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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

12.

Approve the minutes for the meeting of November 2, 2010

 

Supporting Document

BOARD OF SUPERVISORS

13.

Ratification of a resolution honoring Faye Dawdy as the 2010 Millbrae Woman of the Year (Supervisor Mark Church)

 

Supporting Document

   

14.

Ratification of a resolution honoring Alan Kirth as the 2010 Millbrae Man of the Year (Supervisor Mark Church)

 

Supporting Document

   

15.

Ratification of a resolution honoring the City of San Bruno and the City of Narita, Japan upon the 20th Anniversary of its Sister City agreement (Supervisor Mark Church)

 

Supporting Document

   

16.

Ratification of a proclamation designating October 2, 2010 as Louis John Vella Day in celebration of his appointment as Honorary Consul of Malta for Northern California and the State of Nevada (Supervisor Mark Church)

 

Supporting Document

HEALTH SYSTEM

17.

Resolution authorizing an amendment to the agreement with the San Mateo Health Commission for the provision of Medi-Cal services for Health Plan of San Mateo clients, revising the amount of supplemental payments by $5,833,334 to $28,000,000 for FY 2010-11 and amending conditions for receipt of those supplemental payments

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

18.

Resolution authorizing an amendment to the agreement with the Sitike Counseling Center for the provision of alcohol and other drug services, increasing the amount by $24,200 to $4,241,501, $6,534 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

19.

Resolution authorizing an amendment to the agreement with the Women’s Recovery Association for the provision of alcohol and other drug services, increasing the amount by $123,580 to $6,714,656, $6,534 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES

20.

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

 

Patrick L. Buckle

Charlie Romeo

 

Dick Cloyd

San Mateo Probation Detention Association

 

Alexander Green

    and Brenda Galatolo

 

Terrence Hickman

Li Sujuan

 

Francisco Merino

Denise L. Walters

 

Supporting Document

 
     

21.

Resolution approving the Memorandum of Understanding with the American Federation of State, County and Municipal Employees (AFSCME) for the provision of salary and benefits for the term of August 8, 2010 through October 13, 2012

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

   

22.

Resolutions establishing the salaries and benefits of the following for the term of November 1, 2010 through October 27, 2012:

 

A)

Unrepresented management employees of the County of San Mateo

 

B)

Unrepresented attorney’s employees of the County of San Mateo

 

C)

Unrepresented confidential employees of the County of San Mateo

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Resolution

23.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on November 2, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document

PUBLIC WORKS

24.

Resolution authorizing the installation of two stop signs on Oak Knoll Drive at Summit Drive, Emerald Lake Hills area

 

Supporting Document Memo

 

Supporting Document Resolution

   

25.

Resolution authorizing the installation of two stop signs on Birch Street at George Street Montara area

 

Supporting Document Memo

 

Supporting Document Resolution

   

26.

Introduction of an ordinance amending Chapter 4.04 Garbage Collection and Disposal, Title 4 of the San Mateo County Ordinance Code in its entirety and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

SHERIFF

27.

A)

Resolution:

   

1)

Accepting the FY 2010 Forensic DNA Backlog Reduction Program grant in the amount of $163,633

   

2)

Authorizing the Sheriff or his designee to execute all necessary documents in connection with the grant including, but not limited to agreements, amendments and grant assurances, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $163,633 from Unanticipated Revenue to various accounts for the expenditure of the grant (4/5ths vote required)

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Appropriation Transfer Request

     

28.

A)

Resolution:

   

1)

Accepting the FY 2010 Edward Byrne Memorial Justice Assistance Grant Program in the amount of $191,086

   

2)

Authorizing the Sheriff or his designee to execute all necessary documents in connection with the grant, including but not limited to agreements, amendments and grant assurances, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $191,086 from Unanticipated Revenue to various accounts for the expenditure of the grant (4/5ths vote required)

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Appropriation Transfer Request

     

29.

A)

Resolution:

   

1)

Accepting the Solving Cold Cases with DNA grant in the amount of $217,178

   

2)

Authorizing the Sheriff or his designee to execute all necessary documents in connection with the grant, including but not limited to agreements, amendments and grant assurances, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $217,178 from Unanticipated Revenue to various accounts for the expenditure of the grant (4/5ths vote required)

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Appropriation Transfer Request

   
   
   
   

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