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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

17.

Approve the minutes for the meeting of November 30, 2010

 

Supporting Document

ASSESSOR–COUNTY CLERK–RECORDER

18.

Resolution:

 

A)

Accepting the certificate of the Chief Elections Officer as the statement of the result of the vote as determined by the official canvass of the November 2, 2010 Gubernatorial General Election

 

B)

Declaring the person or persons elected to or nominated for certain offices

 

C)

Declaring the person or persons who have filed declarations of candidacy be appointed to certain offices in lieu of holding an election in accordance with Elections Code §10515

 

D)

Declaring the results of certain measured voted on

 

E)

Declaring the persons elected to certain judicial offices in accordance with Elections Code §8203

 

Supporting Document Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

19.

Recommendation for the appointments of Ramin Keyvan, Debra Conliffe and Wing Yu to the Workforce Investment Board, terms expiring June 30, 2012 (Supervisor Mark Church)

 

Supporting Document

   

20.

Recommendation for the reappointment of Robert A. Stine to the Civil Service Commission representing the Second District, term expiring December 31, 2014 (Supervisor Carole Groom)

 

Supporting Document

   

21.

Recommendation for the reappointment of Ignacio Guerrero to the Fatherhood Collaborative representing the Department of Child Support Services, term expiring December 31, 2012 (Supervisor Mark Church)

 

Supporting Document

   

22.

Ratification of a resolution honoring Warren Slocum upon his retirement as the Chief Elections Officer and Assessor–County Clerk–Recorder (Supervisor Mark Church)

 

Supporting Document

   

23.

Ratification of a resolution honoring Officer Kevin Collopy upon his retirement from the Burlingame Police Department (Supervisor Mark Church)

 

Supporting Document

   

24.

Ratification of a resolution honoring Dispatcher Lori Riley upon her retirement from the Burlingame Police Department (Supervisor Mark Church)

 

Supporting Document

   

25.

Ratification of a resolution honoring Officer Keith Tamura upon his retirement from the Burlingame Police Department (Supervisor Mark Church)

 

Supporting Document

COUNTY COUNSEL

26.

Introduction of an ordinance adding Section 2.01.120 to Title 2, Article 2.0, Chapter 2.01 of the San Mateo County Ordinance Code allowing the expenditure of funds for the training and orientation of elected members of the Board of Supervisors who have yet to assume office and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

COUNTY MANAGER

27.

Resolution authorizing: (4/5ths vote required)

 

A)

A lease/concession agreement with Three Zero Ventures, Inc. for a portion of the Airport Terminal Building located at 9850 Cabrillo Highway North, Half Moon Bay for the term of January 1, 2011 through December 31, 2015 with one option to extend for an additional five years at the initial rate of $2,371 per month and a initial utility fee of $1,250 per month

 

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

   

28.

Resolution authorizing: (4/5ths vote required)

 

A)

A right-of-entry agreement with Sydney and Zelda Levin, Trustees of the Levin Living Trust dated July 31, 1984 authorizing access for aircraft at the San Carlos Airport for the term of December 1, 2010 through December 31, 2015 with one option to extend for an additional five years in the amount of $75 per month for each hangar and $25 per month for each aircraft stored on a tiedown

 

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

   

29.

Resolution authorizing the County Manager or his designee to:

 

A)

Negotiate the terms and execute a lease with 2700 Middlefield LLC for the lease of the entire three story medical office building to be constructed by the landlord located at 2700 Middlefield Road, unincorporated Redwood City for a term of thirty years with two options to extend for an additional five years each in the amount of $1,175,000 annually

 

B)

Negotiate an offset against such rent in the annual amount of $215,000 in consideration of the payment to the landlord of $4,300,000 in funds granted to the County by the Sequoia Healthcare District as a contribution toward the cost of leasehold improvements made to the building by the landlord on behalf of the County

 

C)

Execute notices, options and documents associated with the lease including but not limited to construction and maintenance agreements and extension or termination of the agreements under the terms set forth

 

Supporting Document Executive Summary

 

Supporting Document Memo

 

Supporting Document Resolution

   

30.

Resolution authorizing:

 

A)

An amendment to the sublease agreement with the California Employment Development Department for a 7,836 square foot portion of the leased building located at 550 Quarry Road, San Carlos, extending the term through October 31, 2011

 

B)

The County Manager or his designee to execute notices, options and documents associated with the amendment and 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

   

31.

Resolution authorizing:

 

A)

An amendment to the agreement with Hinderliter, de Lamas & Associates for the provision of sales tax audit, recovery and consulting services, increasing the amount by $100,000 to $500,000, extending the term through December 31, 2011

 

B)

The County Manager 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 extending the provision of continued employment status for reservists called for duty in connection with military expeditions and operations to combat terrorism and in connection with military operations in Iraq through June 30, 2011

 

Supporting Document Memo

 

Supporting Document Resolution

   

33.

Accept the report on the community school collaborative partnerships and funding criteria

 

Supporting Document

DISTRICT ATTORNEY

34.

Resolution waiving the Request for Proposals process and authorizing the District Attorney to execute a subscription agreement and subscription plan amendment with LexisNexis for the provision of on-line legal research subscription services for FYs 2010-15 in an amount not to exceed $101,460

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

GOVERNING BOARD

35.

Acting as the Governing Board of County Service Area No. 8, North Fair Oaks, adopt a resolution setting a time and place for a public hearing on the proposed garbage and recyclables collection rates for County Service Area No. 8

 

(Tuesday, February 15, 2011 at 9:00 a.m.)

 

Supporting Document Executive Summary

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

HEALTH SYSTEM

36.

Resolution authorizing:

 

A)

An agreement with Ear, Nose and Throat Group of San Mateo for the provision of otorhinolaryngology medical services for the term of October 1, 2010 through September 30, 2011 in the amount of $306,000

 

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

   

37.

Resolution authorizing:

 

A)

An agreement with Scott Oesterling, MD for the provision of obstetrics and gynecology services for the term of January 1, 2011 through December 31, 2012 in the amount of $4,112,904

 

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

   

38.

Resolution authorizing:

 

A)

An agreement with Pacific Interpreters, Inc. for the provision of telephonic medical interpreter services for the term of January 1, 2011 through December 31, 2013 in an amount not to exceed $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 Agreement

   

39.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Ravenswood Family Health Center for the provision of outreach, enrollment, retention and utilization services for children and adult health coverage programs for the term of January 1, 2011 through December 31, 2012 in an amount not to exceed $248,000, $20,460 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

   

40.

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 $40,000 to $4,996,562

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution authorizing an amendment to the agreement with Duc Marcel Nguyen, MD for the provision of specialty orthopedic services, increasing the amount by $150,000 to $575,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing an amendment to the agreement with Onsite Health for the provision of dental health care services to homeless individuals, extending the term through October 31, 2011, increasing the amount by $137,235 to $274,470, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

43.

Resolution authorizing:

 

A)

An amendment to the agreement with PetData, Inc. for provision of animal licensing services, extending the term through June 30, 2013, increasing the amount by $333,000 to $813,000, 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

   

44.

Introduction of an ordinance amending the salary ordinance deleting one Clinical Services Manager I – Nursing and adding one Clinical Services Manager II – Nursing positions to the San Mateo Medical Center and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

HOUSING

45.

Resolution authorizing:

 

A)

An agreement with Shelter Network for the provision of short and mid-term housing for homeless families for FY 2010-11 in an amount not to exceed $149,602, no Net County Cost

 

B)

The Director of the Department of Housing 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

HUMAN RESOURCES

46.

A)

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

 

Linda Jean Gilsdorf

Alberto Iriberri

 

Michael Harmon

Enrique Marin

 

Maria Elena Huerta, Sandra H. Vazquez,

John A. Mercer

   

Jose, Saul, Adriana and Karina Huerta

Demetrios Nikas

     
 

B)

Application for leave to present a late claim: (No statutory basis for excuse)

 

Quesco Kitchen Warehouse, Inc. doing

Twin Dragon Academy, Inc.

   

business as Quesco Cabinets

Jian Zhang

 

Supporting Document

   

47.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing the Director of the Human Resources Department to execute renewal agreements with Kaiser, Blue Shield and Secure Horizons for the provision of health care coverage for County employees, retirees and their dependents for the term of January 1 through December 31, 2011 in an amount not to exceed $85,200,000

 

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

   

48.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on December 7, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document Ordinance

 

Supporting Document Report

HUMAN SERVICES

49.

Accept the report on the breakdown of County General Fund overmatch in Child Welfare Services

 

Supporting Document

INFORMATION SERVICES

50.

Resolution authorizing an amendment to the agreement with People Strategy formerly Integral Systems, Inc. for the provision of hosting services and support, extending the term through December 31, 2011, increasing the amount by $273,900 to $1,212,240

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

51.

Resolution authorizing an agreement with the Half Moon Bay Surf Group, Inc. for the parking of vehicles at the Half Moon Bay Airport during the one-day Jay at Maverick’s Big Wave Invitational Surfing Contest (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Resolution authorizing an agreement with the Hiller Aviation Museum for the provision of conducting the 75th anniversary of the Douglas DC-3 transport at the San Carlos Airport for the term of December 17 through 18, 2010 (4/5ths vote required) (Continued from the meeting of December 7, 2010)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

53.

Resolution approving an amendment to the agreement with South Bay Recycling, LLC for operation of the Shoreway Recycling and Disposal Center, San Carlos

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

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 to resurface a portion of Pescadero Creek Road, Pescadero

 

Supporting Document Memo

 

Supporting Document Resolution

SHERIFF

55.

Resolution authorizing a transfer in the amount of $725,000 from Unanticipated Revenue to various accounts for the purchase of equipment and emergency response training and exercises (4/5ths vote required) (Continued from the meeting of December 7, 2010)

 

Supporting Document Memo

 

Supporting Document Appropriation Transfer Request

   

56.

Accept the report on COPS funding for School Resource Officers

 

Supporting Document

TREASURER–TAX COLLECTOR

57.

Recommendation for the appointment of David Glasser to the San Mateo County Treasury Oversight Committee representing the Bay Area Air Quality Management District

 

Supporting Document

   
   
   

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