Previous PageTable Of Contents

ASSESSOR-COUNTY CLERK-RECORDER

10.

Resolution approving the amendments to the Conflict of Interest Codes for select County departments, school districts, special districts and other agencies

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

BOARD OF SUPERVISORS

11.

Ratification of a resolution honoring Henry Gardner for his service as the Executive Director of the Association of Bay Area Governments (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

12.

Ratification of a resolution honoring Debbi Jones-Thomas upon her retirement from the City of Redwood City (Supervisor Rich Gordon)

 

Supporting Document

   

13.

Ratification of a resolution honoring and commending The Leukemia & Lymphoma Society 2010 Light the Night Walk (Supervisor Carole Groom)

 

Supporting Document

COUNTY MANAGER

14.

Adopt the recommended responses to the 2009-10 Grand Jury report: Sex Offender Law Enforcement in San Mateo County

 

Supporting Document Memo

 

Supporting Document Attachment

   

15.

Adoption of an ordinance amending the Master Salary Ordinance for changes related to the FY 2010-11 budget, previously introduced on September 28, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document

   

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

 

Supporting Document

 

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

 

Supporting Document

HEALTH SYSTEM

18.

Resolution authorizing:

 

A)

An agreement with the California Emergency Physicians Medical Group for the provision of emergency medical and correctional health services for FY 2010-11, in an amount not to exceed $4,290,000

 

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

   

19.

Resolution authorizing:

 

A)

An amendment to the agreement with Jackson & Coker Locum Tenens, LLC for the provision of locum tenens services, increasing the amount by $255,000 to $350,000

 

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

   

20.

Resolution authorizing an amendment to the agreement with Language Line Services, Inc. for the provision of interpretation services to the San Mateo Medical Center, increasing the amount by $40,000 to $180,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

21.

Resolution authorizing:

 

A)

An amendment to the agreement with Youth Leadership Institute for the provision of tobacco education related to smoking in films and a public education campaign, increasing the amount by $70,000 to $249,558, 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

   

22.

Resolution authorizing the acceptance of an award from the California Department of Public Health, Tuberculosis Control Branch for tuberculosis prevention and control activities for FY 2010-11, in the amount of $309,197, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES

23.

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

INFORMATION SERVICES

24.

Resolution authorizing:

 

A)

An agreement with Autonomy, Inc. for the provision of Enterprise Content Management software, professional implementation services and support for the term of October 5, 2010 through July 31, 2011, in an amount not to exceed $709,240

 

B)

The Purchasing Agent to issue purchase orders for ongoing maintenance and support for this system to be invoiced separately and not subject to the not to exceed amount

 

C)

The Chief Information 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

SHERIFF

25.

Resolution authorizing:

 

A)

The acceptance of funding from the FY 2010 California Department of Fish and Game Oil Spill Contingency Plan Grant, in the amount of $14,922

 

B)

The Sheriff or his designee to execute an agreement with the California Department of Fish and Game for the distribution of funding as part of the FY 2010 Oil Spill Contingency Plan Grant Program, in the amount of $14,922, no Net County Cost

 

C)

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

     
   

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