Previous Page

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

BOARD OF SUPERVISORS

16.

Recommendation for the appointments of the following to the San Mateo County Workforce Investment Board, terms expiring June 30, 2010 (Supervisor Mark Church)

 

A)

Levin Sy representing local labor

 

B)

David Kaval representing local business

 

Supporting Document

   

17.

Recommendation for the reappointment of Mel Pincus to the Parks and Recreation Commission, term expiring January 8, 2012 (Supervisor Mark Church)

 

Supporting Document

   

18.

Resolution honoring Prentiss “Pete” Douglas for 50 successful years bringing music to the San Mateo County Coastside through Bach Dancing and Dynamite Society (Supervisor Rich Gordon)

 

Supporting Document

   

19.

Ratification of a proclamation designating February 3, 2008 as Chinese New Year in honor of Foster City’s celebration of the Year of the Rat (Supervisor Jerry Hill)

 

Supporting Document

COUNTY MANAGER

20.

Resolution authorizing:

 

A)

An amendment to the agreement with Borel Estate Company for lease of office space at property located at 1700 South El Camino Real, San Mateo, extending the term through October 31, 2012 with two options to extend for one year each, increasing the leased area to 2,997 square feet, at an initial monthly rent of $7,492.50 with a one-time charge of $35,000 for improvement work

 

B)

The County Manager or his designee to execute notices, options and documents associated with the amendment and the 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

HEALTH

21.

Resolution authorizing an agreement with the California Department of Food and Agriculture for detection and trapping of Mediterranean fruit fly and other economically important pests for FY 2007-08, in an amount not to exceed $551,750

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

22.

Resolution authorizing the acceptance of a grant award from the California Department of Public Health for the provision of primary health care, a food program, housing and substance abuse services to individuals with HIV/AIDS for FY 2007-08, in the amount of $719,930

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES

23.

A)

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Teresa Foss

Manuel Moreno

 

John Gerrity

Frank Nardo

 

Terese Guittard

Inna Zeldovich

 

John Paul Marteo

 
 

B)

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

 

Gary Carmichael

 

Supporting Document

   

24.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on February 5, 2008 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

HUMAN SERVICES

25.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Community Overcoming Relationships Abuse for the provision of one-time bridge funding for the term of January 1, 2008 through June 30, 2008, in the amount of $120,000, $54,000 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

PUBLIC WORKS

26.

Resolution:

 

A)

Adopting the proposed revised “San Mateo County Airports Policies and Procedures for Hangars, T-Shades, Tiedowns and Waiting Lists” dated February 13, 2008 as the policies and procedures to be followed by the Director of Public Works related to the management of aircraft storage hangars, T-shades, tiedowns and waiting lists at the San Carlos and Half Moon Bay Airports

 

B)

Authorizing the Director of Public Works to implement said policies and procedures beginning February 13, 2008

 

C)

Establishing that the initial 45-day application period as specified in Section II and III of said policies and procedures shall commence on February 13, 2008 and shall end on March 28, 2008

 

D)

Amending the fee schedule established June 30, 2006 for the use of facilities at the San Carlos and Half Moon Bay Airports such that for the San Carlos Airport the monthly rental fees for the new aircraft storage hangars shall be based on a square footage rate equal to 120% of the existing square footage rate for metal aircraft storage hangars and monthly rental fees for the new T-shade aircraft storage shall be $250 per month

 

E)

Establishing that the amended fees and revised policies remain in full force and effect until changed or modified by an action of the Board

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

27.

A)

Resolution designating a new 20-minute, time-limited parking zone on Lisbon Street, Broadmoor area

 

B)

Resolution establishing passenger loading zones on Bunker Hill Drive, San Mateo Highlands area and on Fair Oaks Avenue, North Fair Oaks area

 

C)

Resolution designating new no parking zones on Middlefield Road, North Fair Oaks area and on Avy Avenue, West Menlo Park area

 

D)

Resolution rescinding a no parking zone on Hillside Drive, Burlingame Hills area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

28.

A)

Resolution authorizing an agreement with the:

   

1)

California Department of Healthcare Services for the provision of Federal Financial Participation allotment at the San Mateo Medical Center (SMMC) for covered services rendered and allowable administrative costs to implement the SMMC Coverage Initiative (SB 1448) program for the term of September 1, 2007 through August 31, 2010, in an amount not to exceed $30,953,316

   

2)

Ravenswood Family Health Center for the provision of clinical services for patients enrolled in the SMMC Coverage Initiative (SB 1448) program for the term of September 1, 2007 through August 31, 2010, in an amount not to exceed $1,079,253

 

B)

Resolution authorizing a transfer in amount of $8,598,144 from All Other State Aid to various accounts (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

  Supporting Document Agreement
  Supporting Document Appropriation Transfer Request

Top Of Page