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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 July 26, 2011 |
15. |
Resolution authorizing an agreement with the California Department of Food and Agriculture for the provision of high risk pest exclusion inspection services to prevent the introduction of economically important plant pests and diseases for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $655,242.06, no Net County Cost |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
16. |
Introduction of an ordinance repealing and replacing Section 5.124.020 of the San Mateo County Ordinance Code relating to weighing and measuring device registration fee increase and waiver of reading the ordinance in its entirety |
Supporting Document Memo | |
Supporting Document Ordinance |
17. |
Resolution modifying the membership of the Domestic Violence Council to: (Supervisor Don Horsley) | ||
A) |
Include as a Categorical Member the Coroner or his/her representative | ||
B) |
Increase the membership for non-profit agencies providing legal services to battered women from one member to two members | ||
18. |
Recommendation to provide to Firstwave Events a letter addressed to the California Department of Transportation indicating the County’s awareness of and comfort with the 10th Annual Big Kahuna Triathlon on Sunday, September 11, 2011, a portion of which will take place on Highway 1 in San Mateo County (Supervisor Don Horsley) | ||
19. |
Recommendation for the appointment of Nadia Bledsoe to the Workforce Investment Board for a term ending June 30, 2013 (Supervisor Rose Jacobs Gibson) | ||
20. |
Recommendation for the appointments of Amir Amerian, Cristine Amistad, Mana Anvar, Karen Chee, Zoe Chien, Chloe Collar-Musselman, Camille Erskine, Cheryn Lam, Erika Landeros-Gomez, Calvin Lau, Clara Murphy, Titiana Quintanilla, Robert Sukhovistky, Anna-Lesa Sukkestad, and Ryan Yen to the Youth Commission (Supervisor Carole Groom) | ||
21. |
Ratification of a resolution honoring Larry Whitney upon his retirement from the La Honda Fire Brigade (Supervisor Don Horsley) | ||
22. |
Ratification of a proclamation designating September 25 through October 1, 2011 as Sea Otter Awareness Week (Supervisor Carole Groom) | ||
23. |
Adoption 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, previously introduced on July 26, 2011 and waiver of reading the ordinance in its entirety (Supervisor Adrienne Tissier) | ||
24. |
Resolution authorizing County Manager or his designee to execute a Memorandum of Understanding with the San Mateo County Transit District, the Peninsula Traffic Congestion Relief Alliance, and the City of Redwood City for the implementation of the Making the Last Mile Connection Pilot Program |
25. |
Resolution authorizing County Manager or his designee to execute an agreement with the City and County of San Francisco acting through the San Francisco Municipal Transportation Agency, the San Mateo County Transit District, the City of Redwood City, the Santa Clara Valley Transportation Authority, and the Bay Area Air Quality Management District for the provision of a Regional Bicycle Share Pilot Program |
26. |
Accept the report containing the County’s response to the 2010-11 Grand Jury report Cell Towers: Public Opposition and Revenue Source |
27. |
Acting as the Governing Board of the San Mateo County Flood Control District, adopt a: (Department of Public Works) | |
A) |
Resolution authorizing an amendment to the agreement between the San Francisquito Creek Joint Powers Authority, the San Mateo County Flood Control District and the Santa Clara Valley Water District for the provision of funding for the planning and design on San Francisquito Creek between East Bayshore Road and San Francisco Bay | |
B) |
Resolution authorizing an Appropriation Transfer Request in the amount of $186,252 from Appropriations to Other Charges to fund the agreement (4/5ths vote required) | |
28. |
Resolution authorizing: | |
A) |
An agreement with ELIPSe for the provision of coding consultation and interim management services for the term of September 1, 2011 through August 31, 2014 in an amount not to exceed $938,500; 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 | |
29. |
Resolution authorizing: | |
A) |
An agreement with Ligaya Bruce-Badilla doing business as Bruce-Badilla Board and Care Home for the provision of residential board and care services for the term of July 1, 2011 through June 30, 2014 in an amount not to exceed $259,535, $8,970 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 | |
30. |
Resolution accepting a donation from Abbott Laboratories through the American College of Chest Physicians for the free distribution of asthma management tools to low-income, uninsured/underinsured patients | |
31. |
Resolution authorizing: | |
A) |
An agreement with Coastside Senior Housing LP for the development of affordable housing units for seniors in Half Moon Bay in the amount of $3,000,000 for a term of four years commencing upon the date of execution, no Net County Cost; and | |
B) |
The Director of the Department of Housing 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 | ||
32. |
Resolution authorizing: | |
A) |
An agreement with EPA CanDo for the acquisition of property located at 2376 University Avenue, East Palo Alto for a term of 30 years commencing upon the date of execution in an amount not to exceed $130,000, no Net County Cost; and | |
B) |
The Director of the Department of Housing 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 |
33. |
Report recommending denial of the following claims: (Non-Culpable) | ||
Victor M. Alvarenga |
Ann Kulchin | ||
Jose DaRosa |
Virginia Marie Sincich | ||
Michelle DaRosa |
Sheila Starr | ||
Michael and Nicole James |
Zurich American Insurance Company | ||
34. |
Resolution authorizing: | ||
A) |
An agreement with Liebert Cassidy Whitmore for the provision of labor relations negotiations and consulting services for the term of September 1, 2011 through August 31, 2013 with an option to extend for an additional year in the amount of $450,000, no Net County Cost; and | ||
B) |
The Human Resources Director or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000 | ||
35. |
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 | ||
36. |
Resolution waiving the Request for Proposals process and authorizing: | |
A) |
An agreement with StarVista formerly known as Youth and Family Enrichment Services for the provision of differential response case management services for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $474,950, no Net County Cost; and | |
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 | |
37. |
Resolution waiving the Request for Proposals process and authorizing: | |
A) |
Agreements with Child Care Coordinating Council in an amount not to exceed $945,030 and Professional Association for Childhood Education in an amount not to exceed $405,013 for the provision of Stage 2 child care and child development services, each for a term of July 1, 2011 through June 30, 2014, no Net County Cost; and | |
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 | |
38. |
Resolution authorizing: | |
A) |
The President of the Board to make the necessary assurances to the Juvenile Justice Crime Prevention Act Funds; and | |
B) |
The submission of the FY 2011-12 Comprehensive Multi-Agency Juvenile Justice Plan; and | |
C) |
The Chief Probation Officer to execute and submit the approved FY 2011-12 Plan | |
39. |
Resolution waiving the Request for Proposals process and authorizing an agreement with the San Mateo County Historical Association for the operation and maintenance of the County History Museum and two County historical sites in an amount not to exceed $135,000 for FY 2011-12 | |
40. |
Resolution awarding a contract to SCA Environmental, Inc. for the provision of on-call hazardous materials mitigation professional services for the term of September 1, 2011 through August 31, 2014 in an amount not to exceed $300,000 | |
41. |
Resolution: | |
A) |
Awarding a contract to Interstate Grading and Paving, Inc. for the reconstruction of portions of Princeton Avenue and Broadway, Princeton-By-The-Sea in the amount of $359,703; and | |
B) |
Authorizing the Director of the Public Works Department to execute subsequent change orders up to a maximum aggregate amount not to exceed $35,977; and | |
C) |
Authorizing the Director of the Public Works Department to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption | |
42. |
Resolution making required findings and authorizing the Director of the Public Works Department or his designee to: | |
A) |
Submit a claim to the Metropolitan Transportation Commission and to accept Transportation Development Act Article 3 funding for the Crystal Springs Regional Trail South of Highway 92 Project in the Amount of $194,549; and | |
B) |
Execute all necessary applications or other documents associated with submission of the claim and acceptance of funding | |
43. |
Adoption of an ordinance adding Chapter 7.46, Section 7.46.010 to Title 7 of the San Mateo County Ordinance Code allowing the creation of Compact Parking Zones, previously introduced on July 26, 2011 and waiver of reading the ordinance in its entirety | |
44. |
Resolution waiving the Request for Proposals process and authorizing: | |
A) |
An agreement with the San Mateo County Office of Education for the provision of prevocational and remedial education programs within the County’s correctional facilities in an amount not to exceed $124,306 funded through the Inmate Welfare Trust Fund for the term of July 1, 2011 through June 30, 2012, no Net County Cost; and | |
B) |
The Sheriff or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000 on the condition that sufficient funds are available in the Inmate Welfare Trust Fund | |
45. |
Resolution waiving the Request for Proposals process and authorizing:: | |
A) |
An agreement with the Service League of San Mateo County for the provision of inmate services within the County’s correctional facilities in an amount not to exceed $625,405 for the term of July 1, 2011 through June 30, 2012; and | |
B) |
The Sheriff or his designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000 | |
46. |
Resolution approving the Countywide Vehicle Theft Task Force FY 2011-12 budget as recommended by the Vehicle Theft Task Force Advisory Board in the amount of $750,628, $150,190 is 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 |