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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 June 22, 2010

 

Supporting Document

BOARD OF SUPERVISORS

16.

Resolution adopting the Santa Cruz County-San Mateo County Community Wildfire Protection Plan (Environmental Quality Standing Committee: Supervisors Rich Gordon and Carole Groom)

 

Supporting Document Memo

 

Supporting Document Resolution

   

17.

Recommendation for the appointments of Fel Amistad, James Engvall, Diane Smith, Patricia Dixon, Allan Newlands, Elizabeth Furber and Alexa Johanson to the Commission on Disabilities, terms expiring June 30, 2013 (Supervisor Carole Groom)

 

Supporting Document

   

18.

Resolution honoring Carl Bunch as the recipient of the San Mateo County Central Labor Council’s 2010 Committee on Political Education Community Award (Supervisor Rich Gordon)

 

Supporting Document

   

19.

Resolution honoring Adrienne Zanini as the recipient of the San Mateo County Central Labor Council’s 2010 Committee on Political Education Unity Award (Supervisor Rich Gordon)

 

Supporting Document

   

20.

Resolution honoring David K. Mineta upon his retirement from Asian American Recovery Services, Inc. (Supervisor Rich Gordon)

 

Supporting Document

   

21.

Proclamation designating August 1, 2010 as Tour de Peninsula Day (Supervisors Rich Gordon and Carole Groom)

 

Supporting Document

   

22.

Ratification of a resolution honoring and remembering David Lewis for his dedication to disenfranchised people all over the world (Supervisor Rose Jacobs Gibson)

 

Supporting Document

CONTROLLER

23.

Resolution authorizing the Controller to temporarily transfer available funds to County Operating Funds, the County Superintendent of Schools, County Board of Education and the School Districts (Jointly with the Treasurer-Tax Collector and County Superintendent of Schools)

 

Supporting Document Memo

 

Supporting Document Resolution

COUNTY MANAGER

24.

Resolution authorizing: (4/5ths vote required)

 

A)

An agreement with Half Moon Bay Aero for the operation of a fixed based operation at the Half Moon Bay Airport for FYs 2010-15, in the total amount of $507.48 per month for the base rent and concession fee

 

B)

The right at the termination of the agreement at it election, to take title to the shop hangar improvements or require Half Moon Bay Aero to remove the improvements and restore the premises at its cost

 

C)

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

   

25.

Resolution authorizing:

 

A)

An amendment to the agreement with Cornerstone Properties I, LLC for the lease of office space at 1730 South Amphlett Boulevard, San Mateo, extending the term through June 30, 2013, with two options to extend the term for one year each, maintaining the base rent in the amount of $6,556 per month through June 30, 2011, with annual increases of 3% each year of the term thereafter

 

B)

The County Manager or his designee to execute notices, options and documents associated with the amendment and lease including, but not limited to extension or termination of the lease under the terms set forth

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible lease of real property:

A)

Agency Negotiator: County Manager or his designee

B)

Real Property at issue: APN 054-113-040

 

2700 Middlefield Road, unincorporated Redwood City

C)

Negotiating Parties: Nariman Teymourian and Ferrando Diversified Property LLC

 

Supporting Document

   

27.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible purchase of real property:

A)

Agency Negotiator: County Manager or his designee

B)

Real Properties at issue: APN 054-062-120, 054-062-130 and 054-062-140

 

700-740 Bay Road, Redwood City

C)

Negotiating Parties: Sally S. Blatt, RREEF America REIT II Corp QQQ, or its

alternative designees

 

Supporting Document

   

28.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible purchase of real property:

A)

Agency Negotiator: County Manager or his designee

B)

Real Properties at issue: APN 054-040-370, 054-040-010 and 054-040-020

 

1013-1061 Douglas Avenue, Redwood City

C)

Negotiating Parties: Joseph J. and Paula Bullock III, Paula A. Bullock, and Barry Lewis

 

or their designees

 

Supporting Document

   

GOVERNING BOARD

29.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2010-07 approving revisions to the Housing Authority of the County of San Mateo Administrative Plan

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Attachment

   

30.

Acting as the Governing Board of County Service Area No. 8, North Fair Oaks area, adopt a resolution setting a time and place for a public hearing to consider the filing of the Garbage and Recyclables Collection Service Charges Report for FY 2010-11

 

(Tuesday, July 27, 2010 at 9:30 a.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

HEALTH SYSTEM

31.

Resolution authorizing:

 

A)

An agreement with the California Department of Aging for the continuation of the Multipurpose Senior Services Program services for FY 2010-11, in the amount of $771,300, 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

   

32.

Resolution authorizing:

 

A)

An agreement with AIDS Community Research Consortium for the provision of a food program for the term of March 1, 2010 through February 28, 2011, in an amount not to exceed $120,000, 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

   

33.

Resolution authorizing:

 

A)

An agreement with Catholic Charities CYO for the provision of day treatment rehabilitation and other mental health services for FY 2010-11, in an amount not to exceed $117,800, 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

   

34.

Resolution authorizing: (Jointly with the Information Services Department)

 

A)

An agreement with the Data Systems Group for the licensing, maintenance and support of insurance claims editing software for FYs 2010-12, in an amount not to exceed $259,416

 

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 authorizing:

 

A)

An agreement with Diamond Pharmacy Services for the provision of comprehensive pharmaceutical services for Correctional Health Services for FYs 2010-13, in an amount not to exceed $1,976,798, $1,976,798 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

   

36.

Resolution authorizing an agreement with the San Mateo County Health Commission doing business as the Health Plan of San Mateo for participation in the County-Based Medi-Cal Administrative Activities Federal Financial Participation Program for FYs 2010-13, in an amount not to exceed $1,000,000, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution:

 

A)

Accepting a grant from the Kaiser Foundation Hospitals, Northern California Community Benefit Programs Division in support of the Specialty Care Initiative for the term of January 1 through December 31, 2010, in the amount of $299,766

 

B)

Authorizing an agreement with Kaiser Foundation Hospitals to continue the Specialty Care Initiative for the term of January 1 through December 31, 2010

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution authorizing:

 

A)

An agreement with J. Muir Hooper, M.D. for the provision of psychiatry services for FY 2010-11, in an amount not to exceed $111,871, 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

   

39.

Resolution authorizing:

 

A)

An agreement with Rebekah Children’s Services for the provision of day treatment and mental health services for FY 2010-11, in an amount not to exceed $116,858, 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:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Telecare Corporation for the provision of inpatient and residential psychiatric treatment services, direct observation therapy services for non-adherent tuberculosis patients and residential rehabilitation and long-term care for clients of the Public Guardian Program for FY 2010-11, in an amount not to exceed $7,597,582, $726,815 is Net County Cost

 

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

   

41.

Resolution authorizing:

 

A)

An agreement with the YMCA of San Francisco doing business as YMCA Youth Services Bureau of Pacifica, YMCA Youth Services Bureau of San Francisco and YMCA Youth Services Bureau of San Mateo for the provision of Juvenile Sexual Responsibility Program services and outpatient mental health services authorized through the Mental Health Plan for FYs 2010-12, in an amount not to exceed $604,781, $29,146 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

   

42.

Resolution authorizing:

 

A)

An agreement with the Mental Health Association of San Mateo County for the provision of housing and emergency financial assistance services for FY 2010-11, in an amount not to exceed $630,708, 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

   

43.

Resolution authorizing:

 

A)

An agreement with Prins, Williams & Associates, LLC for the provision of research and evaluation services for FY 2010-11, in an amount not to exceed $244,533, 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

   

44.

Resolution authorizing:

 

A)

An agreement with viaLanguage, Inc. for the provision of document translation services for FYs 2010-13, in an amount not to exceed $150,000

 

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

   

45.

Resolution setting mental health service rates for the Behavioral Health and Recovery Services Division

 

Supporting Document Memo

 

Supporting Document Resolution

HUMAN SERVICES

46.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing agreements with the following for the provision of core services for FYs 2010-13:

   

1)

City of Daly City – Daly City Community Service Center, in an amount not to exceed $409,713, $409,713 is Net County Cost

   

2)

City of Redwood City – Fair Oaks Community Center, in an amount not to exceed $214,107, $214,107 is 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 Daly City Community Service Center Agreement

 

Supporting Document Fair Oaks Community Center Agreement

   

47.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with The Multicultural Institute for the provision of street-based outreach employment matching services for day laborers and employers for FY 2010-11, in an amount not to exceed $148,320, $148,320 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:

 

A)

An amendment to the agreement with the California State Association of Counties for the provision of an Interactive Voice Response System to enhance the CalWIN system, increasing the amount by $25,000 to $108,190, $5,409 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

INFORMATION SERVICES

49.

Resolution waiving the Request for Proposals process and authorizing the Purchasing Agent to issue purchase orders to International Business Machines and/or its Valued Added Resellers to provide proprietary licensed software and maintenance, hardware maintenance and support for FY 2010-11, in a total amount not to exceed $350,000

 

Supporting Document Memo

 

Supporting Document Resolution

PARKS

50.

A)

Resolution authorizing the acceptance of donations and in-kind gifts from the San Mateo County Parks and Recreation Foundation for FY 2009-10, in the amount of $403,068.50

 

B)

Resolution authorizing a transfer in the amount of $17,500 from Gifts and Donations to Other Professional Contracts for donations received from the San Mateo County Parks and Recreation Foundation (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

PUBLIC WORKS

51.

Resolution:

 

A)

Amending the Countywide Integrated Waste Management Plan Multi-Jurisdictional Non-Disposal Facility Element Update

 

B)

Directing the Director of the Department of Public Works to submit the Countywide Integrated Waste Management Plan Multi-Jurisdictional Non-Disposal Facility Element Update to CalRecycle and the Cities in the County

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

   

52.

Resolution authorizing the installation of one stop sign that directs traffic on Fey Drive to stop and yield to traffic on Canyon Road, Burlingame Hills area

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

53.

Resolution authorizing the installation of two new stop signs that direct traffic on Fifth Avenue to stop at Fair Oaks Avenue, North Fair Oaks area

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

54.

Resolution adopting plans and specifications including conformance with prevailing wage scale requirements for the resurfacing of Barron Avenue, Mac Arthur Avenue, Oakside Avenue, and portions of Fair Oaks Avenue and Northside Avenue, North Fair Oaks area

 

(Tuesday, July 20, 2010 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

55.

Resolution adopting plans and specifications, including conformance with prevailing wage scale requirements for the Pescadero Landfill Closure Project

 

(Tuesday, July 20, 2010 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

56.

Introduction of an ordinance amending the salary ordinance adding one Stationary Engineer to the Facilities Services Division and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

SHERIFF

57.

Resolution authorizing:

 

A)

An agreement with the City and County of San Francisco for the distribution of FY 2009 Urban Area Security Initiative funds for the term of October 1, 2009 through December 30, 2011, in an amount not to exceed $1,238,022, no Net County Cost

 

B)

The Sheriff or his designee to sign grant assurances

 

C)

The Sheriff as his capacity as the Office of Emergency Services Area Coordinator to execute contract amendments which modify the contract term and/or services so long as the modified term or services is/are within the current or revised fiscal provisions

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

58.

Resolution authorizing:

 

A)

An agreement with the City and County of San Francisco for the distribution of federal FY 2009 Bay Area Urban Area Security Initiative (UASI) grant funds for support of the Northern California Regional Intelligence Center (NCRIC) for the term of October 1, 2009 through December 31, 2011, in an amount not to exceed $2,789,951, no Net County Cost

 

B)

The Sheriff to sign grant assurances and related documents in connection with the UASI grant funding that supports the NCRIC

 

C)

The Sheriff to execute interagency agreements with agencies which assign staff to the NCRIC in order to disburse the UASI funds

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

59.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Stationary Power Services, Inc. doing business as U.S. Energy for the design, build and installation of DC Power Plants at three County Radio sites for the term of June 29, 2010 through June 28, 2012, in an amount not to exceed $116,412

 

B)

Authorizing a master purchase agreement with Stationary Power Services, Inc. doing business as U.S. Energy that permits the County to purchase services and hardware

 

C)

Authorizing the Sheriff or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

D)

Authorizing the Purchasing Agent to issue purchase orders to U.S. Energy to provide hardware, hardware maintenance and support to be invoiced separately and not subject to the agreement’s not to exceed amount

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

60.

Adoption of an ordinance amending the salary ordinance adding two unclassified Sheriff’s Correctional Officer positions, previously introduced on June 22, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

   
   
   
   
   
   

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