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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 April 13, 2010

 

Supporting Document

ASSESSOR-COUNTY CLERK-RECORDER

12.

Resolution authorizing the Chief Elections Officer to render specified election services to the San Mateo County Community College District, Cabrillo Unified School District and the City of East Palo Alto in conjunction with the Gubernatorial Primary Election to be held on Tuesday, June 8, 2010

 

Supporting Document Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

13.

Resolution: (Supervisor Carole Groom)

 

A)

Designating the San Mateo County Arts Commission as the County’s local arts partner with the California Arts Council

 

B)

Authorizing the Director of the Department of Parks to submit an application to the State-Local Partnership Development Program for a technical assistance grant and execute the grant contract if awarded, in the amount of $10,000

   

Supporting Document Memo

   

Supporting Document Resolution

   

14.

Recommendation for the appointments of Appollonia Dee Uhila, Evelyn Tom, Megan DePuy, Nathaniel Fripp, Katie Eiseman, and Carol Denehy to the Commission on Aging, terms expiring June 30, 2013 (Supervisors Adrienne Tissier and Carole Groom)

 

Supporting Document

   

15.

Resolution honoring Jeri Fujimoto upon her retirement from the City of San Carlos Parks and Recreation Department (Supervisor Rich Gordon)

 

Supporting Document

   

16.

Resolution honoring Marco Antonio Marquez for his dedication and commitment to the East Palo Alto Police Department (Supervisor Rich Gordon)

 

Supporting Document

   

17.

Ratification of a resolution honoring David Lea as the 2010 San Mateo County Farmer of the Year (Supervisor Rich Gordon)

 

Supporting Document

   

18.

Ratification of a resolution honoring Ed Lea as the 2010 San Mateo County Farmer of the Year (Supervisor Rich Gordon)

 

Supporting Document

   

19.

Proclamation designating April 26 through 30, 2010 as Mosquito and Vector Control and West Nile Virus Awareness Week (Supervisor Rich Gordon)

 

Supporting Document

HEALTH SYSTEM

20.

Resolution authorizing an agreement with the California Department of Health Care Services for the provision of an intergovernmental transfer of public funds for health care services to eligible members under the Health Plan of San Mateo for the term of July 1, 2009 through September 30, 2010, in an amount not to exceed $8,514,217

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

21.

A)

Resolution authorizing an amendment to the agreement with the California Department of Aging for the Title III/VII and Community-Based Services Programs, increasing the amount by $334,026 to $3,023,206, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $334,026 from Unanticipated Revenue to Provider Services Programs for the Title III/VII programs (4/5ths vote required)

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

Supporting Document Appropriation Transfer Request

   

22.

Resolution authorizing:

 

A)

An agreement with Catholic Healthcare West doing business as Sequoia Hospital for the provision of diagnostic and therapeutic services not available at the San Mateo Medical Center for the term of October 1, 2009 through September 30, 2011, in an amount not to exceed $500,000

 

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

   

23.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Health Advocates, LLC for the provision of cost recovery services for the term of May 1, 2010 through April 30, 2011, 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

   

24.

Resolution authorizing:

 

A)

An agreement with the San Mateo Health Commission for the provision of Medi-Cal services for Health Plan of San Mateo clients who reside in the San Mateo County Long Term Care facilities for the term of February 1, 2010 through January 31, 2011

 

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

   

25.

Resolution authorizing:

 

A)

Agreements with Anchor Drugs for the provision of pharmacy services to patients for the term of April 1, 2010 through March 31, 2013 at the:

   

1)

Daly City Health Center, in an amount not to exceed $1,075,000

   

2)

South San Francisco Health Center, in an amount not to exceed $600,000

   

3)

Fair Oaks Family Health Clinic, in an amount not to exceed $1,100,000

 

B)

An agreement with Baneth’s Pharmacy for the provision of pharmacy services to patients of the Willow Clinic for the term of April 1, 2010 through March 31, 2013, in an amount not to exceed $800,000

 

C)

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 Daly City Health Center Agreement

   

Supporting Document South San Francisco Health Center Agreement

   

Supporting Document Fair Oaks Family Health Clinic Agreement

   

Supporting Document Willow Clinic Agreement

   

26.

Resolution authorizing an amendment to the agreement with Kaiser Foundation Hospitals for the provision of hospital services, extending the term through March 31, 2010

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution authorizing the:

 

A)

Health System to apply for and accept all available Groundwater Protection Local Oversight Program grant funds from the State Water Resources Control Board for FYs 2010-15

 

B)

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

   

Supporting Document Memo

   

Supporting Document Resolution

   

28.

Resolution authorizing a transfer in the amount of $612,500 from Departmental Reserves and Other Charges to Services and Supplies to fund managed care mental health services (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Appropriation Transfer Request

HUMAN RESOURCES

29.

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

 

Virgilio B. Casantada, Jr.

Kathleen M. Mulder

 

Ryan Hatcher

Mele Latu Tuiono

 

Bonnie and Jose Luis Mendez

 

Supporting Document

   

30.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on April 13, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Report

HUMAN SERVICES

31.

Resolution authorizing:

 

A)

An agreement with the California Department of Rehabilitation for the provision of training and employment services for mental health consumers for FYs 2010-13, in the amount of $2,672,775, no 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

     

32.

Resolution authorizing:

 

A)

An agreement with the California Department of Rehabilitation for the provision of training and employment services for FYs 2010-13, in the amount of $855,414, no 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

     

33.

Resolution authorizing:

 

A)

An agreement with the Jefferson Union High School District for the provision of comprehensive year-round youth services for FYs 2010-13, in an amount not to exceed $1,350,000, no 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

     

34.

Resolution authorizing:

 

A)

An agreement with JobTrain, Inc. for the provision of comprehensive year-round youth services for FYs 2010-13, in an amount not to exceed $686,907, no 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

     

35.

Resolution authorizing:

 

A)

An agreement with Telecare Transitions for the catering of evening meals by the county’s Catering Connection for the term of March 1, 2010 through February 28, 2013, in an amount not to exceed $300,000, no 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

INFORMATION SERVICES

36.

Resolution waiving the Request for Proposals process and authorizing the Purchasing Agent to issue purchase orders to Integral Systems, Inc. for the provision of proprietary software licenses, maintenance and support for the term of May 10, 2010 through May 9, 2013, in a total amount not to exceed $375,000

 

Supporting Document Memo

 

Supporting Document Resolution

PARKS

37.

Resolution authorizing:

 

A)

An agreement with Peninsula Open Space Trust for the transfer of the right, title and interest in the Assessor’s parcel number 048-016-020 containing in the aggregate approximately .07 acres, no Net County Cost

 

B)

The County Manager or his designee to sign escrow instructions and execute any and all notices, consents, approvals, deeds, certificates of acceptance, and documents in connection with the agreement as needed to comply

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

PUBLIC WORKS

38.

Resolution certifying the mileage in the County maintained road system to be 315.39 miles as of December 31, 2009

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

SHERIFF

39.

Resolution authorizing: (Jointly with the Information Services Department)

 

A)

An agreement with Motorola, Inc. for the design, build, and integration of a P25/700 MHz radio system for the term of April 28, 2010 through April 27, 2013 with an option to extend by two additional one-year terms, in an amount not to exceed $4,544,906

 

B)

A master purchase agreement with Motorola, Inc. to permit partner agencies to purchase services, hardware and software based on the County’s negotiated pricing

 

C)

The Sheriff or his designee to execute amendments or modifications to the terms, scope and conditions up to the standard contract amount so long as the modified term or service are within the current or revised fiscal provisions

 

D)

The Purchasing Agent to issue purchase orders to Motorola, Inc. to provide proprietary software licenses and maintenance, hardware maintenance and support to be invoiced separately and not subject to the not-to-exceed amount

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Accept the report on the Inmate Welfare Trust Fund for FY 2008-09

 

Supporting Document

   
   
   

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