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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

9.

Approve the minutes for the Special Closed Session and Regular meeting of January 25, 2011

 

Supporting Document Special Closed Session Minutes

 

Supporting Document Regular Meeting Minutes

BOARD OF SUPERVISORS

10.

Recommendation for the reappointment Mel Toomer to the Fatherhood Collaborative representing the Superior Court, term expiring December 31, 2012 (Supervisor Don Horsley)

 

Supporting Document

   

11.

Ratification of a resolution honoring Tammy Del Bene as the Redwood City-San Mateo County Chamber of Commerce 2010 Business Woman of the Year (Supervisor Carole Groom)

 

Supporting Document

   

12.

Ratification of a resolution honoring Amy Buckmaster as the Redwood City-San Mateo County Chamber of Commerce 2010 Person of the Year (Supervisor Carole Groom)

 

Supporting Document

   

13.

Ratification of a resolution honoring Barry Jolette as the Redwood City-San Mateo County Chamber of Commerce 2010 Person of the Year (Supervisor Carole Groom)

 

Supporting Document

   

14.

Ratification of a resolution honoring Rebecca Elliott upon her retirement from the League of California Cities (Supervisor Carole Groom)

 

Supporting Document

COUNTY COUNSEL

15.

Resolution authorizing the issuance and sale of San Carlos School District 2010-11 Tax and Revenue Anticipation Notes in an amount not to exceed $5,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

16.

Adoption of an ordinance adding Sections 2.71.220 and 2.71.230 to Title 2, Chapter 2.71 of the San Mateo County Ordinance Code authorizing the waiver of salary and other compensation by members of the Board of Supervisors who are receiving retirement pension benefit payments from the San Mateo County Employees’ Retirement Association, previously introduced on January 25, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document

COUNTY MANAGER

17.

Resolution revising the housing assistance mortgage loan program as established pursuant to Resolution No. 068843

 

Supporting Document Memo

 

Supporting Document Resolution

HEALTH SYSTEM

18.

Resolution authorizing:

 

A)

An agreement with Caduceus Systems LLC for the provision of a Materials Management Information System for the term of December 1, 2010 through November 30, 2015 in an amount not to exceed $405,000

 

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)

A Memorandum of Agreement with the San Mateo Health Commission doing business as Health Plan of San Mateo and Catholic Healthcare West doing business as Sequoia Hospital for the provision of expanded services to insured and uninsured populations in the County for the term of January 1, 2011 through December 31, 2012, 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 Memorandum of Agreement

     

20.

Resolution authorizing an amendment to the agreement with Caminar for the provision of technical assistance and expenses incurred by the Linden Street fire, increasing the amount by $117,937 to $6,819,665, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

21.

Introduction of an ordinance adding Section 5.120.040(b) to Section 5.120.040 of Chapter 5.120 of the San Mateo County Ordinance Code relating to fees for hazardous waste producers and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

HUMAN RESOURCES

22.

A)

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

 

Mirna Aviles

Laura Gonzalez

 

Janet Carr

Zelalem Wayessa Komto, et al.

 

James H. Davenport / California State

Caroline Lee

 

Automobile Association – ARS

Vick L. Pahlke

 

Shelly Dunn

Kim Sperry

 

B)

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

   

Rolland Mak

 

Supporting Document

   

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

   

24.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total amount of positions in the County, previously introduced on January 25, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document

PARKS

25.

Resolution adopting plans and specification including conformance with prevailing wage scale requirements for the construction of the California Coastal Trail located at the Fitzgerald Marine Reserve

 

(Tuesday, February 24, 2011 at 10:00 a.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

PLANNING AND BUILDING

26.

Resolution authorizing:

 

A)

An agreement with PMC for the preparation of the County’s Energy Efficiency and Climate Change Update to the General Plan, Climate Action Plan and implementation for the term of February 8, 2011 through December 31, 2012 in an amount not to exceed $300,000

 

B)

The Director of Community Development or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

C)

The Director of Community Development or his designee to proceed with the project as defined in and limited to the scope of work included as Exhibit D to said agreement

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

27.

Resolution authorizing the Director of the Department of Public Works to proceed with:

 

A)

Preparing plans and specifications for projects to be constructed during the 2011 construction season, which are maintenance type projects that:

   

1)

Do not have long lead times for design

   

2)

Are not considered controversial requiring specific property owner input

   

3)

Do not require state or federal grant approvals which have not previously been approved by the Board or extensive permit approvals from regulatory agencies

 

B)

Advertising for bids on the maintenance type projects as defined above

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

28.

Resolution adopting plans and specification including conformance with prevailing wage scale requirements for the renovation of the ground floor at the Coastside Clinic

 

(Tuesday, March 8, 2011 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

SHERIFF

29.

Resolution authorizing the Sheriff or his designee in the capacity as the Office of Emergency Services Area Coordinator to enter into a Memorandum of Understanding with the City of Sacramento for the transfer of all rights, title, and interest in the microwave equipment purchased with FY 2008 Urban Area Security Initiative funds in connection with the Capital Bay Interoperable Communications Project, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

   

30.

Resolution authorizing: (Jointly with the Information Services Department)

 

A)

An amendment to the agreement with Motorola, Inc. for the design, build and integration of a P25/700 MHz Radio System, increasing the amount by $14,735,094 to $20,000,000

 

B)

The Sheriff or his designee to accept or execute notices, documents and amendments associated with the agreement under the terms set forth only as funding becomes available

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   
   
   
   
   
   
   
   
   
   
   
   

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