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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

4.

Approve the minutes for the meetings of December 14 and 21, 2010

 

Supporting Document December 14, 2010

 

Supporting Document December 21, 2010

 

Supporting Document December 21, 2010

COUNTY COUNSEL

5.

Adoption 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, previously introduced on December 14, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

COUNTY MANAGER

6.

Resolution waiving the Request for Proposals process and authorizing the County Manager to execute an agreement with Political Solutions, Inc. for the provision of state advocacy services for the term of January 1 through December 31, 2011 in an amount not to exceed $150,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH SYSTEM

7.

Resolution authorizing:

 

A)

An agreement with the California Department of Public Health for the provision of HIV Care, HIV Prevention and HIV/AIDS Surveillance Programs for FYs 2010-13 in the amount of $1,776,234, 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

 

C)

The Chief of the Health System or her designee to sign a memoranda of understanding for the programs related to the agreement

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

8.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with InferMed, Ltd. for the provision of software and support for a Smart Referral System to integrate with the Electronic Medical Record System at the San Mateo Medical Center for the term of October 1, 2010 through September 30, 2013 in an amount not to exceed $169,980, no 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

 

Supporting Document Attachment

   

9.

Resolution authorizing an amendment to the agreement with the California Department of Aging to transfer unused funds from FY 2009-10 to FY 2010-11 for the Title V Senior Community Service Employment Program, in the amount of $87,307, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

10.

Resolution authorizing an amendment to the agreement with Peninsula Family Service for the provision of expanding services, increasing the funding for the Senior Community Services Employment Program by $29,612 to $393,933, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

11.

Resolution authorizing an amendment to the agreement with Caminar for the provision of additional technical assistance, adding the Seeking Safety service model, increasing the amount by $107,853 to $6,701,728, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

12.

Resolution authorizing an amendment to the agreement with Jewish Family and Children’s Services for the provision of outpatient mental health services, increasing the amount by $105,981 to $205,481, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

13.

Resolution authorizing an amendment to the agreement with Scott Oesterling, MD for the provision of obstetrics and gynecology services, increasing the amount by $100,000 to $4,112,905.60

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

14.

Resolution authorizing an amendment to the agreement with the San Mateo Community Health Authority to administer the Healthy Kids Program:

 

A)

Increasing the per-member-per-month rate by $26.55 to $101.02 for the term of January 1, 2011 through December 31, 2012

 

B)

Implementing an automatic waiver of the family contribution for Healthy Kids members with income under 133% of the Federal Poverty Level

 

C)

Establishing other administrative changes to the agreement

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

15.

Resolution authorizing an amendment to the agreement with 7th Avenue Center, LLC for the provision of locked psychiatric care for clients, increasing the amount by $220,000 to $1,260,250, $20,000 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

16.

Resolution authorizing an amendment to the agreement with Youth and Family Enrichment Services for the provision of early childhood community team services, increasing the amount by $108,518 to $1,456,169, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

17.

Adoption 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, previously introduced on December 14, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

HUMAN RESOURCES

18.

A)

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

 

Carl Arnett

Rolland Mak

 

Ronald Eichman

Sybilla L. McKeon

 

Jessica Markarian, as Administrator of the Estate

Craig Michael Parkos

 

of Gay M. Pavloff aka Gay M. Pavloff aka Gaetna Marie Pavloff

 
 

B)

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

     
   

Francisco Merino

   

Supporting Document

HUMAN SERVICES

19.

Introduction of an ordinance amending the salary ordinance adding three unclassified positions; a Human Services Supervisor, a Human Services Analyst II and an Employment Services Specialist II and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

PLANNING AND BUILDING

20.

Adoption of an ordinance, previously introduced on December 14, 2010 and waiver of reading the ordinance in its entirety:

 

A)

Adopting the latest editions of the 2010 California: Building Standards Code, Title 24, Part 2, Residential Code, Title 24, Part 2.5, Electrical Code, Part 3, Mechanical Code, Part 4, Plumbing Code, Part 5, Energy Code, Part 6, Elevator Safety Construction Code, Part 7, Historical Building Code, Part 8, Fire Code, Part 9, Existing Building Code, Part 10, Green Building Standards Code, Part 11 and Reference Standards Code, Part 12

 

B)

Re-adopting Division VII of the San Mateo County Ordinance Code amending Sections, 9100, 9150, 9180, 9200, 9104, 9113, 9114, 9117, 9184, 9015, 9041 and 9058, adding Sections 9118 and 9119, and amending the Ordinance Code to reference the International Building Code and the International Residential Code

 

Supporting Document Executive Summary

 

Supporting Document Memo

 

Supporting Document Ordinance

PUBLIC WORKS

21.

Resolution adopting plans and specifications, including conformance with prevailing wage scale requirements for the Emergency Department remodel at the San Mateo Medical Center

 

(Tuesday, February 1, 2011 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

22.

Resolution establishing a loading zone at 420 Warrington Avenue, North Fair Oaks

 

Supporting Document Memo

 

Supporting Document Resolution

   

23.

Resolution establishing a time limited parking zone on Pacific Avenue for the business located at 2802 Middlefield Road, North Fair Oaks

 

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