for the provision of public health emergency preparedness services for FY 2009-10, in the amount of $1,184,499, no Net County Cost |
B) |
Resolution authorizing a transfer in the amount of $1,085,790 from unanticipated revenue to various accounts to continue the H1N1 planning and response activities (4/5ths vote required) | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
Supporting Document Appropriations Transfer Request | ||
38. |
Resolution authorizing: | |
A) |
An agreement with the City and County of San Francisco for the provision of primary health care, case management and support services to individuals with HIV/AIDS for the term of March 1, 2009 through February 28, 2010, in the amount of $2,069,926, $439,996 is 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 | ||
39. |
Resolution authorizing: | |
A) |
An agreement with the City of Redwood City as fiscal agent of Redwood City 2020 for the provision of alcohol and drug prevention services for the term of November 3, 2009 through June 30, 2011, in an amount not to exceed $275,000, 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 | ||
40. |
Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with the Service League of San Mateo County to incorporate a re-entry system to reduce recidivism among County jail inmates, increasing the amount by $488,700 to $5,091,734, $92,100 is Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
41. |
Resolution authorizing: | |
A) |
An amendment to the purchase order with GE Healthcare Technologies for the purchase of a 64 slice CT Scanner, extending the term through December 31, 2009, increasing the amount by $7,000 to $929,000, 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 | ||
42. |
Resolution accepting the revisions to the County’s Healthcare for the Medically Indigent policy in alignment with the County’s Welfare and Institutions Code Section 170000 responsibilities (Jointly with County Counsel) | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement |
43. |
Resolution authorizing: | |
A) |
An agreement with the Service League of San Mateo County for the renovation of the Hope House for Women activity room for the term of December 1, 2009 through June 30, 2010, in an amount not to exceed $117,000, no Net County Cost | |
B) |
The Director of the Department of Housing 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 |
44. |
Report recommending denial of the following claims (Non-Culpable): | ||
California State Automobile Association/Tony Nguy |
Justine Lauderback | ||
Eddieowens Gill |
Sindy Vilchez | ||
45. |
Resolution: | ||
A) |
Waiving the Request for Proposal process and authorizing the Director of the Human Resources Department to renew coverage with Kaiser, Aetna, Blue Shield and Secure Horizons for the provision of health benefits to County employees, retirees and their dependents for the term of January 1, 2010 through December 31, 2010, in an amount not to exceed $82,690,167 | ||
B) |
Authorizing the Director of the Human Resources Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 | ||
46. |
Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on December 1, 2009 and waiver of reading the ordinance in its entirety | ||
Supporting Document Memo | |||
Supporting Document Ordinance | |||
Supporting Document Report |
47. |
Resolution authorizing: | |
A) |
An amendment to the agreement with the San Mateo County Superintendent of Schools for the provision of after-school academic program grants to local school districts in the County, extending the term through December 31, 2010, increasing the amount by $300,000 to $900,000, $300,000 is Net County Cost | |
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 |
48. |
Resolution authorizing an amendment to the agreement with SysApproach, Inc. for the provision of consulting services, extending the term through December 31, 2010, increasing the amount by $176,000 to $414,400 |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
49. |
Resolution amending the Department of Parks fee schedule |
Supporting Document Memo | |
Supporting Document Resolution |
50. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing an agreement with Youth and Family Enrichment Services for the provision of mental health services to girls at the Margaret J. Kemp Camp and in the GIRLS aftercare program for FY 2009-10, in an amount not to exceed $250,000 | |
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 |
51. |
Resolution: | |
A) |
Awarding a contract to Soil Engineering Construction, Inc. for the Seal Cove Trail Improvement Project, Fitzgerald Marine Reserve, Moss Beach area, in the amount of $239,625 | |
B) |
Authorizing the Director of the Department of Public Works to issue contract change orders, in an amount not to exceed $47,925 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
52. |
Resolution authorizing an amendment to the agreement with Hellmuth, Obata & Kassabaum, Inc. for the provision of county-wide space utilization, master planning services and additional planning services for the San Mateo County Master Plan, increasing the amount by $80,500 to $519,500 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
Supporting Document Attachment | ||
53. |
Resolution authorizing the Director of the Department of Public Works to submit an application to the Metropolitan Transportation Commission for the State Transportation Improvement Program Transportation Enhancement Program funding to finance a revised project scope to include the installation of colored bike lanes on Alameda de las Pulgas, West Menlo Park and Sequoia Tract areas | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachment | ||
Supporting Document Attachment | ||
Supporting Document Attachment | ||
54. |
Resolution approving a revised work plan for utilizing the 2007-08, 2007-08 Supplemental and 2008-09 Appropriations of Proposition 1B Transportation Bond funds (4/5ths vote required) | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachment | ||
Supporting Document Attachment | ||
Supporting Document Attachment | ||
55. |
Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required) | |
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 |