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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

17.

Approve the minutes for the meetings of November 15 and 29, 2011

 

Supporting Documents

ASSESSOR-COUNTY CLERK-RECORDER

18.

Resolution:

   
 

A)

Accepting the certificate of the Chief Elections Officer as the statement of the results of the vote as determined by the official canvass of the November 8, 2011 Consolidated Municipal, School, and Special District Election; and

     
 

B)

Declaring the person or persons elected to or nominated for certain offices on the Midcoast Community Council

 

Supporting Documents

BOARD OF SUPERVISORS

19.

Resolution authorizing the President of the Board to execute a letter to the State Department of Food and Agriculture indicating the County’s support of the direct to consumer stakeholder process currently being undertaken, and stating further, the Board’s support of reasonable state regulations so that small dairies can be relieved of burdensome regulation and directly contract with consumers (Supervisor Don Horsley)

 

Supporting Documents

   

20.

Recommendation for the appointment of Michael George Epp, representing Substance Abuse Family Member, to the Mental Health and Substance Abuse Recovery Commission, term expiring September 30, 2014 (Supervisors Dave Pine and Don Horsley)

 

Supporting Documents

   

21.

Recommendation for the appointment of Adele Berg to the Workforce Investment Board, term expiring June 30, 2014 (Supervisor Rose Jacobs Gibson)

 

Supporting Documents

   

22.

Recommendation for the appointment of Ryan Boyle to the Workforce Investment Board, term expiring June 30, 2014 (Supervisor Rose Jacobs Gibson)

 

Supporting Documents

   

23.

Recommendation for reappointments of the following persons to the North Fair Oaks Council: (Supervisor Rose Jacobs Gibson)

   
 

A)

Laura Caplan and Esperanza Vazquez, terms expiring December 31, 2013

     
 

B)

Beatriz Cerrillo, Dale Miller, Manuel Ramirez, and John Shott, terms expiring December 31, 2014

 

Supporting Documents

   

24.

Ratification of a resolution honoring Norma Gomez for her years of service to the City of San Mateo (Supervisor Carole Groom)

 

Supporting Documents

   

25.

Ratification of a resolution honoring John Lee for his years of service to the City of San Mateo (Supervisor Carole Groom)

 

Supporting Documents

   

26.

Ratification of a resolution honoring the City of Belmont Pedestrian/Bicycle Bridge (Supervisor Carole Groom)

 

Supporting Documents

COUNTY COUNSEL

27.

Approve corrections to the identified tax rolls and corresponding tax refunds

 

Supporting Documents

   

28.

Resolution appointing David John Irwin to the Board of Directors of the Westborough Water District

 

Supporting Documents

COUNTY MANAGER

29.

Resolution authorizing:

   
 

A)

An agreement with Hinderliter, de Llamas & Associates for the provision of sales tax analysis, recovery and consulting services for the term of January 1, 2012 through December 31, 2014 in an amount not to exceed $500,000; and

     
 

B)

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

 

Supporting Documents

   

30.

Resolution authorizing:

   
 

A)

An amendment to the lease agreement with 1390 El Camino Real, LLC, a California Limited Liability Company, for office space located at 1390 El Camino Real, San Carlos, extending the term through January 31, 2013, eliminating the County’s Extension Options, authorizing the County to terminate the lease on 90 days notice, and increasing the monthly base rent by $620.78 to $4,363.95; and

     
 

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 lease under the terms set forth

 

Supporting Documents

   

31.

Resolution authorizing:

   
 

A)

An amendment to the lease agreement with 550 Quarry Road, LLC, a California Limited Liability Company, for office and warehouse space located at 550 Quarry Road, San Carlos, extending the term through October 31, 2012, at the current base rent of $88,986.11 and authorizing the County to terminate the lease on 90 days notice; and

     
 

B)

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

 

Supporting Documents

   

32.

Resolution extending the provision of continued employment status for reservists called for duty in connection with military expeditions and operations to combat terrorism and in connection with military operations in Afghanistan and Iraq until June 30, 2012

 

Supporting Documents

COURTS

33.

Recommendation for the reappointment of Bonnie Miller to the Juvenile Justice and Delinquency Prevention Youth Commission, term ending December 31, 2015

 

Supporting Documents

GOVERNING BOARD

34.

Resolution 2011-09 authorizing the Executive Director of the Housing Authority to execute an Adoption Agreement for Section 457(b) Deferred Compensation and its associated documents with The Variable Annuity Life Insurance Company to comply with recent legislative changes

 

Supporting Documents

HEALTH SYSTEM

35.

Resolution authorizing:

   
 

A)

An agreement with Addiction Research and Treatment, Inc. for the provision of narcotic replacement therapy services for the term of December 1, 2011 through June 30, 2012 in an amount not to exceed $400,000; 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

     

36.

Resolution authorizing:

     
 

A)

An agreement with Pacific Footcare Podiatry Group, Inc. for the provision of podiatry services for the term of February 1, 2012 through January 31, 2014 in an amount not to exceed $259,200; 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:

     
 

A)

Waiving the Request for Proposals process and authorizing agreements with Seton Medical Center, Seton Medical Center-Coastside, Sequoia Hospital, Menlo Park Surgical Hospital, Ravenswood Family Health Center, Mills-Peninsula Health Services-Peninsula Medical Center, Mills-Peninsula Health Services-Mills Health Center, and Stanford Hospital and Clinics for the provision to participate in the National Bioterrorism Hospital Preparedness Program for the term of September 1, 2011 through August 31, 2014 in the aggregate amount of $298,500 for these and all other hospitals and healthcare facilities in the County that contract with Public Health to participate in the program, no Net County Cost; and

     
 

B)

Authorizing the Chief of the Health System or her designee to execute agreements to add other hospitals and/or healthcare facilities who desire to contract with Public Health to participate in the program

     
 

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

   

38.

Resolution authorizing:

     
 

A)

An amendment to the agreement with Dixon Hughes Goodman, LLP, formerly known as Dixon Hughes, PLLC, for the provision of Independent Review Organization services, increasing the amount by $130,000 to $230,000, extending the term through April 30, 2015; 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

     

39.

A)

Introduction of an ordinance amending the Master Salary Ordinance to add positions in the Family Health Services Division and waiver of reading the ordinance in its entirety; and

     
 

B)

Resolution authorizing a transfer in the amount of $530,218 from Unanticipated Revenue to Salary Special Expenses in Family Health Services for FY 2011-12 (4/5ths vote required)

 

Supporting Documents

     

40.

Resolution authorizing the acceptance of a Base Award Augmentation 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 $17,070

 

Supporting Documents

   

41.

Adoption of an ordinance amending the Master Salary Ordinance, previously introduced on November 15, 2011 and waiver of reading the ordinance in its entirety

 

Supporting Documents

HUMAN RESOURCES

42.

A)

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

   
   

Julia E. Bonilla

Clara Rodriguez

   

Nina DiMassimo

Elizabeth Sanchez

   

Martin Lopez

Michael Whitlach

   

Pescadero Creek Inn

 
   
 

B)

Application for leave to present a late claim: No statutory basis for excuse

     
   

Helen Coneff

 

Supporting Documents

   

43.

Resolution waiving the Request for Proposal process and authorizing:

   
 

A)

The Human Resources Director to execute renewal agreements with Kaiser, Blue Shield, and Secure Horizons for the provision of health coverage for County Employees, retirees and their dependents in an aggregate amount not to exceed $91,000,000 for the term of January 1, 2012 through December 31, 2012; and

     
 

B)

The Human Resources Director or her designee to execute subsequent amendments and minor modifications in an amount not to exceed $25,000

 

Supporting Documents

   

44.

Resolution authorizing the Human Resources Director to:

   
 

A)

Continue the agreement with CalPERS to pre-fund Other Post-Employment Benefits; and

     
 

B)

Select CalPERS’ moderate investment strategy with a discount rate of 7.06% instead of the current 7.75% rate

 

Supporting Documents

     

45.

Introduction of an ordinance amending the salary ordinance and accepting the report on the total number of position in the County and waiver if reading the ordinance in its entirety

 

Supporting Documents

INFORMATION SERVICES

46.

Resolution authorizing:

   
 

A)

An agreement with Sable Computer, Inc., doing business as KIS (Keep it Simple) for the provision of design, configuration and implementation assistance for the conversion from Novell NetWare to the County’s Active Directory structure for the term of December 14, 2011 through December 13, 2012 in an amount not to exceed $329,233; and

     
 

B)

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

 

Supporting Documents

PROBATION

47.

Resolution authorizing a revenue agreement with the San Mateo County Superintendent of Schools for the provision of staffing support by the Probation Department to community schools for the term of July 1, 2011 through June 30, 2012 in an amount not to exceed $450,552

 

Supporting Documents

   

48.

Resolution authorizing:

   
 

A)

Agreements with the Art of Yoga Project, Mind Body Awareness and Fresh Lifelines for Youth for the provision of services for at-risk and system involved youth for the term of July 1, 2011 through June 30, 2014 in the amounts of $165,000, $149,919 and $336,000 respectively, no Net County Cost; and

   
 

B)

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

 

Supporting Documents

   

49.

Resolution authorizing:

   
 

A)

Agreements with StarVista and Fresh Lifelines for Youth for the provision of services for at-risk and system involved youth for the term of July 1, 2011 through June 30, 2014 in the amounts of $331,200 and $618,000 respectively, no Net County Cost; and

     
 

B)

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

 

Supporting Documents

   

50.

Resolution authorizing:

   
 

A)

Agreements with Peninsula Family YMCA, Pyramid Alternatives, Peninsula Conflict Resolution Center and El Centro de Libertad for the provision of services to at-risk and system involved youth for the term of July 1, 2011 through June 30, 2014 in the amounts of $378,261, $338,037, $350,205 and $173,535 respectively, no Net County Cost; and

     
 

B)

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

 

Supporting Documents

PUBLIC WORKS

51.

Resolution authorizing the Director of the Public Works Department or his designee to:

   
 

A)

Execute a grant contract with the California Department of Parks and Recreation for construction projects within four County Parks in the amount of $608,876; and

     
 

B)

Execute any other documents associated with the acceptance of grant funding

     
 

C)

Execute and record deed restrictions to ensure that the property improved with grant funds is used for the purpose for which the funds were provided

 

Supporting Documents

   

52.

Resolution authorizing an agreement with Mavericks Invitational, Inc. to allow vehicles to park at the Half Moon Bay Airport during the one-day Mavericks Invitational Surf Contest (4/5ths vote required)

 

Supporting Documents

   

53.

Resolution authorizing:

   
 

A)

An agreement with Marin County for the provision of County Program Director services to Fishery Network of Central California Coastal Counties for the term of October 1, 2010 through March 31, 2013 in the amount of $142,432.78; and

     
 

B)

The Director of the Public Works Department to accept and issue change orders to provide additional services requested by Marin County, or to address unforeseen issues as they may arise in consideration of Marin County’s agreement to pay the County additional compensation for additional work or changed services

 

Supporting Documents

   

54.

Resolution rejecting all bids received for the Morgue Renovation Project at San Mateo Medical Center and directing the Director of the Public Works Department to inform the bidders of this determination

 

Supporting Documents

   

55.

Resolution establishing a No Parking Zone at the northeast corner of the intersection of Santa Cruz Avenue and Palo Alto Way, West Menlo Park area

 

Supporting Documents

SHERIFF

56.

A)

Resolution:

   
 

1)

Accepting the FY 2011 National Justice Information Sharing Initiative grant award for the term of October 1, 2011 through March 31, 2013 in the amount of $90,240; and

     
 

2)

Authorizing the Sheriff or his designee to execute all necessary documents in connection with the grant including but not limited to agreements, amendments, and grant assurances

     
 

B)

Resolution authorizing a transfer in the amount of $90,240 from Unanticipated Revenue to Other Professional Contract Services (4/5ths vote required)

 

Supporting Documents

   

57.

Resolution authorizing a transfer in the amount of $150,000 from reserves to various accounts to purchase the replacement/upgrade hardware, software and implementation of the Storage Area Network appliances (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