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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 March 23 and 30, 2010 |
Supporting Document March 23, 2010 | |
Supporting Document March 30, 2010 |
16. |
Adoption 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, previously introduced on March 23, 2010 and waiver of reading the ordinance in its entirety (4/5ths vote required) |
Supporting Document Memo | |
Supporting Document Ordinance |
17. |
Resolution authorizing the County’s participation in the Bay Area Climate Collaborative and affirming support of the Collaborative’s purpose and vision (Supervisors Rich Gordon and Rose Jacobs Gibson) | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
18. |
Recommendation for the appointment of Matthew Radisch to the Fatherhood Collaborative representing the Human Services Agency, term expiring December 31, 2011 (Supervisor Mark Church) | |
19. |
Recommendation for the reappointment of James Berkey to the Board of Building Permit Appeals, term expiring December 31, 2013 (Supervisor Rich Gordon) | |
20. |
Recommendation for the reappointments to the Fatherhood Collaborative, terms expiring December 31, 2011: (Supervisor Rich Gordon) | |
A) |
William J. Allen and Jeanine Asche representing Community Member | |
B) |
Patrick Ledesma representing the Health System | |
C) |
Alonzo Emery representing Community Based Organization | |
21. |
Resolution honoring Elsa Dawson upon her retirement from the San Mateo County Human Services Agency (Supervisor Rich Gordon) | |
22. |
Resolution honoring Lieutenant Rahn Sibley for thirty-six years of service to the residents of Inglewood, Montebello, Riverbank, Piedmont, Compton and East Palo Alto (Supervisor Rose Jacobs Gibson) | |
23. |
Ratification of a resolution honoring Dannette Young Mitchell as the recipient of the Bertha Pitts Campbell Award from the San Francisco-Peninsula Alumnae Chapter of the Delta Sigma Theta Sorority for her dedication to the Chapter’s mission (Supervisor Rose Jacobs Gibson) | |
24. |
Resolution authorizing the issuance and competitive sale of Burlingame Elementary School District Election of 2007 General Obligation Bonds, Series B, in an aggregate principal amount not to exceed $17,200,000 |
Supporting Document Memo | |
Supporting Document Resolution |
25. |
Request acceptance of the actuarial certification of cost to grant early retirement option with one year of additional service credit for certain classifications |
Supporting Document Memo | |
Supporting Document Attachment | |
Supporting Document Report |
26. |
Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2010-03 authorizing the Executive Director of the Housing Authority to execute an amendment to the commercial lease agreement with Yahia Shehadeh and Sabah Echkantana dba Jaffa City Café for retail space located in El Camino Village, 7662 El Camino Real, Colma, extending the term through March 31, 2013 with an option to extend an additional three years, increasing the base rent over the term of the agreement, no Net County Cost |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Attachment |
27. |
Resolution authorizing an agreement with the California Department of Public Health to participate in the Public Health Microbiologist Post-doctoral Training Program for FYs 2010-12, in the amount of $240,000, no Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
28. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing an agreement with Provencio Advisory Services for the provision of an interim Reimbursement Manager for the San Mateo Medical Center for the term of March 1, 2010 through February 28, 2011, in an amount not to exceed $200,000 | |
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 | ||
29. |
Resolution authorizing: | |
A) |
An agreement with Alpa Sanghavi, M.D. for the provision of administrative and medical leadership for specific project services for the term of March 1, 2010 through February 28, 2011, in an amount not to exceed $117,600 | |
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 | ||
30. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing an agreement with Kevin W. Harper CPA & Associates for the provision of support and assistance to the Chief Financial Officer and Accounting Manager at the San Mateo Medical Center for the term of January 1 through December 31, 2010, in an amount not to exceed $175,000 | |
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 | ||
31. |
Resolution authorizing an amendment to the agreement with Kevin W. Harper CPA & Associates for the provision of support and assistance to the Chief Financial Officer and Accounting Manager at the San Mateo Medical Center, expanding the scope of work, increasing the amount by $97,339 to $347,019 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
Supporting Document Attachment | ||
32. |
Resolution authorizing: | |
A) |
An amendment to the agreement with Diamond Pharmacy Services for the provision of pharmaceutical services, including 340B pricing | |
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 | ||
33. |
Resolution waiving the Request for Proposal process and authorizing amendments to the agreements with: | |
A) |
Free At Last, Project Ninety, Inc., The Latino Commission and Women’s Recovery Association to incorporate a re-entry system to reduce recidivism among county jail inmates, increasing the combined amounts by $486,667 to $9,581,328 | |
B) |
Our Common Ground, Inc. to incorporate adolescent residential services, increasing the amount by $100,000 to $4,335,418, $33,333 is Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Free At Last Agreement | ||
Supporting Document Project Ninety, Inc. Agreement | ||
Supporting Document The Latino Commission Agreement | ||
Supporting Document Women’s Recovery Association Agreement | ||
Supporting Document Our Common Ground, Inc. Agreement | ||
34. |
Resolution authorizing the: | |
A) |
Submission of the 2010-11 update of the 2009-12 Strategic Plan for Services for Older Adults and Adults with Disabilities | |
B) |
Execution of the transmittal letter as required by the California Department of Aging | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachment | ||
35. |
Resolution accepting a donation from an anonymous donor to the STD/HIV Program, in the amount of $10,000 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
36. |
Adoption 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, previously introduced on March 23, 2010 and waiver of reading the ordinance in its entirety | |
Supporting Document Memo | ||
Supporting Document Ordinance |
37. |
Report recommending denial of the following claims (Non-Culpable): | ||
Berenice Centeno |
Cayrah Lee | ||
Donald J. Isaacson |
Julian Navarro (a minor) | ||
Salma S. Khan |
Mark Seymour | ||
38. |
A) |
Resolution authorizing the establishment of salaries and benefits for unrepresented management employees for the term of November 1, 2009 through October 31, 2010 | |
B) |
Resolution authorizing the establishment of salaries and benefits for unrepresented attorney employees for the term of November 1, 2009 through October 31, 2010 | ||
C) |
Resolution authorizing the establishment of salaries and benefits for confidential employees for the term of November 1, 2009 through October 31, 2010 | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Resolution | |||
Supporting Document Resolution | |||
39. |
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 | |||
40. |
Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on March 23, 2010 and waiver of reading the ordinance in its entirety | ||
Supporting Document Memo | |||
Supporting Document Ordinance | |||
Supporting Document Attachment |
41. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing an agreement with Northwoods Consulting Partners, Inc. for the provision of document imaging services for the term of April 1, 2010 through June 30, 2011, in an amount not to exceed $1,253,318, no Net County Cost | |
B) |
Authorizing 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 | ||
42. |
Resolution ratifying the signature of the County Manager to execute an agreement with the San Mateo County Community College District for the Beyond Economic Self-Sufficiency Tools Program for FY 2009-10, in an amount not to exceed $332,644, no Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
43. |
Resolution authorizing an amendment to the agreement with Youth and Family Enrichment Services for the provision of additional community-based prevention services for youth through the Transitional Housing Placement Plus Program, increasing the amount by $387,000 to $2,640,890, no Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
44. |
Resolution authorizing an amendment to the agreement with Youth and Family Enrichment Services for the provision of Transitional Housing Program Plus services at the County’s Triplex Facility, extending the term through June 30, 2011, increasing the amount by $253,800 to $754,650, no Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
45. |
Resolution: | |
A) |
Approving the acceptance of a United States Fish and Wildlife Service Partners for Fish and Wildlife Cooperative Agreement funds for the Buffering Rare Species Habitat for the Edgewood Park and Natural Preserve Project, in the amount of $20,000 | |
B) |
Authorizing the Director of the Department of Parks or his designee to execute all necessary contracts, agreements, amendments, payment requests, and electronic funds transfer for implementing the purposes specified in the cooperative agreement | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
46. |
Resolution amending the Department of Parks fee schedule to authorize dry boat and trailer storage at Coyote Point Marina, in the amount of $50 per month for a 10-foot by 20-foot space and $75 per month for a 10-foot by 40-foot space | |
Supporting Document Memo | ||
Supporting Document Resolution |
47. |
Resolution authorizing an agreement with the City of South San Francisco for the provision of public safety communication services for the term of October 5, 2009 through October 4, 2014, in the amount of $122,413 for the first year, no Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
48. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing the Purchasing Agent to execute a purchase order for proprietary software licenses, maintenance and support from Priority Dispatch Corporation, in an amount not to exceed $142,000 | |
B) |
Authorizing the Purchasing Agent to execute change orders, in an amount not to exceed $31,000 | |
Supporting Document Memo | ||
Supporting Document Resolution |
49. |
Resolution authorizing: | |
A) |
An agreement with the City of East Palo Alto for the provision of tenant improvement construction services to the San Mateo County East Palo Alto Government Center located at 2415 University Avenue, East Palo Alto for the term of May 1, 2010 through May 25, 2011, in an amount not to exceed $224,741 | |
B) |
The Director of the Department of Public Works to accept and issue contract change orders to provide additional services requested by the City or to address unforeseen issues as they may arise in consideration of the City’s agreement to pay the County additional compensation for additional work or changed services | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
Supporting Document Attachment | ||
50. |
Resolution: | |
A) |
Approving a Memorandum of Understanding for Cooperative Purchasing Power with Santa Clara County for the provision of establishing roles, rights and responsibilities between the parties in the Request for Proposal process for a Power Purchase Agreement Provider on a regional-wide basis for the term of March 10, 2010 through June 30, 2011 | |
B) |
Authorizing the County Manager or his designee to execute the agreement in substantially the form presented with such non-substantive additions, clarifications and other changes as the County Manager or his designee deems necessary or advisable after consultation with the County Counsel | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
51. |
Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required) | |
52. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing an agreement with RevQ, a Columbia Ultimate Company for the provision of bill/invoice printing and mailing of collection notices for the term of March 1, 2010 through February 28, 2013, in an amount not to exceed $750,000, no Net County Cost | |
B) |
Authorizing the Treasurer–Tax Collector or his designee to execute notices, options and documents, 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 | ||
Supporting Document Attachment | ||
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 |