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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. |
12. |
Resolution accepting the certificate of the County Elections Officer and adopting the statement of election results as determined by the official canvass of the November 6, 2007 General District Election, declaring specified candidates elected to certain offices, declaring specified candidates appointed to certain offices in lieu of holding an election and declaring the results of ballot measures |
13. |
Recommendation for the appointment of Robert Stein to the Civil Service Commission, term expiring January 4, 2011 (Supervisor Jerry Hill) |
14. |
Ratification of a resolution honoring Linda Gregory upon her retirement from the American Federation of State, County and Municipal Employees (AFSCME) (Supervisor Rose Jacobs Gibson) |
15. |
Ratification of a resolution honoring Captain Edwin R. Hawkins for his lasting contributions to the fields of labor relations and fire protection services (Supervisor Jerry Hill) |
16. |
Ratification of a resolution honoring the City of Daly City upon the rededication and grand opening of the War Memorial Community Center and the John Daly Library (Supervisor Adrienne Tissier) |
17. |
Accept the Controller’s report of changes to the tax rolls from corrections, cancellations or refunds for FYs 2004-07 |
Supporting Document Board Memo | |
Supporting Document Attachment |
18. |
Resolution authorizing the County Manager or his designee to execute: | |
A) |
Agreements for right of entry and use of real property as needed to implement and maintain the County’s tsunami early warning system | |
B) |
Notices, options, consents, approvals and documents in connection with such agreements, including but not limited to extension or termination of the agreements | |
19. |
Resolution: | |
A) |
Declaring the continued existence of a local emergency in San Mateo County resulting from the November 8, 2007 oil spill | |
B) |
Ratifying the proclamation of the local emergency pursuant to section 8558(c) of the Government Code and San Mateo County Ordinance Code section 2.46.060 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Proclamation | ||
20. |
Introduction of an ordinance amending Title 2 Sections 2.10.080 Charge of County Buildings and Grounds and 2.27.020 Travel Expenses and waiver of reading the ordinance in its entirety | |
Supporting Document Board Memo | ||
Supporting Document Ordinance | ||
Supporting Document Attachment |
21. |
A) |
Resolution authorizing a transfer in the amount of $75,000 from unanticipated revenue from Kaiser Permanente Northern California Region and reducing revenues from the Health Department and the San Mateo County Office of Education (4/5ths vote required) |
B) |
Resolution authorizing a grant agreement with Kaiser Permanente Northern California Region to support a Public Health Educator position working with the San Mateo County Health Department and the San Mateo County Office of Education for the term of October 1, 2007 through September 30, 2009, in an amount not to exceed $150,000, no Net County Cost | |
Supporting Document Board Memo | ||
Supporting Document Appropriation Transfer Request | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
22. |
Resolution authorizing an amendment to the agreement with First Five San Mateo County for the provision of Women, Infants and Children Program activities, extending the term through December 31, 2007 and increasing the amount by $64,000 to $802,120, no Net County Cost | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
23. |
Accept the Mental Health Board Annual Report for FY 2006-07 | |
Supporting Document Board Memo | ||
Supporting Document Report | ||
24. |
Adoption of an ordinance repealing and replacing two sections of Title 5, Section 5.64.070 in Chapter 5.64 and Section 5.120.040 in Chapter 5.120 of the San Mateo County Ordinance Code, which establish Environmental Health Program fees for 2008 through 2011, previously introduced on November 6, 2007 and waiver of reading the ordinance in its entirety | |
Supporting Document Executive Summary | ||
Supporting Document Board Memo | ||
Supporting Document Ordinance |
25. |
Report recommending denial of the following claims: | ||
Claims (Non-Culpable) | |||
Ronald Ray Davis |
Myong Koncz | ||
Conrad Eustace |
|||
26. |
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 6, 2007 and waiver of reading the ordinance in its entirety | ||
Supporting Document Board Memo | |||
Supporting Document Ordinance | |||
Supporting Document Report |
27. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Community College District for the provision of Independent Living Skills classes for the term of September 24, 2007 through June 30, 2008, in an amount not to exceed $180,765, no Net County Cost | |
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 Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement |
28. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing an agreement with Johnson Controls, Inc. to acquire hardware and installation support for a building security system located at 1950 and 2000 Alameda de las Pulgas for the term of November 30, 2007 through November 29, 2008, in an amount not to exceed $176,067 | |
B) |
Authorizing the Chief Information Officer or his designee 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 | ||
Supporting Document Attachment |
29. |
Resolution authorizing an agreement with the Local Agency Formation Commission (LAFCo) for the provision of staffing, quarters and services for FY 2007-08, in an amount not to exceed $283,471 |
30. |
Resolution: | |
A) |
Authorizing an agreement with the Midpeninsula Regional Open Space District for a open space easement on 23 acres of the Driscoll Ranch property in the Harrington Creek Watershed for the term of 10 years | |
B) |
Accepting the easement and directing that it and a Certificate of Acceptance be recorded with the County Recorder | |
C) |
Authorizing the Director of the Department of Parks to pay, upon receipt of the 2000 State Park Bond Act funds to Midpeninsula Regional Open Space District, in the amount of $114,365 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
Supporting Document Attachment | ||
Supporting Document Attachment | ||
Supporting Document Attachment | ||
31. |
Resolution: | |
A) |
Approving a three-year extension of the facility and trail construction time period as outlined in the Memorandum of Understanding with the City and County of San Francisco for trail development and conveyance of trail easements in the San Francisco Water Department Peninsula Watershed | |
B) |
Authorizing the Director of the Department of Parks or his designee to execute any documents necessary for the extension of the facility and trail construction time period to October 1, 2010 | |
Supporting Document Board Memo | ||
Supporting Document Resolution |
32. |
Resolution authorizing an agreement with Mavericks Surf Ventures, LLC for the provision of vehicle parking at the Half Moon Bay Airport during the one-day Mavericks Surfing Contest for a term of three days, in the minimum amount of $2,000 (4/5ths vote required) | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
33. |
Resolution: | |
A) |
Awarding a contract to Sausal Corporation for the construction of the Youth Services Center Receiving Home, in the amount of $3,672,000 | |
B) |
Authorizing the Director of Public Works to execute contract revision orders related to the Receiving Home Project, in an amount not to exceed $367,000 in aggregate | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachment | ||
34. |
Resolution delegating the Director of Public Works the authority to execute recorded agreement for all types of encroachments in public rights-of-way | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
35. |
Resolution setting a time and date for a public hearing to consider a facility ground lease and agreement with Northstar Power to design, engineer, construct, operate and maintain a cogeneration system at the San Mateo County Health Campus and to purchase energy produced by the system | |
(Tuesday, December 18, 2007 at 9:15 a.m.) | ||
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
36. |
Introduction of an ordinance amending Chapter 7.04 of the San Mateo County Ordinance Code revising prima facie speed limits in public rights-of-way and waiver of reading the ordinance in its entirety | |
Supporting Document Board Memo | ||
Supporting Document Ordinance |
37. |
Resolution authorizing: | |
A) |
An agreement with Global Tel*Link for the operation of an inmate telephone system for a term of three years in exchange for a minimum annual guaranteed commission revenue of $600,000 to fund inmate welfare services | |
B) |
The Sheriff to execute up to two, one-year extensions to the agreement | |