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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

13.

Approve the minutes for the meeting of September 27 and October 4, 2011

 

Supporting Documents September 27, 2011

 

Supporting Documents October 4, 2011

BOARD OF SUPERVISORS

14.

Ratification of a resolution honoring the Quarry Park Playground (Supervisor Carole Groom)

 

Supporting Document

COUNTY COUNSEL

15.

Approve corrections to the 2008, 2009, 2010 and 2011 annual secured property tax roll for 207-209 Shoreline Drive and the 2010 and 2011 annual secured property tax roll for 240-250 Shoreline Drive, Redwood City

 

Supporting Document

   

16.

Approve corrections to the 2011 annual property tax roll for Fairway Apartments, South San Francisco; Green Hills Country Club, Millbrae and Sarah King Willmer, Woodside

 

Supporting Document

   

17.

Approve corrections to the 2011 unsecured property tax roll for Millbrae Square Co. and Flores Gardens

 

Supporting Document

HEALTH SYSTEM

18.

Resolution authorizing an agreement with the California Department of Public Health for the provision of public health emergency preparedness for the term of July 1, 2011 through August 9, 2012 in the amount of $1,121,761, no Net County Cost

 

Supporting Documents

   

19.

Resolution authorizing the acceptance of an award from the California Department of Public Health, Tuberculosis Control Branch for the provision of tuberculosis prevention and control activities for the term of July 1, 2011 through June 30, 2012 in the amount of $309,197, no Net County Cost

 

Supporting Documents

   

20.

Resolution authorizing:

   
 

A)

A Memorandum of Agreement with Samaritan House and the San Mateo Health Commission doing business as Health Plan of San Mateo for the provision of primary medical services at Samaritan House’s facilities at no cost for the term of September 1, 2011 through August 31, 2014, 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

   

21.

Resolution:

   
 

A)

Accepting a donation of an adapted bicycle for use in the California Children’s Services Medical Therapy Program Medical Therapy Units; and

   
 

B)

Authorizing the Director of Family Health Services to execute the disclaimer, release of liability and any further agreements with The Variety Children’s Charity in connection with the donation

 

Supporting Documents

HUMAN RESOURCES

22.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on October 4, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Documents

HUMAN SERVICES

23.

Resolution authorizing an agreement with the City of Redwood City and the Redwood City School District for the provision of operational cost of the Redwood City Community Schools for FY 2011-12 for the term of July 1, 2011 through June 30, 2012 in the amount of $113,676, $113,676 is Net County Cost

 

Supporting Documents

   

24.

Resolution:

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Bay Area Academy/California State University, Fresno Foundation for the provision of direct Child Welfare Title IV-E training for Children and Family Services staff for the term of October 1, 2011 through June 30, 2012 in an amount not to exceed $120,000, $40,000 is Net County Cost; and

     
 

B)

Authorizing 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 Documents

PROBATION

25.

A)

Introduction of an ordinance amending the Master Salary ordinance and waiver of reading the ordinance in its entirety; and

     
 

B)

Resolution authorizing a transfer in the amount of $945,384 from various accounts to various accounts to fund the new positions for partial service delivery for AB 109 clients in San Mateo County (4/5ths vote required); and

     
 

C)

Resolution in support of constitutional protection of realignment funding for public safety

 

Supporting Documents

PUBLIC WORKS

26.

Resolution waiving the Request for Proposals process and authorizing the Director of the Department of Public Works to execute:

   
 

A)

An agreement with Valley Power for the provision of identification and installation of smog emission filters for County owned on-road diesel vehicles for the term of October 18, 2011 through June 30, 2012 in an amount not to exceed $350,000; and

     
 

B)

Subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

27.

Resolution authorizing an amendment to the agreement with Blue Water Design Group, extending the agreement term through March 30, 2012

 

Supporting Documents

   

28.

Resolution:

   
 

A)

Increasing the Director of the Department of Public Works’ authority to execute change orders to the contract with Stevens Creek Quarry, Inc., for the payment of unanticipated project costs related to the Pescadero Landfill Closure Project, increasing the amount by $150,000 to $936,830; and

     
 

B)

Authorizing the Director of the Department of Public Works to execute subsequent change orders to grant time extensions for project completion in order to complete the remaining portion of the Pescadero Landfill Closure Project

 

Supporting Documents

SHERIFF

29.

Resolution waiving the Request for Proposals process and authorizing the Purchasing Agent to purchase a Lenco BearCat G3 Tactical Emergency Response Vehicle in the amount of $300,000, no Net County Cost

 

Supporting Documents

   

30.

Resolution authorizing a transfer in the amount of $150,000 from Unanticipated Revenue to Contract Special Services for the expenditure of additional grant funds from FY 2010 State Homeland Security Grant Program allocated to the Northern California Regional Terrorism Threat Assessment Center for a Public Health Analyst (4/5ths vote required)

 

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