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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 May 10, 2011

 

Supporting Document

BOARD OF SUPERVISORS

15.

Accept the 2011 mid-year Committee assignments representing the Board of Supervisors (Supervisor Carole Groom)

 

Supporting Document

   

16.

Recommendation for the appointment of Christopher E. Cobey to the Civil Service Commission representing the Third District, term expiring June 30, 2014 (Supervisor Don Horsley)

 

Supporting Document

   

17.

Recommendation for the appointment of Dana Stoehr to the Confined Animal Technical Advisory Committee as an alternate to the Animal Caretaker representatives, term expiring March 31, 2015 (Supervisors Carole Groom and Adrienne Tissier)

 

Supporting Document

   

18.

Recommendation for the reappointments of Aurea Cruz and Kevin Worth to the Commission on Aging, terms expiring June 30, 2014 (Supervisor Adrienne Tissier)

 

Supporting Document

   

19.

Recommendation for the reappointments of Rayna Lehman and Laurie Wishard to the Workforce Investment Board, terms expiring June 30, 2012 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

20.

Recommendation for the reappointments of Kathleen Barber, Beverly Beasley Johnson, Lecia Roundtree, and Pat Webb to the Workforce Investment Board, terms expiring June 30, 2013 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

21.

Ratification of a resolution honoring Marie L. Peterson upon her retirement from the County of San Mateo (Supervisor Carole Groom)

 

Supporting Document

   

22.

Ratification of a resolution honoring Omar Ahmad in memoriam (Supervisor Don Horsley)

 

Supporting Document

   

23.

Ratification of a proclamation honoring Christopher Mohr, Executive Director, Housing Endowment and Regional Trust, for his years of dedication and service (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

24.

Ratification of a proclamation designating April 30, 2011 as Mormon Helping Hands Day (Supervisors Carole Groom and Rose Jacobs Gibson)

 

Supporting Document

CONTROLLER

25.

Resolution authorizing the Controller to temporarily transfer available funds to County Operating funds, the Superintendent of Schools, County Board of Education and School Districts during FY 2011-12 (Jointly with the Treasurer-Tax Collector and County Superintendent of Schools)

 

Supporting Document Memo

 

Supporting Document Resolution

COUNTY COUNSEL

26.

Resolution authorizing the issuance and negotiated sale of Belmont-Redwood Shores School District Election 2010 General Obligation Bonds in one or more series in an amount not to exceed $25,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

27.

Resolution authorizing the issuance and negotiated sale of Belmont-Redwood Shores School District Belmont Elementary Schools Facilities Improvement District Election 2010 General Obligation Bonds in one or more series in an amount not to exceed $31,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

28.

Resolution authorizing the issuance and sale of Sequoia Union High School District 2011-12 Tax and Revenue Anticipation Notes in an amount not to exceed $20,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

COUNTY MANAGER

29.

Resolution authorizing the execution of a Joint Powers Agreement among participating cities and the County of San Mateo for the continuation of the City/County Association of Governments

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing the County Manager to implement the SMCSaves Program

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

31.

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

 

Supporting Document

DISTRICT ATTORNEY

32.

Adoption of an ordinance deleting Section 2.42.020 of Title 2 of Chapter 2.42 amending the name of Chapter 2.42 and adding Section 2.20.035 to Chapter 2.20 of Title 2 of the San Mateo County Ordinance Code transferring the duties of the Public Administrator from the District Attorney to the Chief of the Health System, previously introduced on May 10, 2011 and waiver of reading the ordinance in its entirety (Jointly with the Health System)

 

Supporting Document

HEALTH SYSTEM

33.

Resolution authorizing:

 

A)

A Memorandum of Agreement with San Mateo Health Commission doing business as Health Plan of San Mateo and Mills-Peninsula Health Services, Peninsula Medical Center for the provision of expanding access to obstetric care for the term of June 1, 2010 through May 31, 2012

 

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

   

34.

Resolution authorizing:

 

A)

An agreement with the Mental Health Association of San Mateo County for the provision of transitional residential treatment and supported housing for seriously mentally ill adults, housing for transition-age youth and Flexible Fund administration for FY 2011-12 in an amount not to exceed $1,506,843, $277,208 is 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

   

35.

Resolution authorizing:

 

A)

An agreement with Children’s Health Council for the provision of non-public school-based mental health services for emotionally and behaviorally disturbed children and adolescents, and outpatient managed care mental health services for developmentally disabled clients authorized by the Mental Health Plan for FY 2011-12 in an amount not to exceed $534,980, $12,669 is 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

     

36.

Resolution authorizing:

 

A)

An agreement with Crestwood Behavioral Health, Inc. for the provision of residential rehabilitation and long-term care services for FY 2011-12 in an amount not to exceed $1,782,000, $800,000 is 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

   

37.

Resolution authorizing:

 

A)

An agreement with Helios Healthcare, LLC for the provision of residential rehabilitation and long-term care services for FY 2011-12 in an amount not to exceed $366,000, $19,300 is 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

   

38.

Resolution authorizing:

 

A)

An agreement with Lakeview Lodge, Inc. for the provision of residential long-term care services for the term of May 1, 2011 through June 30, 2012 in an amount not to exceed $250,000, 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, Resolution and Agreement

   

39.

Resolution authorizing:

 

A)

An agreement with Mateo Lodge, Inc. for the provision of residential and mental health treatment services for FY 2011-12 in an amount not to exceed $1,843,469, $406,526 is 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

   

40.

Resolution authorizing:

 

A)

An agreement with Odyssey HealthCare Operating A, LP doing business as Odyssey Hospice for the provision of inpatient hospice care services for patients referred to San Mateo Medical Center for the term of May 1, 2010 through April 30, 2013 in the amount of $1,500,000, 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

   

41.

Resolution authorizing:

 

A)

An agreement with Bradley Graw, MD for the provision of specialty orthopedic services for the term of May 1, 2011 through April 30, 2012 in an amount not to exceed $150,000

 

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

   

42.

Resolution authorizing:

 

A)

An agreement with Lena Osher, MD for the provision of psychiatry services for FYs 2011-13 in an amount not to exceed $391,620, 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

   

43.

Resolution authorizing an amendment to the agreement with the California Department of Public Health for the provision of public health emergency preparedness services, extending the term through July 30, 2011, increasing the amount by $100,000 to $1,284,499, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution authorizing an amendment to the agreement with Mateo Lodge, Inc. for the provision of residential and mental health treatment services, and reimbursement of expenses incurred for the Linden Street fire, increasing the amount by $30,000 to $1,873,469, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution authorizing an amendment to the agreement with PharMerica for the provision of pharmaceutical and infusion services for long-term care patients, extending the term through December 31, 2011

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

46.

Resolution authorizing amendments to the agreements with Alzheimer’s Association of Northern California and Northern Nevada; Cities of Belmont; Daly City; East Palo Alto; Menlo Park; Pacifica; San Bruno; San Mateo; Hospital Consortium of San Mateo County; Kimochi, Incorporated; Legal Aid Society of San Mateo; Senior Coastsiders; Catholic Charities CYO; City of South San Francisco; Coastside Adult Day Health Center; Mills-Peninsula Health Services; Ombudsman Services of San Mateo County, Incorporated; Peninsula Family Service; Peninsula Volunteers and Self Help for the Elderly, increasing the amount by $299,997 to $3,327,089, no Net County Cost

 

Supporting Document Memo, Resolution and Agreements

   

47.

Resolution authorizing the termination of the Bay Area Regional Immunization Registry Joint Powers Agreement

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

HUMAN RESOURCES

48.

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

 

Sandra Butler

 
 

Daniel Spalding, Katharine Loncke,

Eric Rodriguez

 

Danielle Lopez Green, and

Stan Shore

 

Adrian Drummond-Cole

Shannon May Steckel

 

Nicholas J. Gerodias

Robert C., Alexander S.,

 

John P. Johns

and Rachel N. Ward

 

Jeffrey R. Petri

Colleen Yat Wong

 

Supporting Document

   

49.

Adoption of an ordinance amending the salary ordinance accepting the report on the total number of positions in the County, previously introduced on May 10, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document Ordinance

 

Supporting Document Attachment

HUMAN SERVICES

50.

Resolution authorizing:

 

A)

An agreement with South Bay Recycling for the provision of a recycling work program for Vocational Rehabilitation Services participants for the term of January 1, 2011 through December 31, 2013 in an amount not to exceed $3,746,306, 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

   

51.

Resolution authorizing an amendment to the agreement with Strategic Energy Innovations to provide support to the Home Energy Retrofit Occupations program, extending the term through June 30, 2013, increasing the amount by $45,000 to $220,000, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Resolution authorizing an amendment to the agreement with the Human Investment Project, decreasing the amount by $52,200 to $817,800, $153,600 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

INFORMATION SERVICES

53.

Resolution authorizing an amendment to the agreement with Netsmart Technologies, Inc. for the provision of expanding the Management Information System and maintenance/support, increasing the amount by $1,288,704 to $5,937,147, $1,288,704 is Net County Cost (Jointly with the Health System)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

Resolution:

 

A)

Authorizing amendments to the agreements with CompuCom Systems, Inc. and Strategic Staffing Solutions for the provision of contingency staffing services, increasing the amount by $750,000 to $5,750,000; and

 

B)

Limiting the County’s overall total fiscal obligation under both agreements to $5,750,000 in aggregate

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

PLANNING AND BUILDING

55.

Resolution authorizing an agreement with the City and County of San Francisco for partial funding of the Airport/Community Roundtable for FY 2010-11 in the amount of $125,000, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

56.

Resolution authorizing agreements with AON Risk Solutions and Tmad Taylor & Gaines for the provision of on-call fire protection engineering professional services for FYs 2011-14, in an amount not to exceed $300,000 per agreement

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

 

Supporting Document Attachment

   

57.

Resolution authorizing agreements with 4Leaf, Inc., CM Consolidated, and Inspection Specialties for the provision of on-call inspector of record professional services for FYs 2011-14, in an amount not to exceed $300,000 per agreement

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

 

Supporting Document Agreement

 

Supporting Document Attachment

   

58.

Resolution authorizing agreements with Ackerman Practicon, Allana Buick & Bers, and Interface Engineering for the provision of on-call mechanical and electrical engineering professional services for FYs 2011-14, in an amount not to exceed $300,000 per agreement

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

 

Supporting Document Agreement

 

Supporting Document Attachment

   

59.

Resolution authorizing agreements with Creegan + D’Angelo Engineers, Crosby Group, and KPW Structural Engineers, Inc. for the provision of on-call structural engineering professional services for FYs 2011-14, in an amount not to exceed $300,000 per agreement

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

 

Supporting Document Agreement

 

Supporting Document Attachment

   

60.

Resolution authorizing an agreement with Hiller Aviation Museum for HeliFest 2011 on June 17 through 19, 2011 at the San Carlos Airport

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

61.

Resolution authorizing an grant agreement with the State Water Resources Control Board for the James V. Fitzgerald Area of Special Biological Significance Pollution Reduction Program in the amount of $2,300,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

62.

Resolution authorizing the Director of the Public Works Department to execute:

 

A)

Grant agreements from the California State Lands Commission for the provision of the Mirada Surf Coastal Trail Improvement Projects; and

 

B)

Any other documents associated with the acceptance of $120,000 in funding

 

Supporting Document Memo

 

Supporting Document Resolution

   

63.

Resolution:

 

A)

Adopting the proposed schedule of fees for the use of facilities at the San Carlos and Half Moon Bay Airports effective July 1, 2011; and

 

B)

Adjusting the aircraft hangar T-shade and tiedown fees each succeeding July 1, 2011 through 2014 to reflect the increase or decrease in the Bay Area Consumer Price Index; and

 

C)

Increasing the rate for the C through G and T hangars at the San Carlos Airport and the Port-a-Port hangars at Half Moon Bay Airport an additional 3% each succeeding July 1, through 2014; and

 

D)

Establishing a standard late fee of $10 plus 5% of the amount due for payments not received within 10 days of the due date, unless otherwise specified in a written agreement with the County of San Mateo

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

SamCERA

64.

Introduction of an ordinance amending the salary ordinance adding a Retirement Chief Legal Counsel position in SamCERA and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

SHERIFF

65.

Resolution authorizing the Sheriff or his designee to:

 

A)

Submit a grant application to the California Emergency Management Agency for the administration of Anti-Terrorism Funds – State Operations in the amount of $200,000, no Net County Cost; and

 

B)

Execute all necessary applications, contracts, agreements, amendments, payment requests and grant assurances for the purposes of securing and expending funds that may be awarded pursuant to this grant application and implementing and carrying out the purpose specified in the grant

 

Supporting Document Memo

 

Supporting Document Resolution

   

66.

Introduction of an ordinance amending the salary ordinance adding six Deputy Sheriffs and one Sheriff’s Criminal Records Supervisor for a total of seven positions and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

TREASURER-TAX COLLECTOR

67.

Resolution authorizing an agreement with the Coastside Land Trust for the purchase of tax-defaulted real property

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

68.

Resolution authorizing an agreement with Midpeninsula Regional Open Space District for the purchase of tax-defaulted real property

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

69.

Resolution authorizing an agreement with Peninsula Open Space Trust for the purchase of tax-defaulted real property

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

70.

Introduction of an ordinance adding Section 2.91.040 to Title 2, Article 2.9 Chapter 2.91 of the San Mateo County Ordinance Code delegating investment authority to the Treasurer subject to annual renewal and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

   
   
   
   
   
   
   
   
   
   
   
   
   
   
   
   
   

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