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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

14.

Approve the minutes for the meeting of March 1, 2011

 

Supporting Document

ASSESSOR-COUNTY CLERK-RECORDER

15.

Resolution:

 

A)

Consolidating the Board of Supervisors Special Election to be held on Tuesday, May 3, 2011 with elections called by the Jefferson Union High School District, Ravenswood City School District and San Carlos School District

 

B)

Authorizing the Chief Elections Officer to render specified election services for the aforementioned school districts

   

16.

Resolution authorizing the Chief Elections Officer to render specified election services for the County Superintendent of Schools in conjunction with a special election to be held on Tuesday, May 3, 2011

   

17.

Resolution transferring $1,115,000 from Non-Departmental General Fund Reserves to the Elections budget unit, recognizing and transferring $295,000 from Unanticipated Revenue from participating school districts to Salaries and Benefits and Services and Supplies within the Election budget unit to fund the May 3, 2011 Local Consolidated Special Election, $1,115,000 is Net County Cost (4/5ths vote required)

BOARD OF SUPERVISORS

18.

Recommendation for the appointments of Christy Usher as a member and JoLynn Chow Miller as the alternate to the Design Review Committee – Coastside, terms expiring March 31, 2014 (Supervisors Don Horsley and Adrienne Tissier)

 

Supporting Document

   

19.

Recommendation for the appointment of Lee Michelson to the First 5 Commission representing Public Member, term expiring December 31, 2013 (Supervisors Rose Jacobs Gibson and Don Horsley)

 

Supporting Document

   

20.

Recommendation for the appointment of Neil Merrilees to the Parks Commission representing the Third District, term expiring December 31, 2014 (Supervisor Don Horsley)

 

Supporting Document

   

21.

Recommendation for the appointments of William Lowell and Jorge A. Tapia to the Workforce Investment Board, terms expiring June 30, 2013 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

22.

Recommendation for the reappointment of Dolly Clemente to the In-Home Supportive Services Advisory Committee representing the Consumer, term expiring December 31, 2014 (Supervisor Carole Groom)

 

Supporting Document

   

23.

Recommendation for the reappointment of Arthur Lloyd to the San Mateo County Transit District Board representing the Transit Expert, term expiring December 31, 2014 (Supervisors Carole Groom and Adrienne Tissier)

 

Supporting Document

   

24.

Resolution honoring San Mateo Branch No. 1068 of the National Association for the Advancement of Colored People (NAACP) upon its 85th anniversary (Supervisor Carole Groom)

 

Supporting Document

COUNTY COUNSEL

25.

Resolution authorizing the Millbrae School District to issue and sell its 2011 General Obligation Bonds, Election of 2008 in an aggregate principal amount not to exceed $18,000,000 without further action of the Board of Supervisors or Officers of the County

 

Supporting Document Memo

 

Supporting Document Resolution

   

26.

Resolution adopting the revised State of California Office of Emergency Services’ Designation of Applicant’s Agent Resolution For Non-State Agencies designating the Department of Public Works as the County’s agent for disaster cost recovery

 

Supporting Document

   

27.

Resolution determining that the public convenience or necessity would not be served by the issuance of an alcoholic beverage license to the Little Store, LLC for the premises located at 2701A El Camino Real, Redwood City

 

Supporting Document Memo

 

Supporting Document Resolution (Deny)

 

Supporting Document Resolution (Approve)

   

28.

Resolution determining that the public convenience or necessity would not be served by the issuance of an alcoholic beverage license to DT McKee Petroleum Corporation for the premises located at 743 Marsh Road, Menlo Park

 

Supporting Document Memo

 

Supporting Document Resolution (Deny)

 

Supporting Document Resolution (Approve)

COUNTY MANAGER

29.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Macias Gini & O’Connell LLP for the provision of financial audit services for the fiscal years ending June 30, 2011, 2012, 2013, and 2014 for the term of April 1, 2011 through March 31, 2015 in an amount not to exceed $1,531,808

 

B)

Authorizing the County Manager to execute subsequent amendments and minor modifications in an amount not to exceed $25,000 and to make minor changes in the types of services and activities provided under the agreement

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Accept the actuarial certification of cost to grant early retirement option with one year of additional service credit for certain classifications within the Information Services Department and the Human Services Agency

 

Supporting Document Memo

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Attachment

   

31.

Approve the revised Board of Supervisors’ Budget Hearing meeting schedule for calendar year 2011

 

Supporting Document Memo

 

Supporting Document Attachment

GOVERNING BOARD

32.

Acting as the Governing Board of the Crystal Springs County Sanitation District, adopt a resolution:

 

A)

Adopting the plans and specifications including conformance with prevailing wage scale requirements for the Crystal Springs County Sanitation District Closed Circuit Television Pipeline and Manhole Inspection Project dated January 19, 2011

 

B)

Awarding a contract to Coastline Water Resources, Inc. in the amount of $147,502

 

C)

Authorizing the Director of the Department of Public Works to execute change orders in an amount not to exceed $15,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

HEALTH SYSTEM

33.

Resolution authorizing an amendment to the agreement with Puente de la Costa Sur for alcohol and other drug services to include prevention and early intervention services, increasing the amount by $125,000 to $451,400, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution authorizing the Controller to pay non-contract physicians for emergency, emergent and non-contracted services at the San Mateo Medical Center and physicians at non-contracted hospital facilities for FYs 2011-13 in an amount not to exceed $150,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

35.

Resolution authorizing the:

 

A)

Controller to pay non-contract medical service providers at non-county locations for the provision of services not offered at the San Mateo Medical Center for FYs 2011-13 in an amount not to exceed $1,000,000

 

B)

Chief of the Health System or her designee acting in consultation with the County Manager and County Counsel to negotiate rates different from those set forth where such rates are necessary

 

Supporting Document Memo

 

Supporting Document Resolution

   

36.

Adoption 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, previously introduced on March 1, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document

HUMAN RESOURCES

37.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on March 1, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document Ordinance

 

Supporting Document Report

HUMAN SERVICES

38.

Resolution authorizing:

 

A)

An agreement with Strategic Energy Innovations to provide support to the Home Energy Retrofit Occupations program for the term of July 1, 2010 through October 30, 2011 in an amount not to exceed $175,000, no Net County Cost

 

B)

The Director of the Human Services Agency 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

INFORMATION SERVICES

39.

Resolution authorizing an amendment to the agreement with Key Government Finance, Inc. for the provision of leasing services, extending the term through March 27, 2012

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

40.

A)

Resolution authorizing:

   

1)

An agreement with Rodan Builders, Inc. for the Emergency Department Triage Remodel Project at the San Mateo Medical Center for the term of March 15, 2011 through March 14, 2012 in the amount of $219,000

   

2)

The Director of the Department of Public Works to execute subsequent change orders in an amount not to exceed $32,850 of the agreement amount

 

B)

Resolution authorizing a transfer in the amount of $426,045 from Capital Projects to Fixed Assets to support funding the project (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Agreement

   

41.

Resolution:

 

A)

Rejecting all bids received on November 16, 2010 for Job Order General Construction Contract

 

B)

Adopting the Construction Task Catalog, specifications and conformance with prevailing wage scale requirements for the County of San Mateo Job Order Contract for General Construction with application throughout the County

 

C)

Authorizing the Director of the Department of Public Works to call for sealed bids to be received by Tuesday, April 19, 2011 at 2:30 p.m. in the office of the Clerk of the Board of Supervisors

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

SHERIFF

42.

Resolution accepting a donation from Brent Roles on behalf of B.R. Flooring Inc. for the purchase of a K-9 in the amount of $7,500, no Net County Cost

   
   
   

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