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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

14.

Approve the minutes for the meeting of August 24, 2010

 

Supporting Document

ASSESSOR-COUNTY CLERK-RECORDER

15.

Resolution authorizing:

 

A)

An amendment to the service agreement with Hart InterCivic, Inc. for maintenance and support, and hardware warranty, extending the term through August 14, 2013, increasing the amount by $665,718.75 to $10,853,235.24

 

B)

The Chief Elections Officer 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

     

16.

Resolution:

 

A)

Consolidating the Gubernatorial General Election to be held on Tuesday, November 2, 2010 with elections called by the County of San Mateo, City/County Association of Governments, Brisbane Elementary School District, Belmont-Redwood Shores School District, Cabrillo Unified School District, Jefferson Union High School District, Las Lomitas Elementary School District, Menlo Park City Elementary School District, Pacifica School District, San Mateo Union High School District, South San Francisco Unified School District, North Coast County Water District, San Mateo County Harbor District, Sequoia Healthcare District, Town of Atherton, Town of Colma, City of Daly City, City of East Palo Alto, City of Half Moon Bay, City of Menlo Park, and City of Pacifica

 

B)

Authorizing the Chief Elections Officer to render specified election services in conjunction therewith

   

Supporting Document Memo

   

Supporting Document Resolution

BOARD OF SUPERVISORS

17.

Resolution authorizing an amendment to the agreement for the provision of management of the San Mateo County Fair and the San Mateo County Event Center, increasing the number of directors on the San Mateo County Exposition and Fair Association’s Board of Directors (Supervisors Carole Groom and Adrienne Tissier)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

18.

Recommendation for the appointments of Linda Asbury and Kenneth San Filippo to the Workforce Investment Board, terms expiring June 30, 2012 (Supervisor Mark Church)

 

Supporting Document

   

19.

Proclamation designating September 27, 2010 as Family Day – A Day to Eat Dinner with your Children (Supervisor Rich Gordon)

 

Supporting Document

CONTROLLER

20.

Resolution fixing the rates of County and District taxes for FY 2010-11

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

COUNTY COUNSEL

21.

Resolution authorizing the issuance and sale of Redwood City School District 2010-11 Tax and Revenue Anticipation Notes, in an amount not to exceed $15,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

COUNTY MANAGER

22.

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

 

23.

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

 

24.

Resolution authorizing:

 

A)

A permit agreement with New Cingular Wireless PCS, LLC for the operation of a wireless communication facility at the Pescadero Quarry Communication Site for the term of October 1, 2010 through September 30, 2015 with one option to extend for an additional five years, for an initial monthly rate of $2,400

 

B)

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

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

25.

Resolution authorizing:

 

A)

A permit agreement with New Cingular Wireless PCS, LLC for the operation of a wireless communication facility at the Pigeon Point Communication Site for the term of October 1, 2010 through September 30, 2015 with one option to extend for an additional five years, for an initial monthly rate of $1,225

 

B)

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

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

26.

Resolution authorizing: (4/5ths vote required)

 

A)

An amendment to the permit agreement with New Cingular Wireless PCS, LLC for the operation of a wireless communication facility at the Half Moon Bay Airport, including the replacement of existing equipment and installation of new equipment, increasing the monthly rate by $300 to $3,075

 

B)

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

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

27.

Accept the report containing the County’s response to the 2009-10 Grand Jury report: Funding Realities and the San Mateo County Medical Center

 

Supporting Document

DISTRICT ATTORNEY

28.

Resolution approving the Spending Plan for FY 2010-11 monies received through the State Law Enforcement Supplemental Fund (SLESF) permitting the District Attorney to receive a 5.15% allocation for criminal prosecution and the Sheriff to receive a 5.15% allocation for jail operations and a proportional allocation of Countywide front-line law enforcement funds for the Sexual Habitual Offender Program pursuant to Government Code § 30061 GC (Jointly with the Sheriff)

 

Supporting Document Memo

 

Supporting Document Resolution

HEALTH SYSTEM

29.

Resolution authorizing an agreement with the State Department of Mental Health for the purchase of services at State Hospitals for FY 2009-10, in the amount of $861,163, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing an agreement with the California Department of Public Health for the provision of public health emergency preparedness for the term of July 1, 2010 through August 9, 2011, in the amount of $1,306,574, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing:

 

A)

An agreement with the California Department of Public Health for the provision of the Immunization Assistance Program for FY 2010-11, in the amount of $283,911, 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 the City and County of San Francisco for the provision of primary health care and psycho-social services to individuals with HIV/AIDS for the term of March 1, 2010 through February 28, 2011, in the amount of $2,030,578

 

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:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Youth and Family Enrichment Services for the provision of mental health services, support for the Youth Development Initiative and community worker services for FY 2010-11, in an amount not to exceed $1,347,651, $296,033 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

   

34.

Resolution authorizing:

 

A)

An agreement with One East Palo Alto for the provision of consultation and multi-cultural center services for FY 2010-11, in an amount not to exceed $177,729, 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

   

35.

Resolution authorizing:

 

A)

An agreement with One East Palo Alto for the provision of outreach and engagement services for FY 2010-11, in an amount not to exceed $146,560, 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

   

36.

Resolution authorizing an amendment to the agreement with American Medical Response West for the provision of assessment and transport of persons with behavioral emergencies and for the prescheduled transport of Behavioral Health and Recovery Services and Aging and Adult Services clients for court appearances, extending the term through April 30, 2011, increasing the amount by $311,200 to $1,946,200, $95,000 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing:

 

A)

An amendment to the agreement with Shelter Network for the provision of safe housing for the homeless, increasing the number of guaranteed beds by 2 to 6, increasing the amount by $100,000 to $200,000

 

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 Attachment

   

Supporting Document Agreement

   

38.

Resolution authorizing:

 

A)

An amendment to the agreement with Stanford University for the provision of the Case-Management and Environmental Support to Sustain Weight Loss and Reduce Congestive Heart Disease Risk Research Project, extending the term through April 30, 2011, increasing the amount by $123,672 to $216,936, 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 the Chief of the Health System to execute:

 

A)

An Acceptance of Allocation Agreement from the California Department of Public Health, Tobacco Control Program for the provision of the Tobacco Prevention Program for FY 2010-11, in the amount of $150,000, no Net County Cost

 

B)

All subsequent Acceptance of Allocation Agreements through June 30, 2013

   

Supporting Document Memo

   

Supporting Document Resolution

HUMAN RESOURCES

40.

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

   
 

Shinmee Chang

Amparo Tarifa

 

Christian Ochoa de Paz

Derek Van Bronkhorst

 

Michael Pacis

 

Supporting Document

   

41.

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 Report

PARKS

42.

Resolution authorizing:

 

A)

An agreement with Blue Water Design Group for the provision of preparing design plans and specifications and secure permits for the replacement of Dock 29 at the Coyote Point Marina for the term of September 14, 2010 through October 31, 2011, in an amount not to exceed $109,929, no Net County Cost

 

B)

The Director of the Department of Parks 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

PUBLIC WORKS

43.

Resolution:

 

A)

Awarding a contract to Granite Rock Company DBA Pavex Construction Division for the reconstruction of Camino De Los Robles and Franks Lane, West Menlo Park area, in the amount of $336,857

 

B)

Authorizing the Director of the Department of Public Works to execute change orders, in an aggregate amount not to exceed $50,529

 

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

   

Supporting Document Attachment

   

44.

Resolution:

 

A)

Awarding a contract to Nexgen Builders, Inc. for the San Bruno Mountain State and County Park Sewer Line Project, in the amount of $257,194.46

 

B)

Authorizing the Director of the Department of Public Works to execute change orders, in an aggregate amount not to exceed $38,578.54

 

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 Attachment

   

Supporting Document Agreement

   

45.

Resolution:

 

A)

Rejecting the bids received on July 27, 2010 for the Pescadero Landfill Closure Project

 

B)

Authorizing the Director of the Department of Public Works to re-advertise the project for bids in the Spring of 2011

   

Supporting Document Memo

   

Supporting Document Resolution

   

46.

Resolution:

 

A)

Adopting the August 2010 Levee Operations and Maintenance Manual for the levee at the San Carlos Airport

 

B)

Authorizing Public Works staff to update and amend the Levee Operations and Maintenance Manual in the future as may be required

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Manual

   

47.

Introduction of an ordinance amending Chapter 7.04 of the San Mateo County Ordinance Code for a prima facie speed limit of 25 miles per hour for the county-maintained portion of Parrott Drive, San Mateo Highlands area and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

SHERIFF

48.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with the Service League of San Mateo County for the provision of inmate services within the County’s correctional facilities for FY 2010-11, in an amount not to exceed $625,405

 

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

   

49.

Resolution authorizing an amendment to the agreement with Motorola, Inc. for the design, build and integration of a P25/700 MHz Radio System, increasing the amount by $720,000 to $5,264,906

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

50.

Resolution accepting the donation of a Barrett 82A1 50 Caliber BMG Semi-automatic Sniper Rifle, serial number 1731 with a Swarovski 10x42 scope from the Ross Estate

 

Supporting Document Memo

 

Supporting Document Resolution

   

51.

Introduction of an ordinance amending the salary ordinance adding 28 positions to the Sheriff’s Office for the provision of law enforcement services to the City of San Carlos and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

TREASURER-TAX COLLECTOR

52.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing the Treasurer-Tax Collector to execute an amendment to the agreement with the Bank of New York Mellon Trust Company for the provision of custody and safekeeping services for the San Mateo County Investment Pool, extending the term through June 30, 2011, increasing the amount by $70,000 to $250,000

 

B)

Authorizing the Treasurer-Tax Collector 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

   

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

Top Of Page