PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 4, 2006

A COPY OF THE BOARD OF SUPERVISORS AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY, 710 HAMILTON STREET @ MARSHALL STREET, ACROSS FROM THE HALL OF JUSTICE. THE LIBRARY IS OPEN MONDAY THROUGH THURSDAY 8 A.M. - 8 P.M., FRIDAY 8 A.M. - 5 P.M., SATURDAY 12 P.M. - 4 P.M. AND SUNDAY – CLOSED.

MEETINGS ARE ACCESSIBLE TO PEOPLE WITH DISABILITIES. INDIVIDUALS WHO NEED SPECIAL ASSISTANCE OR A DISABILITY-RELATED MODIFICATION OR ACCOMMODATION (INCLUDING AUXILIARY AIDS OR SERVICES) TO PARTICIPATE IN THIS MEETING, OR WHO HAVE A DISABILITY AND WISH TO REQUEST AN ALTERNATIVE FORMAT FOR THE AGENDA, MEETING NOTICE, AGENDA PACKET OR OTHER WRITINGS THAT MAY BE DISTRIBUTED AT THE MEETING, SHOULD CONTACT ASHNITA NARAYAN, AGENDA ADMINISTRATOR AT LEAST 2 WORKING DAYS BEFORE THE MEETING AT (650) 363-4125 AND/OR axnarayan@co.sanmateo.ca.us. NOTIFICATION IN ADVANCE OF THE MEETING WILL ENABLE THE COUNTY TO MAKE REASONABLE ARRANGEMENTS TO ENSURE ACCESSIBILITY TO THIS MEETING AND THE MATERIALS RELATED TO IT. ATTENDEES TO THIS MEETING ARE REMINDED THAT OTHER ATTENDEES MAY BE SENSITIVE TO VARIOUS CHEMICAL BASED PRODUCTS.

If you wish to speak to the Board, please fill out a speaker’s slip located on the table near the door. If you have anything that you wish distributed to the Board and included in the official record, please hand it to the Clerk of the Board who will distribute the information to the Board members and staff.

 

Tuesday, June 20, 2006

 

PLEDGE OF ALLEGIANCE

ROLL CALL

 

1.

8:15 a.m.

CLOSED SESSION

A)

IHSS Negotiations
County Negotiator: Fran Buchanan

B)

Conference with Legal Counsel – Existing Litigation

Ehsanipour et al. v. County of San Mateo, et al.

San Mateo County Superior Court Case No. 454974

King v. County of San Mateo

WCAB No. SF466683

Mitchell v. County of San Mateo

WCAB No. SM204078

Thompson v. County of San Mateo

WCAB No. SM202332

   

C)

Conference with Legal Counsel – Anticipated Litigation

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9


One case

Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9


One case

 

2.

9:00 a.m.

REGULAR AGENDA
CONSENT AGENDA

GOVERNING BOARD

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

3.

ORAL COMMUNICATIONS

   

If your subject is not on the agenda, the President will recognize you at this time. Speakers are customarily limited to two minutes. A speaker’s slip is required.

 

MATTERS SET FOR SPECIFIED TIME

Times listed under this section are approximate. The Board makes every effort to adhere to the times listed, but in some cases, because of unexpected presentations, items may not be heard precisely at the time scheduled. In no case will any item be heard before the time it is scheduled.

 

4.

9:00 a.m.

Accept the Roadmap for Alcohol, Tobacco and Other Drug Prevention (Supervisor Rose Jacobs Gibson with the Health Department and Human Services Agency)

 

Supporting Document

 

Copies of the Roadmap are available in the Clerk of the Boards Office.

     

5.

9:15 a.m.

Hearing to consider a resolution setting the FY 2006-07 booking fees at $107: (Sheriff)

 

A)

Report and recommendation

 

B)

Close hearing

 

C)

Adopt the resolution

 

Supporting Document Board Memo

 

Supporting Document Resolution

     

6.

9:30 a.m.

Resolution: (San Mateo Medical Center)

 

A)

Transferring the operations and management of the Belle Haven Clinic to the South County Community Health Center, Inc. dba Ravenswood Family Health Center

 

B)

Authorizing and directing the County Manager to execute any documents necessary to effectuate the termination of the existing lease agreement with the City of Menlo Park

     

7.

9:45 a.m.

Request approval to waive a portion of the Planning and Building permit fees and eliminate design review fees for solar panels and other photovoltaic systems for a one year period and monitor the number of permits submitted (Supervisors Adrienne Tissier and Rich Gordon)

 

Supporting Document

     

8.

10:00 a.m.

Accept the proposal of the Inmate Services (Choices) and Case Management Re-Entry Project: (Supervisors Rose Jacobs Gibson and Adrienne Tissier with the Sheriff)

 

A)

Approve the funding request of $461,163 to allow for the establishment of resources and personnel to implement the project plan

 

B)

Introduction of an ordinance amending the salary ordinance adding one new Deputy Probation Officer, two and a half new Program Counselors, one 50% Marriage and Family Therapist, one Medical Office Assistant and upgrading one Community Program Specialist II to a Community Program Specialist III, and waiver of reading the ordinance in its entirety

     

9.

10:15 a.m.

Hearing to consider a resolution adopting relocation guidelines and approving a Relocation Plan, including a Relocation Appeals and Grievance Process for implementation by Bridge Regional Partners for the Colma Transit Village Apartments Development and finding that the Conversion Impact Report for the Meadowbrook Mobile Home Park is sufficient: (Housing)

 

A)

Report and recommendation

 

B)

Close hearing

 

C)

Adopt the resolution

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Resolution

     

10.

10:30 a.m.

Hearing to consider a resolution amending selected Park and Marina Berthing Fee Schedules: (Environmental Services Agency)

 

A)

Report and recommendation

 

B)

Close hearing

 

C)

Adopt the resolution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

     

11.

1:30 p.m.

Presentation of Service Awards (Room 101, 455 County Center, Redwood City) (County Manager)

REGULAR AGENDA

COUNTY MANAGER

12.

Resolution authorizing an agreement with the San Mateo County Bar Association for Private Defender Program services for FYs 2006-11, in the amount of $14,623,141 for FY 2006-07

 

Supporting Document

   

13.

County Manager’s report:

 

A)

Resolution in support of AB 2169 (Montaņez), Public records: confidentiality

 

B)

Resolution in support of SB 1062 (Bowen), Victims of crime: domestic violence and sexual assault

 

C)

Resolution in support of SB 1743 (Bowen), Victims of crime

 

D)

Resolution in support of AB 1679 (Mullin), Water: Devil's Slide bypass: Scott Creek watershed, if amended to refine the conditions of a lease between State Parks and Recreation and the Montara Water and Sanitary District to include only water extraction purposes

 

E)

Resolution in opposition to AB 2469 (Evans), In-home supportive services and personal care services funding

 

Supporting Document

BOARD OF SUPERVISORS

14.

Board members’ committee reports

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.

Minutes of the meeting of May 2, 9 and 23, 2006

 

Supporting Document May 2

 

Supporting Document May 9

 

Supporting Document May 23

BOARD OF SUPERVISORS

16.

Accept the report on efforts to reduce disproportionate minority confinement in the juvenile institutions (Supervisors Rose Jacobs Gibson and Jerry Hill)

   

17.

Recommendation for appointment of T. J. Glauthier to the Resource Conservation District, term expiring November 30, 2008 (Supervisor Rich Gordon)

 

Supporting Document

   

18.

Proclamation designating June 24, 2006 as the 9th Annual Pescadero Coastal Classic Cycling Race (Supervisor Rich Gordon)

 

Supporting Document

   

19.

Ratification of a resolution honoring Donald Beyer as President of the Millbrae Lions Club for 2005-06 (Supervisor Mark Church)

 

Supporting Document

   

20.

Ratification of a resolution honoring James R. Granucci for his lifelong dedication to public service (Supervisor Adrienne Tissier)

 

Supporting Document

   

21.

Ratification of a resolution honoring William Matthews upon his retirement from the Daly City Fire Department (Supervisor Adrienne Tissier)

 

Supporting Document

   

22.

Ratification of a resolution honoring Carl Proiette upon his retirement from the Daly City Fire Department (Supervisor Adrienne Tissier)

 

Supporting Document

   

23.

Ratification of a resolution honoring Karl Schoenstein upon his retirement from the Daly City Fire Department (Supervisor Adrienne Tissier)

 

Supporting Document

   

24.

Ratification of a resolution honoring Michael Shea upon his retirement from the Daly City Fire Department (Supervisor Adrienne Tissier)

 

Supporting Document

COUNTY COUNSEL

25.

Introduction of an ordinance amending the salary ordinance for the reorganization of the County Counsel’s Office adding one Assistant County Counsel, one Paralegal and one Legal Office Assistant, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

26.

Resolution authorizing an agreement with KMD Architects and Planners for architectural services for the design and construction administration of a new Receiving Home located at the San Mateo County Youth Services Center, in the amount of $278,300

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

27.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Parks and Recreation Foundation for fund raising, grant writing and project management services for FYs 2006-10, in an amount not to exceed $439,000, Net County Cost

 

B)

Authorizing the County Manager to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing a Grant Agreement with the San Mateo County Superintendent of Schools for the continuation of After-School Homework Centers in San Mateo County for the term of September 1, 2005 through December 31, 2007, in an amount not to exceed $600,000, Net County Cost

 

Supporting Document

   

29.

Resolution authorizing an amendment to the agreement with Signet Testing Labs, Inc. to provide special inspection and materials testing as required by the California Building Code for the construction of the San Mateo County Youth Services Center, increasing the amount by $249,950 to $649,950

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution extending provisions 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 Iraq until December 31, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

31.

Resolution making the finding to continue and consolidate three declarations of local states of emergencies caused by the:

 

A)

2004-05 winter storms that caused additional damage to the 1998 slide area and subsequent declaration

 

B)

December 31, 2005 storm and subsequent declaration

 

C)

March 27, 2006 storm and subsequent declaration

 

Supporting Document Board Memo

 

Supporting Document Resolution

DISTRICT ATTORNEY

32.

Resolution authorizing the District Attorney to execute an amendment to the agreement with the California Victim Compensation and Government Claims Board for the Restitution Program, increasing the amount to $79,914.45, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

EMPLOYEE AND PUBLIC SERVICES

33.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Gilberto Altamirano

Justin Mei

 

Anthony Lane

Su Juan Mei

 

Shirley Mai

Winnie Mei

 

Connie Mei

Xiao Chan Wu

 

Guan Tian Mei

 
 

Supporting Document

   

34.

Resolution authorizing an agreement with the State Employment Development Department to provide Revenue Services with wage and employment history data on debtors for FYs 2006-09, in an amount not to exceed $5,466.20

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution waiving the Request for Proposal process and authorizing an agreement with Managed Health Network for the provision of Employee Assistance Program services for FYs 2006-09, in an amount not to exceed $337,120, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution adopting a Memorandum of Understanding with the American Federation of State, County and Municipal Employees (AFSCME) and the Service Employees International Union (SEIU) covering extra-help workers

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

37.

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

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

HEALTH DEPARTMENT

38.

Resolution authorizing:

 

A)

An agreement with the California Department of Aging for the continuation of Multipurpose Senior Services Program services for FY 2006-07, in the amount of $739,385

 

B)

The Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution authorizing:

 

A)

An agreement with the California Department of Aging for the Title V Program of the Older Americans Act of 1965 for FY 2006-07, in the amount of $164,687

 

B)

The Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution waiving the Request for Proposal process and authorizing an agreement with Santa Clara County for two beds in the Santa Clara Main Jail for inmate-patients for FYs 2006-08, in an amount not to exceed $2,000,000, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution authorizing:

 

A)

An agreement with the Mental Health Association of San Mateo County to provide HIV Housing services and manage the wrap-around fund for FY 2006-07, in an amount not to exceed $712,724, no Net County Cost

 

B)

The Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing an agreement with Eli Lilly and Company to provide pharmaceutical rebates for FYs 2006-09, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Resolution authorizing an amendment to the agreement with the California Department of Health Services for Bioterrorism Preparedness Grant, increasing the amount by $82,848 (Pandemic Influenza Preparedness) to $931,057, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution authorizing:

 

A)

Agreements with El Concilio of San Mateo County and Free at Last to provide prevention case management and HIV street outreach and testing for FY 2006-07, in the amounts of $112,991 and $178,139, respectively, no Net County Cost

 

B)

The Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 for each agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

   

45.

Resolution authorizing an amendment to the agreement with Children’s Health Council, Inc. to provide non-public school-based mental health services for mentally ill children and youth, increasing the amount by $45,000 to $504,064, $14,175 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution authorizing:

 

A)

An amendment to the agreement with Edgewood Center for Children and Families for full service partnership services for children and transition-age youth, extending the term through June 30, 2008, increasing the amount by $4,840,211 to $4,940,211, no Net County Cost

 

B)

The Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

47.

Resolution authorizing:

 

A)

An amendment to the agreement with Telecare for full service partnership mental health service programs for the highest risk and older adults, extending the term through June 30, 2008, increasing the amount by $4,138,459 to $4,238,459, no Net County Cost

 

B)

The Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

48.

Resolution authorizing:

 

A)

Submission of the FY 2006-07 Update of the 2005-09 Strategic Plan for Services for Older Adults and Adults with Disabilities

 

B)

Execution of the transmittal letter as required by the California Department of Aging

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the Strategic Plan are available in the Clerk of the Boards Office.

HUMAN SERVICES AGENCY

49.

Resolution authorizing an agreement with Jefferson Union High School District for educational and employment services to out-of-school youth through its Tools for Success program for the term of April 1, 2005 through June 30, 2007, in an amount not to exceed $379,710, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

50.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Youth Leadership Institute to provide tobacco prevention services for FY 2006-07, in an amount not to exceed $145,000, no Net County Cost

 

B)

Authorizing the Director of the Human Services Agency to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

51.

Resolution authorizing an amendment to the agreement with Jefferson Union High School District for educational and employment services to in-school youth through its Pathways to Success program, extending the term through June 30, 2007, increasing the amount by $121,500 to $334,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Resolution authorizing an amendment to the agreement with Opportunities Industrialization Center-West for generalized Comprehensive Year-Round Youth Services, extending the term through June 30, 2007, increasing the amount by $253,900 to $884,900, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

53.

Resolution authorizing an amendment to the agreement with Opportunities Industrialization Center-West for One-Stop Career Center services, extending the term through June 30, 2007, increasing the amount by $237,000 to $460,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

Resolution authorizing an amendment to the agreement with San Mateo County Community College District for the purpose of administering three new biotechnology courses, increasing the amount by $277,860 to $707,830, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

55.

Resolution authorizing an amendment to the agreement with Shelter Network for the Motel Voucher Program and Transitional Housing for Families with Special Needs Program, increasing the amount by $80,000 to $621,120, $26,666 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

56.

Resolution authorizing an amendment to the agreement with SPHERE Institute to develop an enhanced safety and risk assessment and management system for Contra Costa, Glenn, San Mateo and Stanislaus Counties, extending the term through December 31, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PROBATION

57.

Resolution accepting the conditions of the Juvenile Accountability Block Grant and authorizing the Chief Probation Officer to submit and execute the Juvenile Accountability Block Grant to fund the Victim Impact Awareness Program

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

58.

Resolution authorizing:

 

A)

Participation in the California Department of Corrections and Rehabilitation’s Juvenile Probation and Camps Funding (JPCF) program

 

B)

The Chief Probation Officer to execute all agreements and related documents necessary to secure state funding for the County’s participation in the JPCF program in the current and future fiscal years

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

PUBLIC WORKS

59.

A)

Resolution authorizing an agreement with Richard F. and Kristen J. Lombardo to allow the installation of a pressure sanitary sewer system within the Camborne Avenue right-of-way, San Carlos area

 

B)

Direct the Clerk of the Board to record the agreement after execution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

60.

Resolution:

 

A)

Approving the list of facilities/campuses to be connected to the fiber network (INET) as provided by the agreement previously executed by Comcast of California, IX, Inc., Comcast of California/Colorado/Florida/Oregon, Inc., Comcast of California/Illinois, LP and Comcast of California/Colorado/Washington, LP

 

B)

Authorizing the Director of Public Works to notify Comcast of said list of facilities

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

61.

Resolution adjusting the schedule of fees for use of facilities at the San Carlos and Half Moon Bay Airports, to be effective July 1, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

62.

A)

Introduction of an ordinance amending Section 7.52.010 and repealing Sections 7.52.020 through 7.52.600 of the San Mateo County Ordinance Code for loading zones, and waiver of reading the ordinance in its entirety

 

B)

Resolution designating freight loading zones in public rights-of-ways

 

C)

Resolution designating passenger loading zones in public rights-of-ways

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Resolution

 

Supporting Document Resolution

   

63.

A)

Introduction of an ordinance amending Section 7.80.010 and repealing Sections 7.80.020 through 7.80.240 related to bicycles in the unincorporated area of San Mateo County, and waiver of reading the ordinance in its entirety

 

B)

Resolution designating bicycle lanes in public rights-of-ways

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Resolution

SAMCERA

64.

Introduction of an ordinance amending the salary ordinance adding one Retirement Investment Analyst position to the San Mateo County Employees’ Retirement Association, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SAN MATEO MEDICAL CENTER

65.

Resolution authorizing an agreement with The Regents of the University of California to provide plastic surgery services for FY 2005-06, in an amount not to exceed $157,508.10

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

66.

Resolution authorizing an amendment to the Hospital Agreement with the San Mateo Health Commission for Medi-Cal reimbursable hospital and medical services, extending the term through December 31, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

67.

Resolution authorizing the Controller to continue payments on contracts for the term of July 1, 2006 through September 30, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

TAX COLLECTOR-TREASURER

68.

Resolution authorizing an amendment to the agreement with J&B Software, Inc. for remittance processing hardware and software upgrade services, extending the term through January 31, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

GOVERNING BOARD

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.

 

69.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 628-C approving the inter-fund transfer, in the amount of $850,000 from the Half Moon Bay Village Cash and Operating Reserve to the Moving to Work Cash and Operating Reserve

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

70.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution setting a time and place for a public hearing to consider charges in Flood Control Zone One, County Wide for FY 2006-07 for the purpose of financing the storm water pollution control services program as required by the California Regional Water Quality Control Board

 

(Tuesday, July 18, 2006 at 9:00 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

71.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution setting a time and place for a public hearing to consider charges in Flood Control Zone Two, City of Pacifica for FY 2006-07 for the purpose of financing the storm water pollution control services within the corporate limits of the City of Pacifica

 

(Tuesday, July 18, 2006 at 9:00 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

72.

Acting as the Governing Board of the following Sewer Maintenance/Sanitation Districts, Burlingame Hills, Edgewood, Emerald Lake Heights, Fair Oaks, Harbor Industrial, Kensington Square, Oak Knoll, Crystal Springs, Devonshire County and Scenic Heights County, adopt an ordinance setting the sewer service charge rates for FY 2006-07 through 2010-11, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document