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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

11.

Approve the minutes for the meeting of February 23, 2010

 

Supporting Document

ASSESSOR-COUNTY CLERK-RECORDER

12.

Resolution authorizing the Assessor-County Clerk-Recorder to execute:

 

A)

An agreement with the California Secretary of State to secure Help America Vote Act (HAVA) of 2002 reimbursement funds for the migration of voter registration data to the new voter registration system and associated costs for the term of February 1, 2010 through December 31, 2011, in the amount of $155,012.20

 

B)

Amendments to the agreement and other documents as required by the HAVA Program

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

13.

Resolution authorizing the Chief Elections Officer to render specified election services for the Menlo Park City School District Special Election and the Portola Valley Elementary School District Special Election to be held on Tuesday, May 4, 2010 and conducted entirely by mail ballot

 

Supporting Document Memo

 

Supporting Document Resolution

14.

Introduction of an ordinance amending Sections 2.94.010 and 2.94.020 to Title 2, Article 2.9, Chapter 2.94 of the San Mateo County Ordinance Code raising an exemption limit for low value personal property from property taxation from the current $5,000 to $7,500 pursuant to Revenue and Taxation Code Section 155.20 and waiver of reading the ordinance in its entirety (4/5ths vote required) (Second reading and adoption will take place at the Board of Supervisors meeting on April 13, 2010)

 

Supporting Document Memo

 

Supporting Document Ordinance

   

BOARD OF SUPERVISORS

15.

Resolution authorizing a transfer in the amount of $272,750 from Non-Departments Services to Capitol Projects to fund the design, engineering and installation of the Solar Genesis Project (Supervisor Mark Church)

 

Supporting Document Memo

 

Supporting Document Appropriation Transfer Request

   

16.

Recommendation for the appointments of Kari Foppiano and Jonathan Gervais to the San Mateo County Event Center Board of Directors, terms expiring September 30, 2012 (Supervisors Carole Groom and Adrienne Tissier)

 

Supporting Document

   

17.

Recommendation for the appointments to the Workforce Investment Board: (Supervisor Mark Church)

 

A)

James I. Master, term expiring June 30, 2010

 

B)

Jing Luan, term expiring June 30, 2012

 

Supporting Document

   

18.

Recommendation for the reappointment of Gail Slocum to the Planning Commission representing the Fourth District, term expiring January 8, 2013 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

19.

Proclamation designating April 5 through April 11, 2010 as Public Health Week (Supervisor Rich Gordon)

 

Supporting Document

   

20.

A)

Ratification of resolutions honoring Denise Aquila, Luisa Buada, Kerry Lobel, Julia McKay McKeon and Sally Stewart upon their induction into the San Mateo County Women’s Hall of Fame

 

B)

Ratification of a resolution honoring Fiona Kathleen Murphy upon her induction into the San Mateo County Women’s Hall of Fame Young Woman of Excellence (Supervisor Adrienne Tissier)

 

Supporting Document Denise Aquila

 

Supporting Document Luisa Buada

 

Supporting Document Kerry Lobel

 

Supporting Document Julia McKay McKeon

 

Supporting Document Sally Stewart

 

Supporting Document Fiona Kathleen Murphy

   

21.

Ratification of a resolution honoring Linda Jesmok upon her retirement from Caminar (Supervisor Rich Gordon)

 

Supporting Document

   

22.

Ratification of a resolution honoring Christine McGill, Ph.D. upon her retirement from Caminar (Supervisor Rich Gordon)

 

Supporting Document

   

23.

Ratification of a resolution honoring Ann Marie Smith upon her retirement from Caminar (Supervisor Rich Gordon)

 

Supporting Document

   

24.

Ratification of a resolution honoring Sarah Ducker as a student recipient of the 2010 Sequoia Award (Supervisor Rich Gordon)

 

Supporting Document

   

25.

Ratification of a resolution honoring Larry Purcell as a individual recipient of the 2010 Sequoia Award (Supervisor Rich Gordon)

 

Supporting Document

   

26.

Ratification of a resolution honoring Recology San Mateo County as a business recipient of the 2010 Sequoia Award (Supervisor Rich Gordon)

 

Supporting Document

   

27.

Ratification of a resolution honoring the California Department of Housing and Community Development staff for their support and participation in the San Mateo County 21 Elements Housing Element Update Project (Supervisor Rich Gordon)

 

Supporting Document

   

28.

Ratification of a resolution honoring the San Mateo Credit Union upon the 30th anniversary of its Main Branch (Supervisor Adrienne Tissier)

 

Supporting Document

COUNTY COUNSEL

29.

Resolution amending Resolution No. 070559 appointing members to the 2010 Charter Review Committee

 

Supporting Document

   

30.

Approve a correction to the 2009 property tax rolls for a welfare exemption to the property located at 2901 El Camino Real, San Mateo

 

Supporting Document

COUNTY MANAGER

31.

Resolution authorizing: (4/5ths vote required)

 

A)

An amendment to the lease/concession agreement with JATO Aviation, LLC for a portion of the Airport Terminal Building located at 620 Airport Drive, San Carlos, increasing the size of the premises to 710 square feet, increasing the base rent to $1,661.90, increasing the utility charge to $470 per month, and setting forth an improvement allowance in the amount of $1,600 to replace the carpet in the expanded area of the premises

 

B)

The County Manager or his designee to execute notices, options and documents associated with the amendment and 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

COURTS

32.

Recommendation for the appointments of Rhonda Ceccato and Marianna Klebanov to the Juvenile Justice and Delinquency Prevention Youth Commission

 

Supporting Document

DISTRICT ATTORNEY

33.

Accept the report back providing an update on trends in the composition of District Attorney caseloads related to elder abuse

 

Supporting Document

HEALTH SYSTEM

34.

Resolution authorizing:

 

A)

An agreement with Bay Area Urology Medical Group for the provision of urology surgery and clinic services for the term of January 1, 2010 through December 31, 2011, in an amount not to exceed $722,876.88

 

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:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Health Advocates, LLC for the provision of cost recovery services for the term of May 1, 2009 through April 30, 2010, in an amount not to exceed $984,000

 

B)

Authorizing 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 agreement with Seton Medical Center for the provision of diagnostic and therapeutic services not available at the San Mateo Medical Center for the term of January 1 through December 31, 2010, 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

   

37.

Resolution authorizing:

 

A)

An agreement with Shelter Network for the provision of case management services to the county’s homeless population for the term of November 1, 2009 through October 31, 2010, in an amount not to exceed $221,075, 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

   

38.

Resolution authorizing an amendment to the agreement with the California Emergency Physicians Medical Group for the provision of emergency department services, increasing the amount by $164,250 to $7,719,360

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

39.

Resolution authorizing an amendment to the agreement with Contra Costa Regional Health Foundation for administration of the automated processes for voice and video medical interpretation services, approving the assignment of the agreement to Health Care Interpreter Network, increasing the amount by $55,000 to $185,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution waiving the Request for Proposals process and authorizing an amendment to the agreement with Shelter Network to incorporate a re-entry system to reduce recidivism among county jail inmates, extending the term through June 30, 2011, increasing the amount by $84,000 to $209,000, $13,120 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution authorizing the:

 

A)

County of San Mateo to apply for and accept all available grant funds as the regional lead agency from the California Department of Resources, Recycling and Recovery for FYs 2010-15, no Net County Cost

 

B)

Chief of the Health System or her designee to execute all necessary applications, agreements, amendments, payment requests, and all documents necessary for the purposes of securing grant funds and to implement the approved grant projects and carry out the purposes specified in the grant applications

 

Supporting Document Memo

 

Supporting Document Resolution

   

42.

Resolution authorizing:

 

A)

Accepting responsibility of the grant requirements from the California Emergency Management Agency for the Recovery Act Justice Assistance Grant for the term of October 1, 2009 through March 31, 2011, in the amount of $862,872

 

B)

The Chief of the Health System or her designee to approve contract amendments to the San Mateo Recovery Act Justice Assistance Grant through March 31, 2011

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Introduction of an ordinance amending the salary ordinance adding one Storekeeping Supervisor - E position and decreasing one Utility Worker position in the San Mateo Medical Center and waiver of reading the ordinance in its entirety (Second reading and adoption will take place at the Board of Supervisors meeting on April 13, 2010)

 

Supporting Document Memo

 

Supporting Document Ordinance

HUMAN RESOURCES

44.

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

 

AAA Auto Insurance

Martha Keil

 

Norma Apala

Eric, Michele, and Alana Moyer

 

Claude Dell Betts

Robert Murphy

 

Andrew Closson

Richard R. Ramirez

 

Robert Fanfelle and Laini Katheiser

Susan Strauss

 

Martina Francis

Donald Tarver

 

Supporting Document

 
     

45.

Resolution:

 

A)

Waiving the Request for the Proposal process and authorizing an agreement with Blue Shield of California to offer County employees, retirees and their dependents a HMO plan for the term of April 1 through December 31, 2010, in an amount not to exceed $15,468,000, no Net County Cost

 

B)

Authorizing 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

 

Supporting Document Agreement

   

46.

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 (Second reading and adoption will take place at the Board of Supervisors meeting on April 13, 2010)

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

PARKS

47.

Resolution:

 

A)

Approving the submittal of an application to the California Department of Transportation’s FY 2009-10 Caltrans Community-Based Transportation Planning Grant for the provision of improving safety and mobility along Highway 1, unincorporated San Mateo County Midcoast – Phase II, in the amount of $165,000, no Net County Cost

 

B)

Authorizing the Director of the Department of Parks or his designee to:

   

1)

Enter into an agreement with the California Department of Transportation upon receipt of a Community-Based Transportation Planning Grant from that agency

   

2)

Take all necessary steps to secure the grant funds from the California Department of Transportation to provide funds for the project

   

3)

Conduct all negotiations, execute and submit all documents, including but no limited to contracts, subcontracts, applications, agreements, extensions, renewals, payment requests and amendments of funding provided by the Federal Highway Administration and the California Department of Transportation which may be necessary for the completion of the project

   

4)

Accept, appropriate, expend and administer the grant funds, if secured in accordance with the terms and conditions set forth in the approved grant for the project

 

Supporting Document Memo

 

Supporting Document Resolution

   

48.

Resolution authorizing a transfer in the amount of $785,000 from Unanticipated Revenue to Parks Acquisition and Development Fund for the Bill and Jean Lane Education Center Capital Improvement Project at Edgewood Park and Natural Preserve (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Appropriation Transfer Request

PUBLIC WORKS

49.

Resolution authorizing: (4/5ths vote required)

 

A)

An agreement with the Coastside Adult Day Health Center to conduct the Pacific Coast Dream Machines event at the Half Moon Bay Airport on Sunday, April 25, 2010

 

B)

A waiver of the 12,500 pound weight restriction for the specified display aircraft

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

 

Supporting Document Attachment

   

50.

Resolution authorizing:

 

A)

An agreement with Jacobsen and Associates / BFHL Architects for the provision of full professional architectural services for the term of April 1, 2010 through December 31, 2011, in an amount not to exceed $147,440

 

B)

The Director of the Department of Public Works or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 for a total contract amount not to exceed $172,440

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

 

Supporting Document Attachment

   

51.

Resolution consenting to the assignment of the franchise agreement from Allied Waste Industries, Inc. to Republic Services, Inc. for garbage and recyclables collection services in County Service Area 8, North Fair Oaks area

 

Supporting Document Memo

 

Supporting Document Resolution

   

52.

Resolution authorizing the Director of the Department of Public Works or his designee to:

 

A)

Execute and file with the Metropolitan Transportation Commission an application for federal Jobs for Main Street Act of 2010 funding to finance a resurfacing project of various streets in the Ladera, North Fair Oaks, District 4, San Mateo Highlands and Palomar Park areas, unincorporated San Mateo County

 

B)

State the assurances needed to complete the project

 

Supporting Document Memo

 

Supporting Document Resolution

   

53.

Resolution rejecting all bids received for the Hazardous Material Abatement Project at the Hillcrest Juvenile Facility

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

54.

A)

Resolution accepting the report on county-wide mitigation fees for the period of January 1 through December 31, 2009

 

B)

Resolution determining that for calendar year 2010 the rates for the fees for new development authorized by Chapter 2.53 of the San Mateo County Ordinance Code shall be computed on the base rates specified in Section 2.53.030 as adjusted in 2009

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

   

55.

Resolution authorizing the establishment of a no parking zone on Alpine Road near Russian Ridge Open Space Preserve, unincorporated San Mateo County area

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

56.

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

57.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Knowledge Computing Corporation for the provision of implementation, training, maintenance and warranty services for an integrated regional law enforcement information sharing system known as COPLINK for the term of March 1, 2010 through June 30, 2011, in an amount not to exceed $332,669.50, no Net County Cost

 

B)

Authorizing 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

   

58.

Resolution waiving the Competitive Bid process and authorizing the Purchasing Agent to purchase a Talon Generation IV Robot from Talon – Robotics to remotely detect chemical, biological, radiological, and nuclear material for the Bomb Squad, in the amount of $117,659 no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

   

59.

Resolution approving the Countywide Vehicle Theft Task Force FY 2009-10 budget, in the amount of $747,073

 

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://library2.municode.com/default-now/home.htm?infobase=16029&doc_action=whatsnew

Top Of Page