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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

15.

Approve the minutes for the meeting of November 1, 2011

 

Supporting Documents

BOARD OF SUPERVISORS

16.

Recommendation for the appointment of Supervisor Carole Groom to the California State Association of Counties Board of Directors 2011-2012 (Supervisor Carole Groom)

 

Supporting Documents

   

17.

Recommendation for the appointment of Supervisor Don Horsley to the San Mateo County Transportation Authority Board, term ending December 31, 2013 (Supervisor Carole Groom)

 

Supporting Documents

   

18.

Ratification of a resolution honoring Laverne Seiler as Millbrae’s 2011 Woman of the Year (Supervisor Dave Pine)

 

Supporting Documents

   

19.

Ratification of a resolution honoring Daniel Quigg as Millbrae’s 2011 Man of the Year (Supervisor Dave Pine)

 

Supporting Documents

COUNTY MANAGER

20.

Resolution authorizing:

   
 

A)

A lease agreement with Gloria Maita Trust Et Al for approximately 2,232 square feet of office space located at 3151 Edison Way, in unincorporated North Fair Oaks, for the provision of the Sheriff’s Activities League and Community Policing Unit for the term of November 1, 2011 through October 31, 2014, with one option to extend for an additional five year term, for an initial monthly base rent of $2,232 with 3% annual increases thereafter; and

     
 

B)

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

 

Supporting Documents

COURTS

21.

Approve the appointment of Erika Landeros-Gomez to the Juvenile Justice and Delinquency Prevention Youth Commission, term ending December 31, 2013

 

Supporting Documents

DISTRICT ATTORNEY

22.

Resolution ratifying the:

   
 

A)

Submission of a grant application to the Victim/Witness Assistance Program for FY 2011-12 for fund administered through the California Emergency Management Agency in the amount of $380,081, $289,421 is Net County Cost; and

     
 

B)

Execution of the grant award agreement and authorizing the District Attorney to make any extensions or amendments thereof which do not require commitment of county funds

 

Supporting Documents

GOVERNING BOARD

23.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution 2011-07 authorizing the Executive Director of the Housing Authority to execute:

   
 

A)

An agreement with Community Overcoming Relationship Abuse to provide funds under the Provider-Based Assistance program for the term of November 15, 2011 through November 14, 2014 in an amount not to exceed $979,334; and

     
 

B)

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

 

Supporting Documents

     

24.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution 2011-08 authorizing the Executive Director of the Housing Authority to execute:

   
 

A)

An agreement with Bayview Painting & Construction, Inc. for the provision of general site improvements at El Camino Village for the term of November 21, 2011 through March 31, 2012 in an amount not to exceed $189,262; and

     
 

B)

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

 

Supporting Documents

HEALTH SYSTEM

25.

Resolution authorizing:

   
 

A)

An agreement with the City and County of San Francisco for the provision of funding for primary health care and psycho-social services to individuals with HIV/AIDS for the term of March 1, 2011 through February 29, 2012 in the amount of $2,051,641; 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

     

26.

Resolution authorizing:

   
 

A)

An agreement with Quest Diagnostics Nichols Institute for the provision of laboratory reference testing for the San Mateo Medical Center for the term of April 1, 2011 through March 31, 2012 in an amount not to exceed $1,000,000; 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

     

27.

Resolution authorizing:

     
 

A)

An amendment to the agreement with the Department of Veterans Affairs Palo Alto Health Care System for the provision of space and resources for the Willow Clinic and Methadone Treatment Program, extending the term through February 10, 2012, increasing the amount by $311,110.32 to $3,916,952.32; 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

   

28.

Resolution authorizing an amendment to the agreement with San Mateo Health Commission for the provision of Medi-Cal Services for Health Plan of San Mateo clients, and amending conditions for receipt of supplemental payments for the term of July 1, 2011 through June 30, 2012

 

Supporting Documents

   

29.

Resolution authorizing an amendment to the agreement with Mary Jane Que doing business as Simple Living Adult Residential Facility/Simple Living 2 Residential Care Home for the Elderly for the provision of residential board and care services to mentally ill clients, increasing the amount by $51,800 to $143,075, $2,140 is Net County Cost

 

Supporting Documents

HUMAN RESOURCES

30.

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

   
 

Brandon Felkins, Yindy Chow,

Jonathan T. Lynn

 

    Ting Kun Chow, Maggi Lai

Win Maung

 

    and Kuen Chow Mak

Kenneth McEntee

   

Stage Road Enterprises

 

Supporting Documents

 
     

31.

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

 

Supporting Documents

HUMAN SERVICES AGENCY

32.

Resolution:

   
 

A)

Authorizing the formation of the San Mateo County Community Action Agency Board that will meet the State Department of Community Services and Development’s Community Services Block Grant contract requirement; and

     
 

B)

Appointing the public sector and private sector members of the San Mateo County Community Action Agency Board; and

     
 

C)

Authorizing the Human Services Director or her designee to accept and execute the 2011 Community Services Block Grant State Contract and subsequent amendments

 

Supporting Documents

INFORMATION SERVICES

33.

Resolution:

   
 

A)

Authorizing agreements with 314e Corporation and AgreeYa Solutions for the provision of contingency staffing services for the term of December 9, 2011 through December 8, 2014 in a cumulative amount not to exceed $1,500,000 for both agreements; and

     
 

B)

Limiting the County’s total fiscal obligation under both agreements to not to exceed $1,500,000 in aggregate; and

     
 

C)

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

PLANNING AND BUILDING

34.

Resolution authorizing an agreement with the City of San Carlos for the provision of code enforcement services in the incorporated City of San Carlos for the term of November 15, 2011 through November 14, 2013 for payment in an amount not to exceed $50,000

 

Supporting Documents

PUBLIC WORKS

35.

Resolution setting a time and place for a public hearing on the garbage and recyclables collection rates or the unincorporated franchised area within the South Bayside Waste Management Authority service area, exclusive of County Service Area No. 8 (North Fair Oaks) and West Bay Sanitary District

 

(January 24, 2012 at 9:30 a.m.)

 

Supporting Documents

SHERIFF

36.

Resolution authoring the:

   
 

A)

President of the Board to execute an amendment to the Law Enforcement Services agreement with the City of San Carlos adding the provisions of the Retirement – Unfunded Actuarial Accrued Liabilities; and

     
 

B)

Sheriff to include such provisions in current and future agreements for law enforcement services where the contracting agency has an ongoing commitment for related accrued unfunded liabilities; and any related amendments to current agreements will be brought back to the Board of Supervisors for approval

 

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