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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

9.

Approve the minutes for the meeting of June 29, 2010

 

Supporting Document

ASSESSOR-COUNTY CLERK-RECORDER

10.

Resolution:

 

A)

Accepting the certificate of the Chief Elections Officer as the statement of the result of the vote as determined by the official canvass of the June 8, 2010 Gubernatorial Primary Election

 

B)

Declaring the person or persons elected to or nominated for certain offices

 

C)

Declaring the person or persons who have filed declarations of candidacy be appointed to certain partisan central committee offices in lieu of holding an election

 

Supporting Document Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

11.

Recommendation for the appointment of Michael Schocket to the Workforce Investment Board, term expiring June 30, 2012 (Supervisor Mark Church)

 

Supporting Document

   

12.

Recommendation for the reappointment of R.B. Kniskern to the Commission on Disabilities, term expiring June 30, 2013 (Supervisor Carole Groom)

 

Supporting Document

   

13.

Recommendation for the reappointment of Belmont Police Chief Don Mattei to the Emergency Medical Care Committee representing the San Mateo County Police Chiefs’ & Sheriff’s Association, term expiring March 31, 2013 (Supervisor Rich Gordon)

 

Supporting Document

COUNTY MANAGER

 

This item was continued to the meeting of July 27, 2010.

14.

Resolution authorizing:

 

A)

An agreement with Max C. Woo and Linda Bass Woo, trustees of the Woo Family Revocable Trust U/T/D December 17, 2009 for the lease of 4,944 square feet of office space located at 3130 La Selva Drive, San Mateo for the term of July 13, 2010 through June 30, 2015 with one option to extend for one additional term of five years, at an initial monthly base rent of $8,652

 

B)

The County Manager or his designee to execute notices, options and documents associated with the lease including, but limited to extension or termination of the lease under the terms set forth

     

15.

Resolution authorizing:

 

A)

An amendment to the lease agreement with Ferrando and Franceschini for approximately 30,413 square feet of office and warehouse space located at 2700 Middlefield Road, unincorporated North Fair Oaks, extending the term through August 14, 2015 with an option to terminate at any time after August 14, 2012 by giving twelve months notice, at a monthly rate of $56,910

 

B)

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

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

16.

Resolution authorizing an increase in the fee for written findings of fact in Assessment Appeals Board hearings

 

Supporting Document Memo

 

Supporting Document Resolution

   

17.

Accept the report containing the County’s responses to the 2009-10 Grand Jury report: Charter amendment changing the San Mateo County Controller and Treasurer-Tax Collector elected offices to an appointed Chief Financial Officer

 

Supporting Document

HEALTH SYSTEM

18.

Resolution authorizing:

 

A)

An agreement with Charis Youth Center for the provision of day treatment, medication support and therapeutic behavioral services for FY 2010-11, in an amount not to exceed $222,410, 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

   

19.

Resolution authorizing:

 

A)

An agreement with Excellent Maintenance Pro, Inc. for the provision of janitorial services at the Daly City Clinic, Fair Oaks Clinic, Fair Oaks Children’s Clinic, Methadone Clinic, Sequoia Teen Wellness Center, South San Francisco Clinic and Willow Clinic for FYs 2010-13, in an amount not to exceed $812,627

 

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

   

20.

Resolution authorizing:

 

A)

An agreement with A&C Healthcare Services, Inc. doing business as Millbrae Manor for the provision of residential board and care services for mentally ill clients for FYs 2010-13, in an amount not to exceed $389,312, $12,965 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

   

21.

Resolution authorizing:

 

A)

An agreement with Larry K. Fan, M.D. for the provision of specialty plastic surgery services for the term of September 1, 2010 through August 31, 2011, in an amount not to exceed $124,500

 

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

   

22.

Resolution authorizing:

 

A)

An agreement with Donnis S. Hobson, M.D. for the provision of specialty plastic surgery services for the term of July 1, 2010 through August 31, 2011, in an amount not to exceed $145,250

 

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.

Introduction of an ordinance repealing and replacing sections of Title 5, Sections 5.64.060 and 5.64.070 in Chapter 5.64 and Section 5.120.040 in Chapter 5.120 of the San Mateo County Ordinance Code which establish Environmental Health program fees and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

HUMAN RESOURCES

24.

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

   
 

Louis Abela

Del Rio Roofing, Inc., Ignacio and Trinidad Del Rio

 

Leslie Abston

Michael A. Norwood

 

Eugene Aquino / Progressive Insurance

State Farm Insurance / Marta Hallman

 

Moises Vargas Cruz

David R. L. Worthington

 

Steven M. Davis

 
 

Supporting Document

   

25.

Introduction of an ordinance adopting the Master Salary Ordinance for FY 2010-11 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Report

HUMAN SERVICES

26.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Peninsula Library System for operating the Community Information Program for FY 2010-11, in an amount not to exceed $160,000, $48,000 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 Agreement

PARKS

27.

Resolution waiving the Request for the Proposals process and authorizing an agreement with the San Mateo County Historical Association for the operation and maintenance of the County History Museum and two county historical sites for FY 2010-11, in the amount of $135,000, $135,000 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution adopting plans and specifications, including conformance with prevailing wage scale requirements for the dredging of sections of the Coyote Point Marina, Coyote Point Recreation area

 

(Tuesday, August 3, 2010 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

29.

Resolution adopting plans and specifications, including conformance with prevailing wage scale requirements for the construction of a new sewer line and two pump stations to replace the use of two existing septic leach fields at San Bruno Mountain State and County Park

 

(Tuesday, August 3, 2010 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

PUBLIC WORKS

30.

Resolution authorizing:

 

A)

An agreement with Half Moon Bay Grading & Paving, Inc. for the reconstruction of Ninth Avenue between Middlefield Road and Oak Drive, North Fair Oaks area, in the amount of $185,561.32

 

B)

The Director of Public Works to execute change orders, in an aggregate amount not to exceed $27,938.68

 

C)

The Director of Public Works to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

31.

Adoption of an ordinance amending the salary ordinance adding one Stationary Engineer to the Facilities Services Division, previously introduced on June 29, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document

   

32.

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

33.

Resolution authorizing the Sheriff or his designee in the capacity as Office of Emergency Services Area Coordinator to:

 

A)

Submit a grant application to the California Emergency Management Agency through the U.S. Department of Homeland Security for administration of grant awards to enhance the capabilities of local first responders for an estimated amount of $2,579,482, no Net County Cost

 

B)

Execute all necessary applications, contracts, agreements, amendments, payment requests and grant assurances for the purposes of securing and spending funds that may be awarded pursuant to the grant application and implementing and carrying out the purpose specified in the grant application

 

Supporting Document Memo

 

Supporting Document Resolution

   

34.

Resolution waiving the Request for Proposals process and authorizing the Purchasing Agent to purchase a GeneXpert 4 Module with bio threat calibration from Cepheid, in the amount of $121,000, no Net County Cost

 

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