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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

21.

Approve the minutes for the meeting of July 12, 2011

 

Supporting Document

BOARD OF SUPERVISORS

22.

Introduction of an ordinance amending Section 5.10.020 and Section 5.10.130 of Chapter 5.10 of Title 5 of the San Mateo County Ordinance Code Governing Regulation of taxicabs and waiver of reading the ordinance in its entirety (Supervisor Adrienne Tissier)

 

Supporting Documents

   

23.

Recommendation for the reappointment of Chris Ranken to the San Mateo Planning Commission, term expiring December 31, 2014 (Supervisor Don Horsley)

 

Supporting Document

   

24.

Ratification of a resolution honoring Audrey Rust upon her retirement from Peninsula Open Space Trust (Supervisor Dave Pine)

 

Supporting Document

   

25.

Ratification of a resolution honoring Marc Kaufman upon his retirement from the County of San Mateo (Supervisor Don Horsley)

 

Supporting Document

   

26.

Ratification of a resolution honoring the San Francisco International Airport/Community Roundtable upon its 30th Anniversary (Supervisor Dave Pine)

 

Supporting Document

   

27.

Ratification of a resolution honoring the South San Francisco High School Marching Band for its performance at the National Independence Day Parade in Washington D.C. (Supervisor Dave Pine)

 

Supporting Document

COUNTY MANAGER

28.

Resolution authorizing:

   
 

A)

An amendment to the permit agreement with New Cingular Wireless PCS., LLC. for the operation of a wireless communication facility on the roof of the Community Services building located at 2415 University Avenue, East Palo Alto, increasing the premises area, authorizing the installation of new equipment and increasing the monthly base permit fee amount by $875 to $4,290.95

     
 

B)

The County Manager or his designee to accept or execute notices, options and documents associated with the amendment and agreement including but not limited to extension or termination of the agreement under the terms set forth

 

Supporting Documents

DISTRICT ATTORNEY

29.

Resolution authorizing the District Attorney to execute an agreement with the Victim Compensation and Government Claims Board for the provision of funding the Restitution Program for FY 2011-12 in the amount of $75,473.78, $28,309 is Net County Cost

 

Supporting Documents

GOVERNING BOARD

30.

Acting as the Governing Board of the In-Home Supportive Services Public Authority, adopt a resolution authorizing an agreement with the San Mateo Community Health Authority doing business as the Health Plan of San Mateo for the provision of health benefits to independent providers of the In-Home Supportive Services program for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $6,960,848, $1,588,671 is Net County Cost (Health System)

 

Supporting Documents

   

31.

Sitting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution 2011-06 authorizing: (Department of Housing)

   
 

A)

The Housing Authority of the County of San Mateo to amend its FY 2011-12 Moving to Work Annual Plan to reallocate $4,000,000 for an affordable housing development; and

     
 

B)

The Housing Authority of the County of San Mateo to include the Annual Statement for its 2011 Capital Funds in the 2011-12 Moving to Work Annual Plan; and

     
 

C)

The Executive Director of the Housing Authority of the County of San Mateo to execute any documents required by the U.S. Department of Housing and Urban Development to certify the Moving to Work Annual Plan amendments

 

Supporting Documents

     

32.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution: (Department of Public Works)

     
 

A)

Adopting the 2011-12 Water Pollution Control Service Charges Report for Flood Control Zone One Countywide; and

     
 

B)

Directing staff to file the report with the County Controller; and

     
 

C)

Authorizing the Director of the Department of Public Works to refund any overcharge contained in the report to the owner of the parcel that was overcharged when the overcharge resulted from data, data entry or computation errors

 

Supporting Documents

     

33.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution: (Department of Public Works)

     
 

A)

Adopting the 2011-12 Water Pollution Control Service Charges Report for Flood Control Zone Two – City of Pacifica; and

     
 

B)

Directing staff to file the report with the County Controller; and

     
 

C)

Authorizing the Director of the Department of Public Works to refund any overcharge contained in the report to the owner of the parcel that was overcharged when the overcharge resulted from data, data entry or computation errors

 

Supporting Documents

HEALTH SYSTEM

34.

Resolution authorizing an agreement with the State Department of Mental Health for the provision of services at state hospitals for the term of July 1, 2010 through June 30, 2011 in the amount of $971,234, no Net County Cost

 

Supporting Documents

   

35.

Resolution authorizing:

   
 

A)

An agreement with California Psychiatric Transitions for the provision of mental health rehabilitation services for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $2,460,900, $82,030 is Net County Cost; and

     
 

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 Documents

     

36.

Resolution authorizing:

   
 

A)

An agreement with Heart and Soul for the provision of consumer-run peer-support services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $356,901, $100,000 is Net County Cost; and

     
 

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 Documents

   

37.

Resolution authorizing:

   
 

A)

An agreement with Jtec Healthcare Construction Management, Inc. doing business as Jtec HCM, Inc. to serve as the County’s owner representative for the design and construction of the South County Health Facility for the term of July 1, 2011 through June 30, 2013 in an amount not to exceed $227,000, no Net County Cost; and

     
 

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 Documents

     

38.

Resolution:

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Telecare Corporation for the provision of inpatient and residential psychiatric treatment services, direct observation therapy services for non-adherent tuberculosis patients, and residential rehabilitation and long-term care for clients of the Public Guardian program for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $7,597,582, $726,815 is Net County Cost; and

     
 

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 Documents

   

39.

Resolution authorizing:

     
 

A)

An agreement with Michael Levinson, M.D. for the provision of psychiatry services for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $350,000, no Net County Cost; and

     
 

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 Documents

   

40.

Resolution authorizing:

     
 

A)

The County Manager to execute an agreement with the California Emergency Management Agency for the provision of the San Mateo Drug Court Enhanced Treatment Project in the amount of $414,440 for the term of January 1, 2011 through December 31, 2011, no Net County Cost; and

     
 

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 Documents

   

41.

Resolution authorizing:

   
 

A)

The acceptance of funds from the State Water Resources Control Board for the removal of underground fuel storage tanks and remediate petroleum contamination at the Rainer Service Station located at 1905 East Bayshore Road, East Palo Alto for the term of August 1, 2011 through July 31, 2012 in an amount not to exceed $150,000; and

     
 

B)

An agreement with Golder Associates, Inc. for the provision of soil excavation, removal of an underground fuel storage tank, soil sampling and analyses, and additional remedial investigation for the Rainer Service Station Emergency, Abandoned, and Recalcitrant Account for the term of August 1, 2011 through July 31, 2012 in an amount not to exceed $150,000, no Net County Cost; and

     
 

C)

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 Documents

     

42.

Resolution authorizing an amendment to the agreement with Crime Scene Cleaners, Inc. for the provision of specialized residential cleaning for the Public Guardian and Public Administrator programs, increasing the amount by $110,000 to $350,000, no Net County Cost

 

Supporting Documents

HUMAN RESOURCES

43.

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

   
 

John Battles

Michael H. Panting

     
 

Dan Byrum

Marta Partida

     
 

Laura Close

Tamy Rhodes and Carlyle McLean

     
 

Cicely T. McGowin

Varian White and James McDowell

 

Supporting Document

   

44.

Adoption of an ordinance adopting the Master Salary Ordinance for FY 2011-12, previously introduced on July 12, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Document Ordinance

 

Supporting Document Report

INFORMATION SERVICES

45.

Resolution:

   
 

1)

Waiving the Request for Proposals process for the Memorandum of Understanding with Alameda County and the agreements with Roberta Yusba, Peggy Jones, and Christine Doniger; and

   
 

2)

Authorizing the President of the Board to execute:

   
 

a)

A Memorandum of Understanding with Alameda County to host the County of San Mateo’s Personnel Information and Payroll System (PIPS) for the term of July 26, 2011 through July 25, 2014 with an option to extend for an additional two-years in an amount not to exceed $793,800; and

     
 

b)

An agreement with Roberta Yusba for the provision of client-side PIPS support during the migration for the term of August 1, 2011 through July 31, 2012 in an amount not to exceed $75,040; and

     
 

c)

An agreement with Peggy Jones for the provision of client-side PIPS support during the migration for the term of August 1, 2011 through July 31, 2012 in an amount not to exceed $154,349; and

     
 

d)

An agreement with Christine Doniger for the provision of client-side PIPS support during the migration for the term of July 26, 2011 through July 31, 2012 in an amount not to exceed $126,560; and

   
 

3)

Authorizing the Chief Information Officer or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

PUBLIC WORKS

46.

Resolution:

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with The Gordian Group for the provision of maintenance and support of the Job Order General Construction system for the term of August 12, 2011 through August 11, 2014 in an amount not to exceed $500,000

     
 

B)

Authorizing the Director of the Department of Public Works or his designee to issue and execute individual and/or separate job order fees under this agreement which fees in aggregate shall not exceed $500,000

 

Supporting Documents

   

47.

Introduction of an ordinance adding Chapter 7.46, comprised of Section 7.46.010 to Title 7 of the San Mateo County Ordinance Code allowing the creation of Compact Parking Zones and waiver of reading the ordinance in its entirety

 

Supporting Documents

SHERIFF

48.

Resolution authorizing:

   
 

A)

An agreement with the City and County of San Francisco for the distribution of FY 2010 Bay Area Urban Area Security Initiative grant funds for support of the Northern California Regional Intelligence Center for the term of April 1, 2011 through January 31, 2013 in an amount not to exceed $3,378,523; and

     
 

B)

The Sheriff or his designee to sign grant assurances and related documents in connection with the FY 2010 Bay Area Urban Area Security Initiative grant funds that support the Northern California Regional Intelligence Center; and

     
 

C)

The Sheriff or his designee to execute interagency agreements with agencies who assign staff to the Northern California Regional Intelligence Center in order to disburse FY 2010 Bay Area Urban Area Security Initiative grant funds; and

     
 

D)

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

 

Supporting Documents

TREASURER-TAX COLLECTOR

49.

Resolution authorizing:

   
 

A)

The Treasurer-Tax Collector to execute an agreement with The Bank of New York Mellon Trust Company, N.A. for the provision of custody and safekeeping services for the San Mateo County Investment Pool for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $200,000

     
 

B)

The Treasurer-Tax Collector or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   
   
   
   

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