Previous PageTable Of ContentsNext Page

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agendas are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

17.

Approve the minutes for the meetings of November 6, 27, December 4 and 18, 2007

 

Supporting Document November 6

Supporting Document December 4

 

Supporting Document November 27

Supporting Document December 18

BOARD OF SUPERVISORS

18.

Resolution approving County membership in the International Council of Local Environmental Initiative (ICLEI) – Local Governments for Sustainability and in support of the ICLEI Cities and Counties for Climate Protection Campaign (Environmental Quality Committee: Supervisors Rich Gordon and Jerry Hill)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

19.

Recommendation for the appointment of Susan Salamy to the Arts Commission representing District 5, term expiring January 5, 2009 (Supervisor Adrienne Tissier)

 

Supporting Document

   

20.

Recommendation for the appointment of Paul Ram to the Civil Service Commission representing District 1, term expiring December 31, 2008 (Supervisor Mark Church)

   

21.

Recommendation for the appointment of the following, terms expiring March 31, 2011: (Supervisors Rich Gordon and Jerry Hill)

 

A)

Dianne Whitaker and Mark Bartos to the San Mateo County Coastside Design Review Committee representing architects

 

B)

Morton Frank to the San Mateo County Bayside Design Review Committee representing alternate architects

 

C)

Move Douglas Snow from the San Mateo County Coastside Design Review Committee to the San Mateo County Bayside Design Review Committee representing architects

 

Supporting Document

   

22.

Ratification of a resolution honoring Chief Brian M. Kelly upon his retirement from the San Mateo Fire Department (Supervisor Jerry Hill)

 

Supporting Document

   

23.

Ratification of a resolution honoring Janine McCaffery as the 2007 Redwood City-San Mateo County Chamber of Commerce Business Woman of the Year (Supervisor Rich Gordon)

 

Supporting Document

   

24.

Ratification of a resolution honoring Craig and Kathy Morey as the 2007 San Carlos Citizens of the Year (Supervisor Rich Gordon)

 

Supporting Document

   

25.

Ratification of a resolution honoring Mario C. Panoringan upon his retirement from the Daly City-Colma Chamber of Commerce (Supervisor Adrienne Tissier)

 

Supporting Document

COUNTY MANAGER

26.

Resolution authorizing:

 

A)

An amendment to the lease agreement with the United States Postal Services for a 2,266 square foot building, together with 7,640 square feet of parking space located at 1600 Bay Road, East Palo Alto, extending the term through June 30, 2013 at an annual rent of $40,000 with one option to extend at an annual rent of $45,000 for an additional five year period

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution authorizing:

 

A)

An amendment to the lease agreement with the City of East Palo Alto for 8,343 square feet of office space together with 6,200 square feet of fenced parking located at 2415 University Avenue, East Palo Alto, extending the term through June 30, 2012 at an initial annual rate of $148,190

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH

28.

Resolution authorizing a superseding agreement with the State Department of Mental Health for Mental Health Services Act funding for FYs 2004-08, increasing the amount by $2,544,748 to $17,760,871

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing:

 

A)

Agreements with La Honda Pescadero Unified School District, South Coast Children’s Services and WestEd for the South Coast Project Alcohol and Other Drug Prevention Services program funded by a Safe and Drug Free Schools and Communities grant from the California Department of Alcohol and Drug Programs for the term of October 1, 2007 through September 30, 2012, in the total amount of $921,901

 

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 La Honda-Pescadero

 

Supporting Document South Coast

 

Supporting Document WestEd

   

30.

Resolution authorizing an agreement with Ravenswood Family Health Center for the provision of outreach, enrollment, retention and utilization services for children and adult health coverage programs for the term of January 1, 2008 through December 31, 2008, in the amount of $124,000, $33,699 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Telecare Corporation for Full Service Partnership services adding Outreach and Support Services and Housing Support Program, extending the term through June 30, 2009, increasing the amount by $3,246,228 to $7,484,687, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

Resolution authorizing 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, 2009, increasing the amount by $3,658,008 to $8,598,219

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution authorizing a transfer in the amount of $160,000 to recognize the Department of Justice Drug Court Discretionary Grant revenues and increase expenditures for FY 2007-08 (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

HOUSING

34.

A)

Resolution authorizing:

   

1)

Termination of the existing Section 108 Loan Agreement, Note and Deed of Trust with Northpoint Housing, Inc. for Trestle Glen Apartments, in the amount of $10,745,000

   

2)

A new Section 108 Loan Agreement with MCB Family Housing, Inc. for the development of Trestle Glen at El Camino Transit Village for a term of 55 years, in the amount of $7,145,000

 

B)

Resolution authorizing an agreement with MCB Family Housing, Inc. to assist with land acquisition for the development of Trestle Glen Apartments for a term of 55 years, in the amount of $621,508

 

C)

Resolution authorizing an agreement with Trestle Glen Associates to assist with the development of Trestle Glen Apartments for a term of 55 years, in the amount of $1,378,492

 

D)

Resolution authorizing the Director of the Department of Housing to execute an agreement with Trestle Glen Associates to assist with the development of Trestle Glen Apartments for the term of March 24, 2006 through March 23, 2016, in the amount of $1,500,000

 

With each resolution authorizing the Director of the Department of Housing or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Executive Summary

Supporting Document Board Memo

 

Supporting Document Resolution

Supporting Document Resolution

 

Supporting Document Resolution

Supporting Document Resolution

 

Supporting Document Agreement

Supporting Document Agreement

 

Supporting Document Agreement

Supporting Document Agreement

 

Supporting Document Agreement

HUMAN RESOURCES

35.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Fred Guenther

Derick Robertson

 

Stacey Moody

Adam Schindler

 

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

 

Shirley Linton

Ruby Carmichael, Nora Carmichael, Larry Carmichael, Betty Carmichael and Alice Davenport

 

Supporting Document

   

36.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on January 8, 2008 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

HUMAN SERVICES

37.

Resolution authorizing:

 

A)

An amendment to the agreement with Electronic Data Systems to provide continued maintenance and operation services for the CalWORKs Information Network, extending the term through July 31, 2010, increasing the amount by $2,597,794 to $13,955,318, $155,868 Net County Cost

 

B)

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

INFORMATION SERVICES

38.

Resolution authorizing:

 

A)

An agreement with HLN Consulting, LLC for the provision of consulting services for Data Interoperability and Business Intelligence Integration services for the term of February 11, 2008 through June 30, 2008, in an amount not to exceed $187,500

 

B)

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

   

39.

Resolution: (Jointly with the Health Department)

 

A)

Waiving the Request for Proposal process and authorizing an agreement with CH Mack, Inc. for ongoing support and system enhancements of an Automated Case Management System and Assessment Tool for the term of three years, in an amount not to exceed $832,850

 

B)

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

PARKS

40.

In connection with improving safety and mobility along Highway 1, unincorporated San Mateo County Midcoast, adopt a resolution:

 

A)

Approving the submittal of an application to the California Department of Transportation’s FY 2007-08 Caltrans Community-Based Transportation Planning Grant Program, in the amount of $108,834

 

B)

Authorizing the Director of Parks or his designee to:

   

1)

Enter into a contract with the California Department of Transportation upon receipt of a Community-Based Transportation Planning Grant from that agency

   

2)

Take all necessary steps to secure the grant funds from the California Department of Transportation to provide funds for the project

   

3)

Conduct all negotiations, execute and submit all documents, including but not limited to contracts, subcontracts, applications, agreements, extensions, renewals, payment requests and amendments of funding provided by the Federal Highway Administration and the California Department of Transportation which may be necessary for the completion of the project

   

4)

Accept, appropriate, expend and administer the grant funds, if secured, in accordance with the terms and conditions set forth in the approved grant for the project

 

Supporting Document Board Memo

 

Supporting Document Resolution

PUBLIC SAFETY COMMUNICATIONS

41.

Resolution authorizing the Director of the Office of Public Safety Communications to acquire a GIS mapping system to interface with the new Positron telephone system, in an amount not to exceed $145,000

PUBLIC WORKS

42.

Resolution authorizing the Director of Public Works to submit an application for Transportation Development Act (TDA) funding for pedestrian sidewalk access ramps at various locations in San Mateo County under the City/County Association of Governments (C/CAG) guidelines for C/CAG Bicycle and Pedestrian Program TDA Article 3 Application for FY 2008-09

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Attachment

   

43.

Resolution authorizing the Director of Public Works to implement the Policy on Granting Permits for Non-Standard Improvements in County Road Rights-of-Way

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

SAN MATEO MEDICAL CENTER

44.

Resolution authorizing:

 

A)

An agreement with California Advanced Imaging Medical Associates, Inc. for the provision of professional radiology and other diagnostic imaging services for the term of January 1, 2008 through December 31, 2009, in an amount not to exceed $3,900,000

 

B)

The Chief Executive 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

   

45.

A)

Resolution:

   

1)

Accepting a grant from the Kaiser Northern California Community Benefits (KNCCB) Specialty Care Initiative, in the amount of $149,918

   

2)

Authorizing an agreement with KNCCB for the term of January 1, 2008 through December 31, 2008

 

B)

Resolution authorizing a transfer in the amount of $149,918 to accept unanticipated revenue (4/5ths vote required)

Top Of Page