PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 25, 2007 AND JANUARY 1, 2008

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, December 18, 2007

 

PLEDGE OF ALLEGIANCE

ROLL CALL

 

1.

8:15 a.m.

CLOSED SESSION

     

A)

Conference with Legal Counsel – Existing Litigation

   
 

Chaney v. County of San Mateo

 

WCAB case

   
 

County of San Mateo v. State Board of Equalization et al.

 

San Francisco Superior Court Case No. CGC 07-459514

   

B)

Conference with Legal Counsel – Anticipated Litigation

   
 

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

 

Two cases

   
 

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

 

Two cases

 

2.

9:00 a.m.

REGULAR AGENDA
CONSENT AGENDA

GOVERNING BOARD

     
 

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agendas are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

9:00 a.m.

Presentation of the Employee of the Month for December 2007 to Dr. Alan Louie, Supervising Adult Psychiatrist, Health Department (County Manager)

 

Supporting Document

     

4.

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 scheduled time.

 

5.

9:00 a.m.

End of the Year Report to the Board of Supervisors (Supervisor Rose Jacobs Gibson)

     

6.

9:00 a.m.

Presentation of resolutions honoring the 2007 Women in County Government Award recipients: (Supervisor Jerry Hill)

   

A)

Sol Hafalia for Community Service

   

B)

Noris Larkin for Community Service

   

C)

Debora Anne McGlynn for Self-Development

   

D)

Lisa Farris for Public Service – Going the Extra Mile

     

7.

9:00 a.m.

Who We Are and What We Do: Behavioral Health and Recovery Services (Supervisor Rose Jacobs Gibson)

     

8.

9:15 a.m.

Hearing to consider a resolution authorizing 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 (Public Works)

A)

Report and recommendation

B)

Close hearing

C)

Adopt resolution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

9.

9:30 a.m.

Presentation on the Caņada College Strategic Plan by President Tom Mohr (Supervisor Rose Jacobs Gibson)

     

10.

9:45 a.m.

Accept the report on San Mateo County’s 2007 State Fair Exhibit (County Manager)

 

Supporting Document

     

11.

9:45 a.m.

Resolution honoring Central Elementary School upon its recognition as a National Blue Ribbon School by the U.S. Department of Education (Supervisor Jerry Hill)

 

Supporting Document

     

12.

10:00 a.m.

Hearing to consider an appeal for a use permit renewal to allow the continued operation of a cellular communications facility consisting of two 13 foot tall monopoles and one equipment enclosure measuring 18 feet by 15 feet located in the rear yard of the residential property located at 1175 Palomar Drive, unincorporated Palomar Park (Applicant/Owner: Sprint Spectrum L.P., Curtis Brooks/Appellant: NSA Wireless, Sprint Spectrum L.P.) (Continued from the meeting of November 6, 2007) (Planning and Building)

A)

Report and recommendation

B)

Close hearing

C)

Approve or deny appeal

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

13.

10:15 a.m.

Hearing to consider an appeal to amend existing Coastal Development and Resource Management District-Coastal Zone Permits, pursuant to Sections 6328.4 and 6903 of the County Zoning Regulations, modification of a Surface Mining Permit and Reclamation Plan pursuant to Section 7703 of the County Ordinance Code and certification of a Mitigated Negative Declaration to allow the minor expansion of Pilarcitos Quarry located at 11700 San Mateo Road, unincorporated Half Moon Bay area (Applicant: West Coast Aggregates, Richard DeAtley/Owners: Gloria Babuin and Laura Devincienzi/Appellant: Kevin Lansing). This project is appealable to the California Coastal Commission. (Planning and Building)

A)

Report and recommendation

B)

Close hearing

C)

Approve or deny appeal

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

14.

10:30 a.m.

In connection with the San Mateo County FY 2006-07 STARS Awards: (County Manager)

   

A)

Resolution approving the STARS Award recipients and honorable mentions

   

B)

Presentation of resolutions honoring the STARS Award recipients

   

C)

Resolution authorizing a transfer in the amount of $56,500 to appropriate funds for the STARS Award (4/ths vote required)

 

Supporting Document

     

15.

10:45 a.m.

Resolution approving a watershed protection outreach plan (Environmental Quality Committee: Supervisors Rich Gordon and Jerry Hill)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

REGULAR AGENDA

COUNTY COUNSEL

16.

Approve County Counsel’s review process for proposed tax ballot measures

PARKS

17.

A)

Accept the report on Investigating Costs and Advantages of Private Management of the Coyote Point Marina Through a Long-Term Lease or Operating Agreement in response to the 2006-07 Grand Jury report

 

B)

Accept the recommendations contained herein related to that report

 

C)

Direct the County Manager to instruct the Directors of the Parks and Human Resources Departments to work with their staff to determine the organizational structure and classifications best suited to meet the business needs of the Marina

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Report

SHERIFF

18.

Resolution authorizing a non-binding Agreement of Cooperation with the California Department of Corrections and Rehabilitation to jointly plan for a state constructed secure reentry program facility in conjunction with a new San Mateo County Jail designed to house and provide increased programming for adult offenders

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

19.

Accept the report and approve the reopening of and funding for the North County Correctional Facility to serve as a Sentenced Inmate, Re-entry Gender Responsive Program for Women for a term of 6 years or until the Maple Street Facilities Replacement Project is completed

COUNTY MANAGER

20.

County Manager’s report

BOARD OF SUPERVISORS

21.

Board members’ committee reports

CONSENT AGENDA

All items on the consent agendas 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.

 

22.

Approve the minutes for the meetings of October 16 and 30, 2007

 

Supporting Document October 16

 

Supporting Document October 30

ASSESSOR-COUNTY CLERK-RECORDER

23.

Resolution authorizing the Chief Elections Officer to render specified election services to the Ravenswood City School District, San Mateo-Foster City Elementary School District, Sequoia Union High School District and the County of San Mateo in conjunction with the presidential primary election to be held on Tuesday, February 5, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

24.

Resolution supporting the Pacifica City Council’s petition to the City and County of San Francisco to retain Sharp Park Golf Course as a public golf course (Supervisor Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

25.

Recommendation for the appointment of Michael J. Cooney to the Parks and Recreation Commission representing District 5, term expiring January 3, 2009 (Supervisor Adrienne Tissier)

 

Supporting Document

   

26.

Recommendation for the appointment of Teresa Guingona Ferrer to the Commission on Public Assisted Medical Care, term expiring January 1, 2011 (Supervisors Rose Jacobs Gibson and Adrienne Tissier)

 

Supporting Document

   

27.

Ratification of a resolution honoring Councilman Ron Cox for his many years of service to the City of Foster City (Supervisor Jerry Hill)

 

Supporting Document

   

28.

Ratification of a resolution honoring Councilman Marc Hershman for his many years of service to the City of Millbrae (Supervisor Mark Church)

 

Supporting Document

   

29.

Ratification of a resolution honoring Councilwoman Nadia V. Holober for her many years of service to the City of Millbrae (Supervisor Mark Church)

 

Supporting Document

   

30.

Ratification of a resolution honoring Councilwoman Linda T. Larson for her many years of service to the City of Millbrae (Supervisor Mark Church)

 

Supporting Document

   

31.

Ratification of a resolution honoring Councilman Phillip E. Mathewson for his many years of service to the City of Belmont (Supervisor Jerry Hill)

 

Supporting Document

   

32.

Ratification of a resolution honoring Councilman Dave Warden for his many years of service to the City of Belmont (Supervisor Jerry Hill)

 

Supporting Document

   

33.

Ratification of a resolution honoring the Coastside Family Medical Center and Stanford Hospital and Clinics for assisting in the safeguarding of health and improving the quality of life on the San Mateo County Coast (Supervisor Rose Jacobs Gibson)

 

Supporting Document

COUNTY COUNSEL

34.

Introduction of an ordinance amending sections 1.030.020, 2.47.020, 3.38.040, 4.96.040, 5.144.010 and 6.08.050 of the San Mateo County Ordinance Code consisting of technical amendments and waiver of reading the ordinance in its entirety

COUNTY MANAGER

35.

Adoption of an ordinance:

 

A)

Repealing and replacing San Mateo County Ordinance Title 3 Chapter 3.84 Fire Protection Regulations and adopting the 2006 edition of the International Fire Code, as amended by the 2007 California Fire Code published by the International Fire Code Council, together with all appendix chapters and referenced standard

 

B)

Making certain findings of local conditions and amending Chapter 3.84 Fire Protection Regulations of Title 3 of the San Mateo County Ordinance Code, previously introduced on December 4, 2007 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

DISTRICT ATTORNEY

36.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing a Subscription Plan Agreement, State/Local Government Subscription Plan Amendment and Addendum with LexisNexis for the provision of on-line subscription legal research services for FYs 2007-10, in the amount of $110,604, no Net County Cost

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

HEALTH

37.

Resolution authorizing:

 

A)

A flat rate agreement with Asian American Recovery Services, Inc. for the provision of community-based alcohol and other drug prevention services for the term of January 1, 2008 through June 30, 2009, in an amount not to exceed $225,000, $225,000 Net County Cost

 

B)

The Director of the Health Department 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

   

38.

Resolution authorizing:

 

A)

An agreement with Helios Healthcare, LLC for the provision of residential rehabilitation and long-term care services for FYs 2007-10, in an amount not to exceed $1,298,178, $77,918 Net County Cost

 

B)

The Director of the Health Department 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

   

39.

Resolution authorizing an agreement with PetData, Inc. for the provision of animal licensing services for the term of January 1, 2008 through December 31, 2010, in an amount not to exceed $480,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution authorizing an agreement with Ravenswood Family Health Center for the provision of mental health services for the term of December 1, 2007 through June 30, 2010, in an amount not to exceed $624,200, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution authorizing an amendment to the agreement with American Medical Response West for the provision of phlebotomy services, extending the term through June 30, 2009, increasing the amount by $280,410 to $676,410, $156,000 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing amendments to the flat rate prevention agreements with Asian American Recovery Services, Inc., Bay Area Community Resources, El Centro de Libertad, Free At Last, Millbrae School District and Youth and Family Enrichment Services for the provision of alcohol and drug prevention services, extending the terms through June 30, 2008, increasing the total amount by $230,170 to $3,897,711, no Net County Cost

 

Supporting Document Board Memo

Supporting Document Resolution

 

Supporting Document Asian American

Supporting Document Bay Area Community

 

Supporting Document El Centro

Supporting Document Free At Last

 

Supporting Document Millbrae School District

Supporting Document Youth and Family

   

43.

Resolution authorizing an amendment to the agreement with Caminar for the provision of mental health and support services, increasing the amount by $266,005 to $6,791,820, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution authorizing an amendment to the agreement with Pacific Health Consulting Group for facilitation and strategy development services, extending the term through June 30, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution authorizing the Director of the Health Department to execute:

 

A)

An Acceptance of Allocation Agreement with the California Department of Public Health, Tobacco Control Section for the Tobacco Prevention Program for FY 2007-08, in the amount of $150,000

 

B)

All subsequent Acceptance of Allocation Agreements through June 30, 2010

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution authorizing an acceptance of a grant award from the State Department of Public Health for tuberculosis prevention and control activities for FY 2007-08, in the amount of $281,028

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

47.

Resolution accepting a donation of a LiteGait-100MX from Variety, the Children’s Charity, valued at $3,070

 

Supporting Document Board Memo

 

Supporting Document Resolution

HOUSING

48.

Resolution:

 

A)

Approving a Supplemental Indenture of Trust

 

B)

Authorizing the Director of the Department of Housing to execute, deliver and perform other actions in connection with the Pacific Oaks Apartments

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES

49.

Resolution authorizing:

 

A)

An agreement with Workforce Medical Group for the provision of pre-placement and occupational health monitoring physical examinations and services to comply with Federal and State mandates for the term of January 1, 2008 through December 31, 2010, in an amount not to exceed $827,736, no Net County Cost

 

B)

The Director of Human Resources 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

   

50.

Resolution waiving the Request for Proposal process and authorizing the Director of Human Resources, upon approval by County Counsel, to sign an agreement with Standard Life Insurance for the provision of life insurance, supplemental life insurance and short-term disability benefits for County employees for the term of January 1, 2008 through December 31, 2010

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

51.

Resolution waiving the Request for Proposal process and authorizing the Director of Human Resources, upon approval by County Counsel, to sign an amendment to the agreement with Aetna for the provision of health plan benefits to County employees, retirees and their dependents for the term of January 1, 2008 through December 31, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

52.

Resolution waiving the Request for Proposal process and authorizing the Director of Human Resources, upon approval by County Counsel, to sign an amendment to the agreement with Blue Shield for the provision of health plan benefits to County employees, retirees and their dependents for the term of January 1, 2008 through December 31, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

53.

Resolution waiving the Request for Proposal process and authorizing the Director of Human Resources, upon approval by County Counsel, to sign an amendment to the agreement with Kaiser for the provision of health plan benefits to County employees, retirees and their dependents for the term of January 1, 2008 through December 31, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

54.

Resolution waiving the Request for Proposal process and authorizing the Director of Human Resources, upon approval by County Counsel, to sign an amendment to the agreement with Pacificare – Secure Horizons for the provision of health plan benefits to County retirees and their dependents for the term of January 1, 2008 through December 31, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

55.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on December 4, 2007 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

HUMAN SERVICES

56.

Resolution authorizing an amendment to the agreement with Women’s Recovery Association for the provision of treatment services for adolescent girls diagnosed with mental health and substance abuse problems at Tracey’s Place of Hope, increasing the amount by $154,500 to $359,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

INFORMATION SERVICES

57.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an amendment to the agreement with Michael Daly for the provision of consulting services on the Criminal Justice Information System, extending the term through December 31, 2008, increasing the amount by $166,400 to $332,800

 

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

PUBLIC SAFETY COMMUNICATIONS

58.

Resolution authorizing the Director of the Office of Public Safety Communications to acquire a new telephone system from Positron, Inc. from funds allotted by the State of California 911 Services, in the amount of $420,000

 

Supporting Document

PUBLIC WORKS

59.

Resolution approving specific road projects to be constructed by the Department of Public Works utilizing Proposition 1B bond monies and Road Fund for FY 2007-08

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

SAN MATEO MEDICAL CENTER

60.

Resolution authorizing an agreement with GE Healthcare Technologies for the provision of interim preventive maintenance and service on BioMed and Diagnostic Imaging equipment at the San Mateo Medical Center and off-site clinics and facilities for the term of July 7, 2007 through December 17, 2007, in an amount not to exceed $250,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

61.

Resolution authorizing:

 

A)

An agreement with GE Healthcare Technologies for the provision of preventive maintenance and service on BioMed and Diagnostic Imaging equipment at the San Mateo Medical Center and off-site clinics and facilities for the term of November 1, 2007 through October 31, 2012, in an amount not to exceed $4,368,792

 

B)

The Chief Executive Officer of the San Mateo Medical Center 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

   

62.

Resolution authorizing an agreement with the Metropolitan Transportation Commission for the purchase of a small wheelchair accessible bus to expand the current transportation system at San Mateo Medical Center for the term of June 30, 2007 through June 30, 2010, in an amount not to exceed $111,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

63.

Resolution authorizing amendments to the agreements with AMN Healthcare, Inc., Arcadia Health Services, Inc., Cross Country TravCorps, Inc., Emerald Health Services, First Call Nursing Services, Health Talent, Medstaff, Pelican Resources Registry, Relief Nursing Services and UNI for the provision of nurse coverage where needed at the San Mateo Medical Center, increasing the amount by $2,675,000 to $6,505,000

 

Supporting Document Board Memo

Supporting Document Resolution

 

Supporting Document AMN Healthcare

Supporting Document Arcadia

 

Supporting Document Cross Country

Supporting Document Emerald Health

 

Supporting Document First Call

Supporting Document Health Talent

 

Supporting Document Medstaff

Supporting Document Pelican Resources

 

Supporting Document Relief Nursing

Supporting Document UNI

   

64.

Resolution authorizing an amendment to the agreement with Bay Area Urology Group for the provision of urology services, increasing the amount by $22,194.12 to $579,820.64

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

65.

Resolution authorizing an amendment to the agreement with Pacific Footcare Podiatry Group, Inc. for the provision of podiatry services, extending the term through January 31, 2008, increasing the amount by $29,944.08 to $209,608.58

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

66.

Resolution authorizing an amendment to the agreement with Peninsula Pathologists Medical Group, Inc. for the provision of professional management, supervision, and physician and technician services in clinical and anatomical pathology, extending the term through December 31, 2007, increasing the amount by $289,195 to $1,793,179 and amending Exhibits A and B in their entirety

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

67.

A)

Resolution accepting a grant from the Grove Foundation to be used for the San Mateo County Adult Dental Program for FY 2007-08, in the amount of $25,000

 

B)

Resolution authorizing a transfer in the amount of $25,000 to accept unanticipated revenue and appropriate new revenue to Regular Hour–Permanent Positions (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

   

68.

A)

Resolution accepting a grant from the San Mateo County Health Foundation to be used for the renovation of the Fair Oaks Children’s Clinic for FY 2007-08, in the amount of $400,000

 

B)

Resolution authorizing a transfer in the amount of $400,000 to accept unanticipated revenue and appropriate new revenue to Fixed Assets–Structure and Improvements (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Appropriation Transfer Request

   

69.

A)

Resolution accepting a grant from the San Mateo County Health Foundation to be used for the expansion of the Ron Robinson Senior Care Center and relocation of the Departments of EKG/EEG and Respiratory Therapy for FY 2007-08, in the amount of $1,500,000

 

B)

Resolution authorizing a transfer in the amount of $1,500,000 to accept unanticipated revenue and appropriate new revenue to Fixed Assets–Structure and Improvements (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Appropriation Transfer Request

   

70.

A)

Resolution:

   

1)

Accepting a grant from the Sequoia Union High School District (District) for the provision of health services to the District, in the amount of $90,000

   

2)

Authorizing the approval of a Memorandum of Understanding with the District to implement the provisions of the grant for FY 2007-08

 

B)

Resolution authorizing a transfer in the amount of $90,000 to accept unanticipated revenue and appropriate new revenue to Salary and Benefits (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

 

Supporting Document Appropriation Transfer Request

   

71.

A)

Resolution:

   

1)

Accepting a grant from the Silicon Valley Community Foundation to fund transportation between the San Mateo Medical Center and University of the Pacific School of Dentistry, in the amount of $40,000

   

2)

Authorizing a grant agreement with the Silicon Valley Community Foundation to help provide comprehensive dental services to low income adults, twice weekly transportation services and develop an organizational work plan for sustained funding of the transportation program for FY 2007-08, in an amount not to exceed $40,000

 

B)

Resolution authorizing a transfer in the amount of $40,000 to accept revenue and increase the appropriation limit in Salaries and Benefits, and Services and Supplies (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

SHERIFF

72.

Resolution approving the Countywide Vehicle Theft Task Force Budget for FY 2007-08, in the amount of $868,533 as recommended by the Vehicle Theft Task Force Advisory Board

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

73.

A)

Resolution authorizing the Sheriff to execute:

   

1)

An agreement with the California Office of Emergency Services for supplemental funding under the 2007-08 Byrne Justice Assistance Grant Program to support the San Mateo County Narcotics Task Force’s Drug Endangered Children program and other narcotics initiatives, in the amount of $87,856

   

2)

All related documents necessary to administer the grant funds

 

B)

Resolution authorizing a transfer in the amount of $87,856 to establish the grant budget and revenues (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

74.

Resolution authorizing a transfer in the amount of $187,920 from existing budgeted funds from the Gang Intelligence Unit to the State Project Safe Neighborhood Grant account

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

TAX COLLECTOR-TREASURER/REVENUE SERVICES

75.

A)

Resolution authorizing the abandonment of collection efforts and relief of accountability for collection of costs, fines, fees and assessments, in the amount of $14,395,504.32

 

B)

Resolution authorizing the abandonment of collection efforts and relief of accountability for collection of overpayments for welfare assistance, in the amount of $340,816.46

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Attachment

GOVERNING BOARD

CONSENT AGENDA

All items on the consent agendas 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.

 

76.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 641-C approving a Security Policy as an appendix to the Admissions and Continued Occupancy Plan for the Housing Authority’s Public Housing Program

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

77.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 642-C approving the revision of the Procurement Policy for the Housing Authority

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

78.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 643-C approving a Maintenance Plan for the Housing Authority’s Public Housing Program

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

79.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 644-C approving a revised Flat Rent schedule for the Housing Authority’s Public Housing Program

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

80.

Acting as the Governing Board of the Emerald Lake Heights Sewer Maintenance District, adopt a resolution authorizing the Director of Public Works to execute:

 

A)

Agreements For Right of Entry and Release for the purpose of repairing and replacing sewer lines and repairing landslide areas adjacent to sewer lines in the unincorporated Emerald Lake Heights area

 

B)

Notices, options, consents approvals and documents in connection with such agreements, including, but not limited to extension or termination of the agreements

   

81.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution:

 

A)

Authorizing the President of the Board to sign the Bay Area Flood Protection Agencies Association (BAFPAA) Charter, thereby approving the District’s participation in the BAFPAA for the purpose of collaboratively working with other Bay Area flood protection agencies to identify, prioritize and implement integrated regional flood protection projects/plans and to partner in applying for future grant funding through the Bay Area Integrated Regional Water Management Plan process

 

B)

Designating the Director of Public Works or his duly authorized representative to be the designated representative to BAFPAA on behalf of the District

 

C)

Authorizing the Director of Public Works to approve voluntary contributions for future BAFPAA projects, in an amount not to exceed $25,000 per fiscal year

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment