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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

11.

Approve the minutes for the Special Closed Session on February 14 and the Regular meeting on February 15, 2011

 

Supporting Document February 14

 

Supporting Document February 15

BOARD OF SUPERVISORS

12.

Recommendation of the following to the Fatherhood Collaborative: (Supervisors Carole Groom and Don Horsley)

 

A)

Appointment of Bruce Collins representing Community Member, term expiring December 31, 2013

 

B)

Reappointment of Angel Barrios representing Community Based Organizations, term expiring December 31, 2012

 

Supporting Document

   

13.

Recommendation for the appointments of the following to the Housing and Community Development Committee, terms expiring December 31, 2015: (Supervisors Carole Groom and Rose Jacobs Gibson)

 

A)

Matthew Gloss, Dan Isaacs, and Ray Rothwell representing the At-Large Community

 

B)

Larry Moody representing Low-Income Community

 

Supporting Document

   

14.

Adoption of an ordinance adding Chapter 4.107 comprising of Sections 4.107.010 through 4.107.080 to Title 4 of the San Mateo County Ordinance Code prohibiting food vendors from using polystyrene-based disposable food service ware, previously introduced on February 15, 2011 and waiver of reading the ordinance in its entirety (Supervisor Adrienne Tissier)

 

Supporting Document

CORONER

15.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing agreements with Dr. Thomas W. Rogers, M.D. and Dr. Peter A. Benson, M.D. for the provision of forensic pathology services for the terms of January 1, 2011 through December 31, 2015 in an amount not to exceed $979,788 each

 

B)

Authorizing the Coroner 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 Agreement

HEALTH SYSTEM

16.

Resolution authorizing an amendment to the agreement with Self Help for the Elderly for the provision of expanding the Health Insurance Counseling and Advocacy Program, including outreach projects that will enhance education, service delivery and protection of the County’s frail elderly population, increasing the amount by $43,198 to $464,835, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

17.

Resolution authorizing the Certification Statement for California Children’s Services and Child Heath and Disability Prevention Programs

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

18.

Resolution authorizing the:

 

A)

County of San Mateo to apply and accept all available California Environmental Protection Agency funds as the lead Certified Unified Program Agency for the implementation of the State-mandated electronic reporting requirements for the term of March 15, 2011 through March 14, 2016

 

B)

Chief of the Health System or her designee to execute all necessary applications, agreements, amendments, payment requests, and documents necessary to secure funds to implement the approved projects and carry out the purposes specified in the application

 

Supporting Document Memo

 

Supporting Document Resolution

   

19.

Resolution authorizing the:

 

A)

Health System to apply for and accept all available Waste Tire Recycling, Cleanup, and Enforcement funds for the term of October 1, 2010 through September 30, 2015

 

B)

Chief of the Health System or her designee to execute all necessary applications, agreements, amendments, payment requests, and documents necessary to secure funds to implement the approved projects and carry out the purposes specified in the applications

 

Supporting Document Memo

 

Supporting Document Resolution

   

20.

Introduction of an ordinance amending the salary ordinance deleting Executive Director of the Health Plan of San Mateo and adding Deputy Chief of the Health System and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

HUMAN RESOURCES

21.

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

 

Martha Hernandez

Elmer F. Mariona

 

Martin Hernandez

 

Supporting Document

   

22.

Resolution adopting a Memorandum of Understanding with the Service Employees International Union (SEIU) 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

   

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

PROBATION

24.

Resolution authorizing:

 

A)

An amendment to the agreement with Pyramid Alternatives for the provision of substance abuse treatment services to clients in the Bridges Program, extending the term through June 30, 2011, increasing the amount by $58,150 to $287,363, $287,363 is Net County Cost

 

B)

The Chief of the Probation Department 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

PUBLIC WORKS

25.

Resolution authorizing the installation of a Yield Here to Pedestrians signs and markings in advance of a midblock crosswalk on Alpine Road, Ladera area

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

26.

Resolution establishing a no parking zone at 2198 Edgewood Road, Emerald Lake Hills

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

27.

Resolution authorizing the removal and relocation of one stop sign on Audubon Avenue, Montara area

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

TREASURER–TAX COLLECTOR

28.

Resolution authorizing an amendment to the agreement with WorldScape, Inc. for the provision of software programming services, increasing the amount by $11,520 to $520,320

 

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