PLEASE NOTE THERE WILL BE NO MEETING OF THE |
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. | ||||
4. |
9:00 a.m. |
Presentation of a resolution honoring the San Mateo County Youth Commission upon receiving First Place in the National Association of Counties 2008 Acts of Caring Awards (County Manager) | ||
5. |
9:00 a.m. |
Presentation of a proclamation designating April 6 through April 12, 2008 as Public Safety Telecommunicators Week (Supervisor Mark Church) | ||
6. |
9:00 a.m. |
Hearing to consider: (Department of Housing) | ||
A) |
The issuance by the California Municipal Finance Authority of Multi-Family Housing Bonds for the construction of the Trestle Glen Apartments, unincorporated Colma area | |||
B) |
A resolution authorizing the approval of multi-family housing bonds by the California Municipal Finance Authority to benefit the development of Trestle Glen Apartments | |||
1) |
Report and recommendation | |||
2) |
Close hearing | |||
3) |
Adopt the resolution | |||
Supporting Document Executive Summary | ||||
Supporting Document Board Memo | ||||
Supporting Document Resolution | ||||
7. |
9:15 a.m. |
Presentation of a proclamation designating April 13 through April19, 2008, as Victims' Rights Week (Supervisor Adrienne Tissier) | ||
8. |
9:15 a.m. |
Presentation of a proclamation designating April 2008 as Climate Change Awareness Month (Supervisor Adrienne Tissier and the Health Department) | ||
9. |
9:15 a.m. |
Honor and recognize local businesses that are certified as a Green Business in the unincorporated areas of San Mateo County (Supervisor Mark Church) | ||
10. |
9:30 a.m. |
Hearing to consider a Design Review to allow construction of a 3,310 square foot single-family residence, placement of a fire hydrant and removal of nine trees on a 6,250 square foot parcel located on Birch Street, unincorporated Montara area. This project is not appealable to the California Coastal Commission. (Owner/Applicant/Appellant: Ken Menasco) (Continued from the meeting of March 11, 2008) (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 | ||||
11. |
9:30 a.m. |
Hearing to consider a Design Review to allow construction of a 3,131 square foot single-family residence, placement of a fire hydrant and removal of two trees on a 6,250 square foot parcel located on Birch Street, unincorporated Montara area. This project is not appealable to the California Coastal Commission. (Owner/Applicant/Appellant: Ken Menasco) (Continued from the meeting of March 11, 2008) (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 | ||||
12. |
10:00 a.m. |
Hearing to consider a request to establish a Class A Agricultural Preserve for two parcels totaling 81 acres located at 11200 Cabrillo Highway, unincorporated Pescadero area (Owner/Applicant: Richard A. Cordes) (Planning and Building) | ||
A) |
Report and recommendation | |||
B) |
Close hearing | |||
C) |
Find that the request is consistent with the County General Plan, the Planned Agricultural District/Coastal Development District, the California Land Conservation Act and Board of Supervisors Resolution No. 44396 relating to the implementation of the California Land Conservation Act | |||
D) |
Resolution to establish an agricultural preserve and authorize execution of a California Land Conservation Contract | |||
E) |
Find that the project is categorically exempt under the provisions of Section 15317, Class 17 (Agriculture or Open Space Contracts or Easements) of the California Environmental Quality Act | |||
Supporting Document Executive Summary | ||||
Supporting Document Board Memo | ||||
Supporting Document Attachment | ||||
13. |
10:15 a.m. |
Presentation of a resolution honoring Ross Peterson and the Bay Area Educational Amateur Radio Society for their work in support of emergency preparedness in San Mateo County (Supervisor Jerry Hill) | ||
14. |
10:15 a.m. |
Presentation of a resolution honoring San Mateo High School upon their victory in the 2008 Bay Area Quiz Kids Championship (Supervisor Jerry Hill) | ||
15. |
1:30 p.m. |
Presentation of Service Awards (Room 101, 455 County Center, Redwood City) (County Manager) | ||
16. |
Resolution authorizing the Director of Public Works to: | |
A) |
Install four speed control devices on Scenic Drive between Edgewood Road and Clifford Road, once the administrative fees have been paid as required by the Residential Speed Control Device Program | |
B) |
File with the County Clerk a Notice of Exemption from the requirements for preparation of an EIR under the California Environmental Quality Act | |
C) |
Monitor the effectiveness of the speed control devices and to evaluate any impacts that the installation of the speed control devices may have on traffic on other county maintained roads in the immediate area | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachment |
17. |
County Manager’s report |
18. |
Board members’ committee reports |
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. | ||
19. |
Minutes of the meetings of January 8, 29, February 5, 12, 26 and March 25, 2008 | |
Supporting Document January 8 |
Supporting Document January 29 | |
Supporting Document February 5 |
Supporting Document February 12 | |
Supporting Document February 26 |
Supporting Document March 25 |
20. |
Resolution authorizing the Chief Elections Officer to render specified election services to the County of San Mateo, Pacifica School District, Millbrae School District, City of Half Moon Bay and the Town of Atherton in conjunction with the Statewide Direct Primary Election to be held on Tuesday, June 3, 2008 |
21. |
Recommendation for the appointment of Christopher Devcich to the Agricultural Advisory Board representing the Public Member, term expiring June 30, 2012 (Supervisor Rich Gordon) |
22. |
Adoption of an ordinance repealing and replacing Sections 4.98.100 through 4.98.160 and adding Sections 4.98.170 and 4.98.180 to Chapter 4.98 of Title 4 of the San Mateo County Ordinance Code governing tobacco retailer permits, previously introduced on March 25, 2008 and waiver of reading the ordinance in its entirety (Supervisors Jerry Hill and Rich Gordon) |
Supporting Document Board Memo | |
Supporting Document Ordinance | |
23. |
Ratification of a resolution honoring John Christensen in recognition of his work on behalf of Little League Baseball and the youth of San Mateo County (Supervisor Jerry Hill) |
24. |
Ratification of a resolution honoring Terrence R. Flinn upon his retirement from the San Mateo County Assessor-County Clerk-Recorder’s Office (Supervisor Jerry Hill) |
25. |
Resolution authorizing: | |
A) |
An agreement with Macias Gini and O’Connell LLP for the provision of post-audits, examination of various County Auditors’ financial statements and other specified audit work for FYs 2007-10, in the amount of $1,146,139 | |
B) |
The County Manager 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 |
26. |
Resolution: | ||
A) |
Waiving the Request for Proposal process and authorizing an agreement with the City of Daly City for the provision of mental health and other services for the term of January 1, 2008 through June 30, 2010, in an amount not to exceed $310,380 | ||
B) |
Authorizing 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 | |||
27. |
Resolution waiving the Request for Proposal process and authorizing an agreement with Stanford Hospital and Clinics for the provision of medical direction and consultation to the Emergency Medical Services program for the term of March 1, 2008 through February 28, 2009, in an amount not to exceed $102,540, no Net County Cost | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
28. |
Resolution: | ||
A) |
Authorizing an amendment to the agreements with Alzheimer’s Association of Northern California and Northern Nevada, Avenidas, Catholic Charities CYO, City of Daly City, City of Pacifica, City of San Mateo, Coastside Adult Day Health Center, Edgewood Center for Children and Families, Family Service Agency, Legal Aid Society, Mills-Peninsula Senior Focus, Ombudsman Services of San Mateo County, Inc., Peninsula Volunteers, Inc., Self-Help for the Elderly, Senior Coastsiders and Sequoia Hospital for the provision of supportive, nutrition and community-based services, increasing the total amount by $247,564 to $3,565,113, no Net County Cost | ||
B) |
Incorporating State required language regarding a grievance procedure specific to the agreement with Ombudsman Services of San Mateo County, Inc. | ||
Supporting Document Board Memo |
Supporting Document Resolution | ||
Supporting Document Alzheimer’s |
Supporting Document Avenidas | ||
Supporting Document Catholic Charities |
Supporting Document Daly City | ||
Supporting Document Pacifica |
Supporting Document San Mateo | ||
Supporting Document Coastside |
Supporting Document Edgewood | ||
Supporting Document Family Services |
Supporting Document Legal Aid Society | ||
Supporting Document Mills-Peninsula |
Supporting Document Ombudsman | ||
Supporting Document Peninsula |
Supporting Document Self-Help | ||
Supporting Document Senior Coastsiders |
Supporting Document Sequoia | ||
29. |
Resolution: | ||
A) |
Transferring specific vector control operations and responsibilities to the San Mateo County Mosquito Abatement District | ||
B) |
Authorizing the Director of the Health Department to maintain staffing sufficient to protect public health and assist the Mosquito Abatement District | ||
Supporting Document Board Memo | |||
Supporting Document Resolution |
30. |
Resolution authorizing: | |
A) |
An agreement with EPA CAN DO to assist with the acquisition of a single family house for use as affordable rental housing for the term of February 20, 2008 through December 31, 2008, in the amount of $125,000, no Net County Cost | |
B) |
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 Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement |
31. |
A) |
Report recommending denial of the following claims: | ||
Claims (Non-Culpable) | ||||
Thomas Cortese |
Siding Manufacturing, Inc., dba Bay Area Lumber Wholesale | |||
Kacy Hanson |
||||
32. |
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 |
33. |
Resolution waiving the Request for Proposal process and authorizing an agreement with Family Service Agency of San Mateo County for the provision of services under the Ways to Work Family Loan Program for FYs 2007-09, in an amount not to exceed $250,000, no Net County Cost | |
34. |
Resolution authorizing: | |
A) |
An amendment to the agreement with Full Capacity Marketing for the provision of marketing services, increasing the amount by $12,000 to $110,874, no 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 |
35. |
Resolution adopting plans and specifications, including conformance with prevailing wage scale requirements and calling for sealed proposals for the County Office Building Elevator Modernization, 455 County Center, Redwood City |
(Tuesday, May 13, 2008 at 2:30 p.m.) | |
Supporting Document Board Memo | |
Supporting Document Resolution |
36. |
Resolution authorizing an agreement with Aetna Health of California, Inc. for the provision of their health plan services for the term of April 15, 2008 through April 14, 2011 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachment | ||
Supporting Document Attachment | ||
Supporting Document Attachment | ||
37. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing an agreement with Bay Area Urology Medical Group for the provision of urology services to the San Mateo Medical Center for the term of January 1, 2008 through December 31, 2009, in an amount not to exceed $661,280.52 | |
B) |
Authorizing 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 | ||
38. |
Resolution authorizing: | |
A) |
An agreement with West Coast Linen Services for the provision of linen and laundry management service to the San Mateo Medical Center and Burlingame Long Term Care for the term of March 1, 2008 through February 28, 2011, in an amount not to exceed $3,320,035 | |
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 | ||
39. |
Resolution authorizing an amendment to the agreement with BioPathology Sciences Medical Corporation, Inc. authorizing the assignment of the agreement to Cureline Biopathology, LLC | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
40. |
Resolution authorizing an amendment to the agreement with Stanford University to conduct a clinical trial on coronary health prevention, extending the term through March 31, 2008, increasing the amount by $70,000 to $669,129.50 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
41. |
Resolution authorizing: | |
A) |
The Purchasing Agent to purchase a 64-slice CT Scanner, in an amount not to exceed $922,000 | |
B) |
The Chief Executive Officer to execute an agreement with GE Healthcare Technologies to renovate space and install the CT Scanner at the San Mateo Medical Center, in an amount not to exceed $662,651 | |
C) |
The Information Services Department to coordinate the upgrade of ScImage for the renovation and installation, in an amount not to exceed $189,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
Supporting Document Attachment | ||
42. |
Introduction of an ordinance amending the salary ordinance adding four and deleting five positions to assist in implementing the recent Health Management Associates consultant recommendations regarding the management structure and waiver of reading the ordinance in its entirety | |
43. |
A) |
Approve the reorganization of one division of the San Mateo Medical Center: Food and Nutrition pursuant to the consolidation of the Burlingame Long Term Care kitchen into the Main Campus operation |
B) |
Introduction of an ordinance amending the salary ordinance deleting two Food Services Supervisor positions and waiver of reading the ordinance in its entirety |
44. |
9:45 a.m. |
Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 2008-03: | |
A) |
Approving the 2008 Annual Public Housing Agency Plan for the Housing Authority of the County of San Mateo | ||
B) |
Authorizing the Director of the Department of Housing or his designee to execute any documents required by the U.S. Department of Housing and Urban Development to certify the plan | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Attachment | |||
45. |
9:45 a.m. |
Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 2008-04: | |
A) |
Approving the Amended and Restated Moving to Work Agreement with the U.S. Department of Housing and Urban Development | ||
B) |
Authorizing the Director of the Department of Housing or his designee to sign the Amended and Restated Agreement and the accompanying certification that the public review and public hearing requirements have been met | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
Supporting Document Attachment | |||