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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. | |
7. |
Approve the minutes for the meeting of September 14, 2010 |
8. |
Resolution authorizing: | |
A) |
An agreement with the California Department of Food and Agriculture for the Pierce’s Disease/Glassy-winged Sharpshooter Control Program for FYs 2010-12, in the amount of $637,997.98, no Net County Cost | |
B) |
The Agricultural Commissioner as the local public entity authorized to receive the local assistance funds | |
C) |
The Agricultural Commissioner to execute future contract amendments should additional funding be allocated for expanded work activities during FYs 2010-12 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement |
9. |
Resolution renaming and reformatting the Mental Health Board as the Mental Health and Substance Abuse Recovery Commission, specifying the standing rules for its governance and approving its bylaws (Supervisor Rich Gordon) |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Attachment | |
10. |
Recommendation for the appointment of Olga Crowe to the Emergency Medical Care Committee representing the American Red Cross, term expiring March 31, 2014 (Supervisor Rich Gordon) |
11. |
Ratification of a resolution honoring the Richard J. Elkus Ranch upon its 35th anniversary (Supervisor Rich Gordon) |
12. |
Ratification of a resolution honoring the Family Service Agency of San Mateo County upon its 60th anniversary (Supervisor Rich Gordon) |
13. |
Resolution authorizing: (4/5ths vote required) | |||||
A) |
A permit agreement with T-Mobile West Corporation for the operation of a wireless communication facility at the Half Moon Bay Airport for a term of five years with one option to extend for an additional five years, at an initial monthly rate of $2,700 | |||||
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 terms set forth | |||||
Supporting Document Memo | ||||||
Supporting Document Resolution | ||||||
Supporting Document Agreement | ||||||
14. |
A) |
Resolution reaffirming the proclamation of a Local Health Emergency under Health and Safety Code Section 101080 and the proclamation of a Local Emergency pursuant to Government Code Sections 8558(c) and 8630(c), and authorizing the County Manager to enter into independent contractor agreements to provide services related to the Local Emergency as deemed necessary in connection with the City of San Bruno gas line explosion and fire on September 9, 2010 | ||||
B) |
Resolution ratifying a Memorandum of Agreement with the California Department of Resources Recycling and Recovery concerning fire debris removal and related environmental restoration activities resulting from an explosion and fire in the County of San Mateo | |||||
Supporting Document Memo | ||||||
Supporting Document Resolution | ||||||
Supporting Document Resolution | ||||||
Supporting Document Memorandum of Agreement | ||||||
15. |
Accept the report containing the County’s response to the following 2009-10 Grand Jury report: San Mateo County’s Vehicle Fleet Management and Employee Vehicle Reimbursement Programs | |||||
16. |
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 | |||||
17. |
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 | ||||||
18. |
Acting as the County of San Mateo and the Governing Board of the Crystal Springs County Sanitation District, adopt a resolution authorizing an amendment to the sanitary sewage agreement with the Town of Hillsborough, City of San Mateo, Crystal Springs County Sanitation District and County of San Mateo for the environmental study and design costs associated with the improvements to the Crystal Springs/El Cerrito Trunk Sewer transmission lines |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
19. |
Resolution authorizing: | |
A) |
Agreements with Alzheimer’s Association, Northern California & Northern Nevada; Catholic Charities CYO; Center for Independence of the Disabled; Cities of Belmont, Daly City, East Palo Alto, Menlo Park, Pacifica, San Bruno, San Mateo, and South San Francisco; Coastside Adult Day Health Center; Edgewood Center for Children and Families; Family Caregiver Alliance; Hospital Consortium of San Mateo County; Kimochi, Inc.; Legal Aid Society of San Mateo County; Mills-Peninsula Health Services; Ombudsman Services of San Mateo County, Inc.; Peninsula Family Service; Peninsula Volunteers, Inc.; Self Help for the Elderly; and Senior Coastsiders for the provision of supportive, nutrition and community-based services for FY 2010-11, in a total amount not to exceed $3,066,516, $496,283 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 Alzheimer’s Association, Northern California & Northern Nevada | ||
Supporting Document Catholic Charities CYO | ||
Supporting Document Center for Independence of the Disabled | ||
Supporting Document City of Belmont | ||
Supporting Document City Daly City | ||
Supporting Document City East Palo Alto | ||
Supporting Document City Menlo Park | ||
Supporting Document City of Pacifica | ||
Supporting Document City of San Bruno | ||
Supporting Document City of San Mateo | ||
Supporting Document City of South San Francisco | ||
Supporting Document Coastside Adult Day Health Center | ||
Supporting Document Edgewood Center for Children and Families | ||
Supporting Document Family Caregiver Alliance | ||
Supporting Document Hospital Consortium of San Mateo County | ||
Supporting Document Kimochi, Inc | ||
Supporting Document Legal Aid Society of San Mateo County | ||
Supporting Document Mills-Peninsula Health Services | ||
Supporting Document Ombudsman Services of San Mateo County, Inc. | ||
Supporting Document Peninsula Family Service | ||
Supporting Document Peninsula Volunteers, Inc. | ||
Supporting Document Self Help for the Elderly | ||
Supporting Document Senior Coastsiders | ||
20. |
Resolution authorizing: | |
A) |
An agreement with Asian American Recovery Services, Inc. for the provision of mental health services to seriously emotionally disturbed students at middle schools in San Mateo County and outpatient mental health services authorized by the Mental Health Plan for northern San Mateo County for FYs 2010-12, in an amount not to exceed $587,284, 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 | ||
21. |
Resolution authorizing: | |
A) |
An agreement with California Emergency Physicians Medical Group for the provision of urgent care services for the term of September 1, 2010 through February 28, 2011, in the amount of $180,000 | |
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 | ||
22. |
Resolution: | |
A) |
Waiving the Request for Proposals process and authorizing an agreement with Edgewood Center for Children and Families for the provision of outpatient mental health services for FY 2010-11, in an amount not to exceed $1,100,132, $238,487 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 | ||
23. |
Resolution authorizing: | |
A) |
An agreement with the Health Plan of San Mateo for the provision of pharmacy benefit management services to indigent adults and Medi-Cal members with share of the cost for FYs 2010-13, in the amount of $7,500,000, $1,344,738 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 | ||
24. |
Resolution authorizing: | |
A) |
An agreement with Horizon Services, Inc. for the provision of alcohol and drug detoxification and recovery services for FY 2010-11, in an amount not to exceed $641,631, 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 | ||
25. |
Resolution authorizing: | |
A) |
An agreement with Laboratory Corporation of America for the provision of clinical laboratory services for FYs 2010-13, in an amount not to exceed $915,000, $417,350 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 | ||
26. |
Resolution authorizing: | |
A) |
An agreement with Webmedx, Inc. for the provision of medical transcription services at San Mateo Medical Center for the term of September 1, 2010 through August 31, 2012, in an amount not to exceed $800,000 | |
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 | ||
27. |
Resolution authorizing an amendment to the agreement with El Centro de Libertad for the provision of alcohol and other drug services, increasing the amount by $6,744 to $4,956,562 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
28. |
Resolution authorizing an amendment to the agreement with Our Common Ground, Inc. for the provision of alcohol and other drug services, increasing the amount by $211,200 to $5,574,401 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
29. |
Resolution authorizing an amendment to the agreement with Youth and Family Enrichment Services for the provision of alcohol and other drug services, decreasing the amount by $36,470 to $5,932,507 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
30. |
Resolution authorizing the: | |
A) |
County of San Mateo to apply for and accept all available Waste Tire Recycling, Cleanup, and Enforcement funds as the lead agency from the California Department of Resources, Recycling and Recovery for the term of October 1, 2010 through September 30, 2015 | |
B) |
Chief of the Health System or her designee to execute all necessary applications, agreements, amendments, payment requests, and all documents necessary to secure funds to implement the approved projects and carry out the purposes specified in the applications effective until September 30, 2015 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
31. |
Resolution authorizing the: | |
A) |
Acceptance of a grant from the Centers for Disease Control and Prevention for FYs 2010-15, in the amount of $745,390, no Net County Cost | |
B) |
Chief of the Health System or her designee to execute all necessary applications, agreements, amendments, payment requests, and all documents necessary to secure funds to implement the approved projects and carry out the purposes specified in the applications effective until June 30, 2015 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
32. |
Resolution accepting a grant from Delta Dental of California for the provision of the electronic dental record implementation project at the San Mateo Medical Center, in the amount of $10,000 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachment | ||
33. |
Resolution: | |
A) |
Approving the San Mateo County In-Home Supportive Services Program Integrity and Fraud Investigations Plan | |
B) |
Authorizing the execution and submission of the plan to the California Department of Social Services, $46,786 is Net County Cost | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement |
34. |
Report recommending denial of the following claims (Non-Culpable): | ||
Joshua M. Godfrey |
Joanna Rachel Mead | ||
Daniel D. Kaul |
Dhananjay Raghavan | ||
35. |
Resolution authorizing: (Jointly with Information Services) | ||
A) |
An amendment to the agreement with Cornerstone OnDemand in order to allow six community partners to leverage the County’s Learning Management System, beginning with the Cities of Foster City, Redwood City, San Mateo, Belmont, Daly City and Brisbane, increasing the amount by $175,971 to $1,203,701, no Net County Cost | ||
B) |
The Director of the Human Resources Department 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. |
Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on September 14, 2010 and waiver of reading the ordinance in its entirety | ||
37. |
Resolution authorizing an amendment to the agreement with Northwoods Consulting Partners, Inc. for the provision of additional software licenses for the document management system, increasing the amount by $315,362 to $1,568,680, $45,881 is Net County Cost |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
38. |
Resolution authorizing: | |
A) |
A lease concession agreement with Bay Area Equestrian Connection, LLC for the management and operation of the Folger Stable facility in Wunderlich Park, Woodside for the term of October 1, 2010 through November 30, 2013 with an option to extend for two additional three-year terms, at an initial monthly rent of $2,250, no Net County Cost | |
B) |
The County Manager or his designee to execute notices and documents associated with the lease concession 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 | ||
39. |
Resolution: | |
A) |
Approving a five-year extension through October 1, 2015 for the facility and trail construction time period as outlined in the Crystal Springs Trail Memorandum of Understanding with the San Francisco Public Utilities Commission | |
B) |
Authorizing the Director of the Department of Parks or his designee to execute any documents necessary for the extension | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
40. |
Resolution: | |
A) |
Approving the application and acceptance of a California Department of Parks and Recreation Habitat Conservation Fund Program grant for the Bill and Jean Lane Education Center at Edgewood County Park and Natural Preserve Stewardship Program, in an amount not exceed $100,000, 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 the purpose of implementing the grant application and make all necessary grant assurances | |
Supporting Document Memo | ||
Supporting Document Resolution |
41. |
Adoption 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, previously introduced on September 14, 2010 and waiver of reading the ordinance in its entirety |
42. |
A) |
Resolution authorizing: | |
1) |
An agreement with the City of San Carlos for the provision of transferring personnel, equipment and facilities from the San Carlos Police Department to the Sheriff’s Office, effective October 31, 2010 | ||
2) |
An agreement with the City of San Carlos for the provision of law enforcement services provided by the Sheriff’s Office for the term of October 31, 2010 through June 30, 2015, in the amount of $4,460,471.55 for the first year | ||
3) |
The Sheriff or his designee to accept or execute all notices, documents and amendments associated with the agreements under the terms set forth | ||
B) |
Resolution authorizing a transfer in the amount of $4,460,471 from unanticipated revenue to various accounts for expenditures related to the San Carlos law enforcement agreement (4/5ths vote required) | ||
Supporting Document Memo | |||
Supporting Document Resolution | |||
Supporting Document Transfer Agreement | |||
Supporting Document City of San Carlos Agreement | |||
Supporting Document Appropriation Transfer Request | |||
43. |
Adoption 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, previously introduced on September 14, 2010 and waiver of reading the ordinance in its entirety | ||
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 |