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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. | |
8. |
Approve the minutes for the meeting of July 27, 2010 |
9. |
Recommendation to the Confined Animal Technical Advisory Committee, terms expiring March 31, 2014: (Supervisor Rich Gordon) | |
A) |
Appoint Amber Reed representing Caretaker and Lyndall Erb representing Environmental | |
B) |
Reappoint Rich Allen representing Caretaker | |
10. |
Recommendation for the appointment of Tricia Berke Vinson to the In-Home Supportive Services Advisory Committee representing Community-Based Advocacy, term expiring December 31, 2014 (Supervisors Carole Groom and Adrienne Tissier) | |
11. |
Proclamation designating August 2010 as Child Support Awareness Month (Supervisor Rich Gordon) | |
12. |
Resolution authorizing an agreement with the California Department of Forestry for the provision of fire protection services for FYs 2009-12, in the amount of $21,900,000 |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
13. |
Resolution authorizing the County Manager to execute agreements with the Association of Bay Area Governments and Sacramento County to expedite receipt of California Energy Commission grant funds to implement Energy Upgrade San Mateo County |
Supporting Document Memo | |
Supporting Document Resolution | |
14. |
Resolution in support of San Mateo County's participation in the Making the Last Mile Connection proposal to be submitted by the San Mateo County Transit District to the Metropolitan Transportation Commission |
Supporting Document Memo | |
Supporting Document Resolution |
15. |
Resolution authorizing: | |
A) |
An agreement with AFON USA, Inc. doing business as Hillcrest Manor for the provision of residential board and care services for mentally ill clients for FYs 2010-13, in an amount not to exceed $152,125, $5,066 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 | ||
16. |
Resolution: | |
A) |
Waiving the Request for Proposals process and authorizing an agreement with Pyramid Alternatives – North County Outreach Collaborative for the provision of Medi-Cal outreach, linkage and case management services to emotionally disturbed youth and others residing in the north region of San Mateo County for FYs 2010-12, in an amount not to exceed $255,280, no 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 |
17. |
Report recommending denial of the following claims (Non-Culpable): | |
Kimberly Becker |
Ardeanous Maye | |
Lilia Cevasco, individually and as Guardian |
Craig Edward Newton | |
ad Litem for Hannah Sadek, Olivia Sadek, and |
||
Thomas Sadek, minors |
Bruce Tabony | |
Marta Hallmann |
Oscar Ulloa | |
Miguel Infante |
||
18. |
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 |
19. |
Resolution authorizing: | |
A) |
An agreement with Community Overcoming Relationship Abuse for the provision of child abuse prevention and intervention services for the term of August 10, 2010 through June 30, 2013, in an amount not to exceed $180,000, 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 | ||
20. |
Resolution authorizing: | |
A) |
An agreement with the Daly City Peninsula Partnership Collaborative for the provision of preventative child abuse supportive services for the term of August 10, 2010 through June 30, 2013, in an amount not to exceed $120,000, 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 | ||
21. |
Resolution authorizing: | |
A) |
An agreement with Family Connections for the provision of child abuse prevention services for the term of August 10, 2010 through June 30, 2013, in an amount not to exceed $192,000, 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 | ||
22. |
Resolution authorizing: | |
A) |
An agreement with the Peninsula Conflict Resolution Center for the provision of child abuse prevention services for the term of August 10, 2010 through June 30, 2013, in an amount not to exceed $150,000, 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 | ||
23. |
Resolution authorizing amendments to the following agreements, adding the California Department of Education allocations for FY 2010-11, no Net County Cost: | |
A) |
Child Care Coordinating Council, increasing the amount by $789,501 to $4,207,905 | |
B) |
Professional Association for Childhood Education, increasing the amount by $338,358 to $1,803,389 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Child Care Coordinating Council Agreement | ||
Supporting Document Professional Association for Childhood Education Agreement |
24. |
Resolution: | |
A) |
Approving the application of a California Department of Parks and Recreation Habitat Conservation Fund Program grant for the Crystal Springs Regional Trail South of Highway 92 Project, in the amount of $250,000, no Net County Cost | |
B) |
Authorizing the Director of the Department of Parks or his designee to execute all necessary applications, contracts, agreements, amendments and payment requests for implementing the purposes specified in the grant application and making necessary grant assurances | |
Supporting Document Memo | ||
Supporting Document Resolution |
25. |
Adoption of an ordinance amending Division VI, Part One, Chapter 28.1, Section 6565.20.C.1.b(2) of the San Mateo County Ordinance Code on Zoning Regulations / Local Coastal Program (LCP) Implementation Plan amending the design standards for one-family and two-family residential development in the Midcoast, previously introduced on July 27, 2010 and waiver of reading the ordinance in its entirety |
Supporting Document Ordinance | |
26. |
Adoption of an ordinance amending the Division VI, Part One, Chapter 24.5, Section 6513.3.B of the San Mateo County Ordinance Code on Zoning Regulations / Local Coastal Program Implementation Program, Regulations for wireless telecommunication facilities, previously introduced on July 27, 2010 and waiver of reading the ordinance in its entirety |
Supporting Document Ordinance |
27. |
Resolution waiving the Request for Proposals process and authorizing an agreement with the Peninsula YMCA c/o YMCA of San Francisco Youth Services Bureau for the provision of diversion services as an alternative to detention for youth on probation for FY 2009-10, in an amount not to exceed $121,918, $121,918 is Net County Cost | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
28. |
Resolution waiving the Request for Proposals process and authorizing an agreement with the Peninsula YMCA c/o YMCA of San Francisco Youth Services Bureau for the provision of intervention services as an alternative to detention for youth on probation for the term of July 1 through December 31, 2009, in an amount not to exceed $110,241, no Net County Cost | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
29. |
Resolution authorizing: | ||
A) |
Amendments to the following agreements for the provision of prevention and early intervention services for at-risk youth, extending the terms through June 30, 2011, no Net County Cost: | ||
1) |
Pyramid Alternatives, increasing the amount by $130,544 to $461,748 | ||
2) |
Youth and Family Enrichment Services, increasing the amount by $172,424 to $609,883 | ||
3) |
YMCA of San Francisco Youth Services Bureau, increasing the amount by $158,897 to $562,036 | ||
B) |
The Chief of the Probation Department 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 Pyramid Alternatives Agreement | |||
Supporting Document Attachment | |||
Supporting Document Youth and Family Enrichment Services | |||
Supporting Document Attachment | |||
Supporting Document YMCA of San Francisco Youth Services Bureau Agreement | |||
Supporting Document Attachement | |||
30. |
Resolution authorizing an amendment to the agreement with Youth and Family Enrichment Services for the provision of mental health services to girls at the Margaret J. Kemp Camp and in the GIRLS aftercare program, decreasing the amount by $37,500 to $212,500, no Net County Cost | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
Supporting Document Attachment |
31. |
Resolution: | |
A) |
Awarding a contract to Rodan Builders, Inc. for the Replacement of the Main Lobby Linoleum Flooring Project at the San Mateo Medical Center for the term of August 10, 2010 through August 9, 2011, in the amount of $209,000 | |
B) |
Authorizing the Director of the Department of Public Works to execute change orders up to an aggregate amount not to exceed $31,350 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
32. |
Resolution: | |
A) |
Awarding a contract to Galedrige Construction, Inc. for the resurfacing of Barron Avenue, Mac Arthur Avenue, Oakside Avenue, and portions of Fair Oaks Avenue and Northside Avenue, North Fair Oaks area, in the amount of $475,571.80 | |
B) |
Authorizing the Director of the Department of Public Works to execute change orders up to an aggregate amount not to exceed $47,628.20 | |
C) |
Authorizing the Director of the Department 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 Agreement | ||
33. |
A) |
Resolution establishing two no parking zones on Ringwood Avenue, Menlo Oaks area |
B) |
Resolution establishing a park against curb zone on Ringwood Avenue, Menlo Oaks area | |
C) |
Resolution establishing a no stopping during specified hours zone on Ringwood Avenue, Menlo Oaks area | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Resolution | ||
Supporting Document Resolution | ||
34. |
Resolution authorizing the Director of the Department of Public Works or his designee to submit an application with the Metropolitan Transportation Commission for federal Surface Transportation Program and/or Congestion Mitigation and Air Quality Improvement Program funding for the resurfacing of various streets in the Ladera, North Fair Oaks, District 4, and Palomar Park areas | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
35. |
Make a finding to terminate the local emergency declaration for constructing slope stabilization improvements within the landslide, La Honda area | |
36. |
Introduction of an ordinance amending the salary ordinance adding one Retirement Accounting Technician and waiver of reading the ordinance in its entirety |
Supporting Document Memo | |
Supporting Document Ordinance |
37. |
Resolution: | |
A) |
Waiving the Request for Proposals process and authorizing an agreement with the San Mateo County Office of Education for the provision of prevocational and remedial education programs within the County’s correctional facilities for FY 2010-11, in an amount not to exceed $124,339, 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 | ||
38. |
Resolution waiving the Request for Proposals process and authorizing the Purchasing Agent to purchase Talon Robot accessories and Hazmat sensors from QinetiQ North America, in the amount of $111,460 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
39. |
Resolution approving the FY 2010-11 Countywide Vehicle Theft Task Force Budget, in the amount of $732,426, $147,707 is 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 |