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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. |
Resolution authorizing an agreement with the California Department of Finance to continue participation in the State-County Property Tax Administration Grant Program for FY 2003-04, in the amount of $2,220,001 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
18. |
Resolution waiving the Request for Proposal process and authorizing an agreement with SouthTech Systems, Inc. for software product support services for the term of January 1, 2004 through June 30, 2006, in an amount not to exceed $185,000 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
19. |
Ratification of a proclamation designating May 9-15, 2004 as Peace Officers Memorial Week (Supervisor Mark Church) | |
20. |
Ratification of a resolution honoring the Fair Oaks Community Center on the occasion of its 30th Anniversary (Supervisor Mark Church) | |
21. |
Ratification of a resolution honoring the Samaritan House on the occasion of its 30th Anniversary (Supervisor Jerry Hill) | |
22. |
Ratification of a resolution honoring the Service League of San Mateo County on the occasion of its 18th Annual Community Prayer Breakfast (Supervisor Jerry Hill) | |
23. |
Ratification of resolution honoring Jane Baker for her recognition by the League of Women Voters of Central San Mateo County for her years of service to the community (Supervisor Jerry Hill) | |
24. |
Ratification of a resolution honoring the Peninsula Jewish Community Center on the dedication and opening of its new site (Supervisor Jerry Hill) | |
25. |
Ratification of a resolution honoring Andy Coe for his years of service to Stanford University (Supervisor Rich Gordon) | |
26. |
Ratification of a resolution honoring Maria Zanette Freschet on her 100th Birthday (Supervisor Mike Nevin) | |
27. |
Ratification of a resolution designating the County Press Room as the Janet Parker Beck Press Room (Supervisor Mike Nevin) | |
28. |
Resolution honoring Gregory A. Janke upon his retirement from the City of Belmont Police Department (Supervisor Jerry Hill) | |
29. |
Resolution honoring the 7th Annual Pescadero Coastal Classic Cycling Race (Supervisor Rich Gordon) | |
30. |
Resolution extending provision of continued employment status for reservists called to duty in connection with military expeditions and operations to combat terrorism and in connection with military operations in Iraq until December 31, 2004 (Supervisor Mike Nevin) | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
31. |
Recommendation for reappointment and appointment of the following to the Association of Bay Area Governments, for terms expiring June 30, 2006: (Supervisor Mark Church) | |
1) |
Reappoint: | |
Supervisor Mark Church, Representative | ||
Supervisor Rose Jacobs Gibson, Representative | ||
Supervisor Rich Gordon, Alternate | ||
2) |
Appoint: | |
Supervisor Jerry Hill, Alternate | ||
32. |
Resolution authorizing temporary transfer of available funds to the County operating funds, the County Superintendent of Schools and the school districts |
Supporting Document Board Memo | |
Supporting Document Resolution |
33. |
Introduction of an ordinance amending Ordinance 03587 establishing revised fees for services provided by the Coroner’s Office, and waiver of reading the ordinance in its entirety |
Supporting Document Board Memo | |
Supporting Document Ordinance |
34. |
Resolution authorizing the issuance and sale of San Mateo County Community College District 2004-05 Tax and Revenue Anticipation Notes (Taxable) for any obligation or indebtedness that the school district is authorized to expend moneys, in an amount not to exceed $20,000,000 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
35. |
Resolution authorizing the issuance and sale of Hillsborough City School District 2004 Tax and Revenue Anticipation Notes for any obligation or indebtedness that the school district is authorized to expend moneys, in an amount not to exceed $7,000,000 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
36. |
Resolution authorizing the issuance and sale of Ravenswood City School District 2004-05 Tax and Revenue Anticipation Notes for any obligation or indebtedness that the school district is authorized to expend moneys, in an amount not to exceed $10,000,000 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
37. |
Approve changes to the 1994 through 1998 tax rolls to reflect implementation of the decision of the San Mateo County Assessment Appeals Board for property owned by Genentech, Inc. located at 499 Point San Bruno Boulevard, South San Francisco area, resulting in a total property tax decrease of $341,167 |
Supporting Document Board Memo | |
Supporting Document Attachment | |
38. |
Introduction of an ordinance amending section 2.70.030 changing the membership composition of the First 5 San Mateo County Commission, replacing the Director of Health Services with the County Manager or his designee, and waiver of reading the ordinance in its entirety |
Supporting Document Board Memo | |
Supporting Document Ordinance |
39. |
Resolution authorizing an agreement with the California Board of Corrections for the Juvenile Local Detention Facility Construction Grant for the San Mateo County Youth Services Center, in the amount of $21,105,000 | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
40. |
Resolution authorizing a Grant Agreement with the San Mateo County Superintendent of Schools for the After-School Homework Centers in San Mateo County for FY 2003-04, in an amount not to exceed $389,098 | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
41. |
Resolution accepting and designating funds from the Redevelopment Agency of the City of San Mateo for improvements at the San Mateo County Expo Center, San Mateo area, in the amount of $3,000,000 | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
42. |
Resolution authorizing a Lease Agreement with Half Moon Bay Stone Pine, LLC for office space located at 80 Stone Pine, Suite 100, Half Moon Bay area for FYs 2004-07, in the monthly amount of $4,000 | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
43. |
Resolution authorizing a Lease Agreement with DLC Foster City, a California Limited Partnership and Triton Associates, a California Limited Liability Company as Tenants In Common for warehouse space located at 1164-1166 Triton Drive, Foster City area for the term of May 1, 2004 through August 31, 2004, in the monthly amount of $5,700 | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
44. |
Resolution authorizing a Consent to Assignment of Concession Agreement for the benefit of Mary Farrankop, Trustee of the Farrankop Family 2000 Trust and Rabbit Aviation Services, LLC to provide a fueling distribution system at the San Carlos Airport for a term ending January 23, 2006 | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Attachment | |||
45. |
Approve Revision Order Number 6 to the contract with Turner Construction Company to provide construction management, architectural and engineering services to the San Mateo County Youth Services Center, increasing the amount by $29,271,574 to $68,225,554 | ||
Supporting Document Board Memo | |||
Supporting Document Revision Order | |||
Supporting Document Breakdown | |||
46. |
Resolution authorizing: | ||
1) |
Withdrawal of the termination notice for Medi-Cal agreements between the County of San Mateo and the Health Plan of San Mateo | ||
2) |
The County Manager to rescind the withdrawal at any time during three consecutive 90-day periods beginning July 1, 2004 | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
47. |
1) |
Resolution authorizing a filing fee to applicants who file appeals to be heard by the Assessment Appeals Board (AAB), in the amount of $30 | |
2) |
Resolution increasing the fee for written findings of fact to $250 for the first hour of the hearing and $175.00 for each hour of hearing thereafter or a portion thereof | ||
3) |
Introduction of an ordinance amending Ordinance Code Section 2.124.020 increasing the AAB member compensation by $100 to $300 per meeting, and waiver of reading the ordinance in its entirety | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Resolution | |||
Supporting Document Ordinance | |||
48. |
Resolution authorizing an amendment to a Ground Lease with Fairmount Industries, Inc., Successor in Interest, for 41,040 square feet at San Carlos Airport, San Carlos area, extending the term through May 30, 2006, in the monthly amount of $1,193 | ||
49. |
Resolution authorizing termination of the Financing Agreement, and accepting an unsecured note from Peninsula Conflict Resolution Center for the outstanding balance of the Non-Profit Agency Office Purchase Loan | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
50. |
Approve the 2004 CSAC Challenge Award endorsement letter | ||
51. |
Recommendation for appointment of Bonnie L. Miller to the Juvenile Justice and Delinquency Prevention Youth Commission |
52. |
Recommendation for appointment of Shawn White to the Juvenile Justice and Delinquency Prevention Youth Commission |
53. |
Resolution authorizing the District Attorney to execute a contract with the Victim Compensation and Government Claims Board for the Restitution Program for FY 2004-05, in the amount of $76,109 |
Supporting Document Board Memo | |
Supporting Document Resolution |
54. |
Report recommending denial of the following claims: | |||
1) |
Claims (Non-Culpable) | |||
Michael Bolander |
Phyllis King | |||
Paulina Breazell |
James Sagawa | |||
D & K Painting Co., Inc. |
Joseph Sarasua | |||
David A. Graciano |
Debra Takakura | |||
James Graham |
||||
2) |
Application for leave to present late claim (no statutory basis for excuse): | |||
Daryl Grant | ||||
55. |
Resolution authorizing the Public Communications Division of Employee and Public Services to provide residential and commercial alarm monitoring services and to establish fees | |||
Supporting Document Board Memo | ||||
Supporting Document Resolution | ||||
56. |
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 | |||
Supporting Document Board Memo | ||||
Supporting Document Ordinance | ||||
Supporting Document Report |
57. |
Resolution: | |
1) |
Authorizing an agreement with Trust for Public Land for the conveyance of a 26.1 acre parcel for addition to the San Bruno Mountain State and County Park | |
2) |
Authorizing a transfer in the amount of $325,000 of Environmental Enhancement and Mitigation Program grant funds into escrow for acquisition of the Preservation Parcel | |
3) |
Directing staff to include language in the update of the Habitat Conservation Plan for San Bruno Mountain to include the Preservation Parcel in the Habitat Conservation Plan | |
4) |
Authorizing the Director of Environmental Services Agency to sign and execute an Assignment and Assumption Agreement, Certificate of Acceptance and other documents related to the close of escrow, acceptance of funds and the conveyance of the property | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
58. |
Resolution authorizing the Agricultural Commissioner/Sealer to sign State Standard Agreement and Memorandum of Understanding for various programs and services for a three year term, in an amount not to exceed $50,000 per agreement | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
59. |
1) |
Resolution authorizing amendments to an agreement with the Concept Marine Associates to provide consulting services to assess security concerns, facilitate an Interpretive Focus Group and develop recommendations for interpretive possibilities associated with the Werder Fishing Pier, landscape improvements and security measures, extending the term through March 30, 2004, increasing the amount by $3,000 to $102,800 |
2) |
Resolution authorizing a transfer in the amount of $3,000 in additional grant funds from the California Coastal Conservancy to Other Professional Contracts for the Werder Fishing Pier Restoration Feasibility Plan | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
Supporting Document Appropriation Transfer Request |
60. |
Resolution authorizing an agreement with the State Department of Health Services to support the County’s participation in the California Nutrition Network for the term of October 1, 2003 through September 30, 2006, in the amount of $378,461 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
61. |
Resolution authorizing an agreement with the State Department of Mental Health to provide Medi-Cal managed care services and other specified mental health services for FY 2004-05, in the amount of $8,492,423 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Copies of the agreement are available in the County Manager’s Office. | ||
62. |
1) |
Resolution authorizing an agreement with the State Department of Health Services for the Lead Hazard Reduction Compliance and Enforcement Program for the term of February 1, 2004 through June 30, 2006, in an amount not to exceed $108,072 |
2) |
Resolution authorizing a transfer in the amount of $36,024 from All Other State Aid to Salaries and Benefits, General Office Supplies, Employee Mileage Reimbursement, Meetings and Conference Expense and Contract Inspection and Testing to accept revenue and appropriate expenditures under a Lead Hazard Reduction Compliance and Enforcement Program (4/5ths vote required) | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
Supporting Document Appropriation Transfer Request | ||
63. |
Resolution authorizing: | |
1) |
An agreement with Mental Health Association of San Mateo County to provide a HIV Housing Assistance Program and manage a client Wrap Around Fund for FY 2004-05, in the amount of $682,555 | |
2) |
The Director of Health Services to execute amendments and modifications, in an amount not to exceed $25,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
64. |
Resolution authorizing agreements with El Concilio of San Mateo County and Free at Last to provide street outreach, referral, testing and prevention case management services to clients of the AIDS Program for FY 2004-05, in the amount of $109,700 and $172,950, respectively | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
65. |
Resolution authorizing an agreement with the South Coast Collaborative under fiscal sponsorship of the La Honda/Pescadero Unified School District to provide Mobile Clinic services to the South Coast for FY 2003-04, in the amount of $114,920 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
66. |
Resolution waiving the Request for Proposal process and authorizing an agreement with Decade Software Company, LLC to provide software for billing and inspection tracking for Environmental Health Programs for the term of June 1, 2004 through May 31, 2007, in the amount of $443,666 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
67. |
Resolution authorizing an amendment to the agreement with the California Department of Aging for Older Americans Act of 1965 Title V, Senior Community Services Employment Program to provide subsidized training and employment for older workers decreasing the number of seniors from 25 to 19 for FY 2003-04, decreasing the amount by $51,543 to $164,086 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
68. |
Resolution authorizing the Controller to continue payments on various contracts for the continued provision of services for the term of July 1, 2004 through September 30, 2004 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachment |
69. |
Resolution authorizing the Director of Human Services Agency to approve the assignment of the Workforce Strategy Center Agreement to Gruber and Pereira Associates, LLC to provide employment and training services to dislocated workers for FY 2003-04, in the amount of $206,000 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Attachment | |
70. |
Resolution waiving the Request for Proposal process and authorizing an agreement with Edgewood Center for Children and Families for the administration of the Kinship Support Services Program for FY 2004-05, in the amount of $415,000 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
71. |
Resolution authorizing an agreement with YMCA of Mid-Peninsula to provide funds for predevelopment expenses for a new YMCA/Bell Park Community Center, East Palo Alto area for the term of May 1, 2004 through June 30, 2006, in the amount of $100,000 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
72. |
Resolution authorizing an amendment to the agreement with Child Abuse Prevention Center for the Volunteer Case Aide Program extending the term through June 30, 2005, increasing the amount by $114,800 to $229,600 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
73. |
Resolution authorizing an amendment to the agreement with Genentech, Inc. to provide biotechnology training and employment services to dislocated workers, extending the term through December 31, 2004, increasing the amount by $260,000 to $330,000 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
74. |
Resolution authorizing an amendment to the agreement with Mental Health Association of San Mateo County to provide additional funds to assist with the development of affordable housing for FY 2003-04, increasing the amount by $297,000 to $1,310,750 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
75. |
1) |
Resolution authorizing the Director of Public Works to submit a letter to the United States Department of Agriculture declining grant funding for the construction of a new water well for County Service Area No. 11 (CSA11), Pescadero area |
2) |
Resolution rescinding the previously executed agreement with CSA11 that provide a General Fund loan to help finance the construction of a new well, in the amount of $165,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Resolution | ||
76. |
Resolution revising the fee schedule for use of facilities at the San Carlos and Half Moon Bay Airports, including an annual automatic rate adjustment for three successive years beginning July 1, 2005, based on the Consumer Price Index for all hangar, tiedown, transient and right of entry fees for FY 2004-07 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachment | ||
77. |
Resolution adopting plans and specifications dated June 4, 2004, determining prevailing wage scales and calling for sealed proposals for the reconstruction of 11th Avenue, North Fair Oaks area | |
(Tuesday, June 29, 2004 at 3:30 p.m.) | ||
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
78. |
Resolution adopting plans and specifications dated June 4, 2004, determining prevailing wage scales and calling for sealed proposals for the installation of seismic dampers and roof panels retrofit on the Hall of Justice and Records, 400 County Center, Redwood City area | |
(Tuesday, July 6, 2004 at 2:30 p.m.) | ||
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
79. |
Resolution adopting plans and specifications dated June 4, 2004, determining prevailing wage scales and calling for sealed proposals for the runway resurfacing project at the Half Moon Bay Airport, Half Moon Bay area | |
(Tuesday, July 13, 2004 at 2:30 p.m.) | ||
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
80. |
Resolution setting a time and place for a public hearing to consider the formation of a Underground Utilities District on a portion of Old County Road, Belmont area | |
(Tuesday, July 27, 2004 at 9:00 a.m.) | ||
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
81. |
Resolution adopting plans and specifications dated April 22, 2004, determining prevailing wage scales, determining the low bidder and awarding a contract to G. Bortolotto and Co., Inc. for the resurfacing of various roads in the MidCoast, El Granada area, in the amount of $156,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
82. |
Resolution adopting plans and specifications dated April 27, 2004, determining prevailing wage scales, determining the low bidder and awarding a contract to G. Bortolotto and Co., Inc. for the resurfacing of various streets in the Broadmoor Village and San Mateo Highlands areas, in the amount of $498,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
83. |
Resolution adopting plans and specifications dated May 4, 2004, determining prevailing wage scales, determining the low bidder and awarding a contract to Graham Contractors Inc. for the slurry and cape sealing of various streets and roads in the Burlingame Hills, District 2 (Millbrae), Emerald Lake Hills, Ladera, Los Trancos Woods, North Fair Oaks, Palomar Park, San Mateo Highlands, Sequoia Tract and West Menlo Park areas, in the amount of $321,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
84. |
Resolution authorizing the installation of stop signs on Spring Street at its intersection with Barron Avenue, North Fair Oaks area | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
85. |
Resolution authorizing an increase in the not-to-exceed payment limit to LSA Associates, Inc to provide environmental services related to permit preparation and biological monitoring for the Cupid’s Row Canal Dredging Project, increasing the amount by $10,651.25 to $110,651.25 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
86. |
1) |
Resolution awarding a contract to American Air Conditioning, Plumbing and Heating Company for the installation of a cogeneration plant at the Maguire Correctional Facility, Redwood City area, in an amount not to exceed $904,000 |
2) |
Resolution authorizing a transfer in the amount of $548,800 from Unanticipated Revenue – Rebates and Refunds to Fixed Assets-Structures and Improvements for the installation of a cogeneration plant at the Maguire Correctional Facility, Redwood City area (4/5ths vote required) | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Appropriation Transfer Request | ||
87. |
Introduction of an ordinance adding Section 7.20.090 to the San Mateo County Ordinance Code establishing a one-way highway on a portion of Madera Lane, San Gregorio area, and waiver of reading the ordinance in its entirety | |
Supporting Document Board Memo | ||
Supporting Document Ordinance | ||
88. |
Resolution waiving the Request for Proposal process and authorizing an agreement with Sequoia Health Services to provide tertiary care services to patients referred by San Mateo Medical Center for the term of January 1, 2004 through December 31, 2005, in the amount of $350,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
89. |
Resolution authorizing an agreement with Ear, Nose, Throat Group of San Mateo to provide professional otorhinolaryngology services for the term of April 1, 2004 through March 31, 2006, in the amount of $568,807.01 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
90. |
Resolution authorizing an agreement with Kevin Finnesey, M.D. to provide professional orthopedic services including the management and supervision of those services for the term of April 1, 2004 through March 31, 2007, in the amount of $810,937.34 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
91. |
Resolution: | |
1) |
Accepting an increase in the Grant Award from the SciClone Pharmaceuticals, Inc., increasing the amount by $10,000 to $111,500 | |
2) |
Authorizing an amendment to the agreement with the SciClone Pharmaceuticals, Inc. to participate in a Multicenter Double-Blinded Study for patients with compensated cirrhosis due to chronic Hepatitis C for the term of June 19, 2003 through June 19, 2006 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
92. |
Resolution authorizing a ten percent rate increase to the San Mateo Medical Center Charge Master to meet the revenue target for FY 2004-05 Budget, to avoid losing a significant amount of revenue from the government and to ensure recovery of appropriate reimbursement from commercial payors | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
93. |
Adoption of an ordinance amending the Master Salary Ordinance, deleting two positions and adding six positions, previously introduced and waiver of reading the ordinance in its entirety | |
Supporting Document Board Memo | ||
Supporting Document Ordinance |
94. |
Resolution authorizing an amendment to the agreement with Johnson Controls, Inc. to provide maintenance and support of electronic security systems and alarms at the San Mateo Medical Center for FY 2003-04, increasing the amount by $39,186 to $403,657 |
Supporting Document Board Memo | |
Supporting Document Resolution |
95. |
Resolution waiving the Request for Proposal process and authorizing an agreement with WorldScape Inc. to provide systems analysis and programming services for FYs 2004-07, in an amount not to exceed of $478,080 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
96. |
Resolution waiving the Request for Proposal process and authorizing an agreement with Garrison Consulting to provide business systems analysis, design and project management services for FYs 2004-07, in an amount not to exceed $567,720 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |