Previous PageTable Of Contents

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

ASSESSOR-COUNTY CLERK-RECORDER

15.

Resolution:

 

A)

Accepting the certificate of the Chief Elections Officer and adopting the statement of election results as determined by the official canvass of the votes cast in the February 5, 2008 Presidential Primary Election

 

B)

Declaring the results of local ballot measures

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

16.

Resolution honoring Lee K. Lazaro upon his retirement from the Sheriff’s Office (Supervisor Adrienne Tissier)

 

Supporting Document

   

17.

Resolution recognizing the 11th Annual Pescadero Coastal Classic Cycling Race on June 14, 2008 (Supervisor Rich Gordon)

 

Supporting Document

   

18.

Ratification of a proclamation designating March 10, 2008 as National Registered Dietitian Day (Supervisor Adrienne Tissier)

 

Supporting Document

   

19.

Ratification of a proclamation designating February 25 through March 3, 2008 as Peace Corps Week (Supervisor Adrienne Tissier)

 

Supporting Document

COUNTY COUNSEL

20.

A)

Resolution authorizing an amendment to the agreement with John L. Maltbie for employment as County Manager to provide for a five percent merit increase in salary, retroactive to January 1, 2008

 

B)

Introduction of an ordinance amending the salary ordinance increasing the County Manager’s salary retroactive to January 1, 2008 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Ordinance

   

21.

Resolution ratifying the notice of termination of the sublease agreement with Carmichael and Associates for space located on East Hillsdale Boulevard, Foster City area (Jointly with the San Mateo Medical Center)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

22.

Adoption of an ordinance amending sections 2.24.030 and 2.24.040 of Chapter 2.24 of Title 2 of the San Mateo County Ordinance Code changing the membership composition of the First 5 San Mateo County Commission by naming the Director of the County Health Department as a required member and modifying the term descriptions to add flexibility for the Board with regard to Board appointed members, previously introduced on February 26, 2008 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

23.

Resolution authorizing an amendment to the agreement with CAL FIRE, formerly known as the California Department of Forestry and Fire Protection, for the provision of fire protection services for FYs 2006-09, increasing the amount by $7,099,554 to $14,199,108

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH

24.

Resolution waiving the Request for Proposal process and authorizing an agreement with El Centro de Libertad for enhanced services to Drug Court clients funded by a Drug Court Discretionary Grant for the term of December 1, 2007 through September 30, 2008, in an amount not to exceed $150,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with the San Mateo Community Health Authority, decreasing the coverage rate by $17.66 per-member, per-month to $74.47 effective February 12, 2008, extending the term through December 31, 2009 and increasing the amount by $160,765 for retention efforts of families enrolled in the Health Kids program and consulting activities related to One-e-App, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution authorizing a transfer in the amount of $4,068,462 from Other Intrafund Transfers, Departmental Reserves and IFT-Facility Lease Payments to various expenditure accounts to fund costs associated with the move and payments for the leased facility on Alameda de las Pulgas (4/5ths vote required) (Jointly with the County Manager)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

HUMAN RESOURCES

27.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Michelle Vega Flores, a minor through Miguelina Flores

Charlene D. Rebboltz

 

Elijah Greene

 
 

Supporting Document

   

28.

Introduction of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

PUBLIC WORKS

29.

Resolution authorizing: (4/5ths vote required)

 

A)

An agreement with the Coastside Adult Day Health Center to conduct the Pacific Coast Dream Machines event at the Half Moon Bay Airport on Sunday, April 27, 2008

 

B)

A one-time waiver of the 12,500 pound weight restriction for the specified display aircraft

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution:

 

A)

Awarding a contract to Kitech Security Systems, Inc. for the fire alarm system replacement at Cordilleras Mental Health Rehabilitation Center, in the amount of $165,000

 

B)

Authorizing the Director of Public Works to execute contract revision orders not exceeding $16,500 in aggregate, which is ten percent of the contract amount

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

31.

Resolution:

 

A)

Designating the Department of Public Works as the lead agency in connection with a State Water Resources Control Board Grant to conduct a preliminary feasibility study for the planning, design and construction of sewers in Pescadero, in the amount of $137,355

 

B)

Authorizing the Director of Public Works to make the necessary certifications and to sign the necessary documents in connection with said grant

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

32.

Resolution adopting plans and specifications including conformance with prevailing wage scale requirements and calling for sealed proposals for the construction of a new playground at the Junipero Serra County Park, San Bruno area

 

(Tuesday, April 1, 2008 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

Top Of Page