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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

18.

Resolution authorizing a transfer in the amount of $1,006,120 from Non-Departmental Reserves to Elections Office to fund a special federal election for the 12th Congressional District on April 8, 2008 (4/5ths vote required)

COUNTY COUNSEL

19.

Introduction of an ordinance amending Section 2.23.020 of Chapter 2.23 of Title 2 of the San Mateo County Ordinance Code increasing the membership of the San Mateo Commission on Publicly Assisted Medical Care from 9 members to 11 members and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

20.

Resolution authorizing: (4/5ths vote required)

 

A)

A lease agreement with Bahram Abolmoluki dba Sky Kitchen for 1,050 square feet of space in the Airport Terminal Building located at 620 Airport Drive, San Carlos for the term of May 1, 2008 through April 30, 2013, at the initial rate of $2,887.50 per month, with one option to extend for an additional five years

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

21.

Resolution authorizing: (4/5ths vote required)

 

A)

A lease agreement with Kiewit Pacific Co. for 18,000 square feet of unimproved land at the Half Moon Bay Airport for the term of May 1, 2008 through December 15, 2008, at the initial rate of $4,500 per month, with one option to extend for an additional four months on a month-to-month basis

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH

22.

Resolution authorizing an amendment to the agreement with the California Department of Public Health to provide funding for the San Mateo County Department Public Health/AIDS Program, increasing the amount by $798,081 to $5,119,734

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution authorizing a transfer in the amount of $728,000 from Health Administration Intrafund Transfers to Health Administration various expenditure accounts and $601,048 from Environmental Health Departmental Reserves and Other Charges to various expenditure accounts within Environmental Health to fund costs associated with the move to the leased facility on Alameda de las Pulgas (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

   

24.

Resolution establishing Public Health fees effective April 15, 2008, allowing a fee increase for copies of birth and death certificates

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

25.

Resolution authorizing:

 

A)

Submission of the 2008-09 Update of the 2005-09 Strategic Plan for Services for Older Adults and Adults with Disabilities

 

B)

Execution of a transmittal letter as required by the California Department of Aging

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Narrative

 

Supporting Document Plan

HOUSING

26.

Resolution authorizing the:

 

A)

Acceleration of forgiveness of a loan to Caminar, in the amount of $125,000

 

B)

Director of the Department of Housing to execute documents necessary to clear the lien from the title on the property

 

Supporting Document Board Memo

 

Supporting Document Resolution

HUMAN RESOURCES

27.

A)

Report recommending denial of the following claims:

   

Claims (Non-Culpable)

 

Richard Adams

Stephen M. Norris

 

Charlene Dominguez

Michael Vogel

 

Gertrude G. Garcia

Annie Williams

 

B)

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

 

Shirley Santos

 

Supporting Document

     

28.

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

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

HUMAN SERVICES

29.

Resolution authorizing an amendment to the agreement with the California State Association of Counties for the purpose of San Mateo County paying a one-time share of cost towards the funding of nine CalWIN Project staff, increasing the amount by $55,037 to $119,538, $2,752 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing:

 

A)

An amendment to the agreement with Edgewood Center for Children and Families for the provision of enhanced Kinship Support Services Program and Kinship Guardian Assistance Payment Program, increasing the amount by $43,375 to $1,186,827, no Net County Cost

 

B)

The Director of the Human Services Agency 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

PARKS

31.

A)

Resolution authorizing the:

   

1)

Acceptance of a National Marine Sanctuary Foundation grant award for a Fitzgerald Marine Reserve Interpretive Exhibits and Signage Project, in the amount of $400,000

   

2)

Director of the Department of Parks or his designee to conduct all negotiations, execute and submit all documents including, but not limited to agreements, payment requests and so on which may be necessary for the completion of the project

 

B)

Resolution authorizing a transfer in the amount of $400,000 from Parks Acquisition and Development Fund Unanticipated Federal Revenue to Parks Acquisition and Development Fund Other Professional Contracts for contract services for the Fitzgerald Marine Reserve Interpretive Exhibits and Signage Project (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

   

32.

Resolution authorizing the:

 

A)

Acceptance of a San Mateo Countywide Water Pollution Prevention Program grant award for a Fitzgerald Marine Reserve Parking Lot Demonstration Project, in the amount of $250,000

 

B)

Director of the Department of Parks as agent to conduct all negotiations, execute and submit all documents including, but not limited to agreements, payments requests and so on which may be necessary for the completion of the project

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

33.

Resolution:

 

A)

Approving the submittal and acceptance of a claim to the Metropolitan Transportation Commission, TDA Article 3 for the Mirada Surf Coastal Trail Project, in the amount of $100,000

 

B)

Authorizing the Director of the Department of Parks or his designee to execute all necessary applications, agreements, amendments and payment requests for implementing the purposes specified in the claim

 

C)

Making certain findings required by the funding agency

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

PUBLIC WORKS

34.

Resolution authorizing an agreement with the Broadmoor Police Protection District for the provision of reimbursement to the District for certain costs associated with the school crossing guard program for FY 2007-08, in an amount not to exceed $40,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

35.

Resolution revising the bid opening date of the sealed proposals for construction of a new Meadow View playground at the Junipero Serra County Park located at 1801 Crystal Springs Road, San Bruno

 

(Tuesday, April 22, 2008 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

36.

Resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the Road Oil Application in conjunction with the County’s 2008 Coastside Chip Seal Road Improvement Project

 

(Tuesday, May 13, 2008 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

37.

Resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the resurfacing of a portion of Bay Road, North Fair Oaks area

 

(Tuesday, May 13, 2008 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

38.

Resolution adopting plans and specifications, conformance with prevailing wage scale requirements and calling for sealed proposals for lighting retrofit at the Maguire Correctional Facility located at 300 Bradford Street, Redwood City

 

(Tuesday, May 20, 2008 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

39.

Resolution:

 

A)

Rejecting the bids for the Midcoast Drainage Improvement Project

 

B)

Authorizing the Director of the Department of Public Works to re-engineer the project and re-advertise for bid

 

(Tuesday, June 24, 2008 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document

SAN MATEO MEDICAL CENTER

40.

Resolution authorizing an amendment to the agreement with HFS Consultants for the provision of an Interim Laboratory Manager, extending the term through November 15, 2008, increasing the amount by $150,000 to $450,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Adoption 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, previously introduced on April 8, 2008 and waiver of reading the ordinance in its entirety

   

42.

Adoption of an ordinance amending the salary ordinance deleting two Food Services Supervisor positions, previously introduced on April 8, 2008 and waiver of reading the ordinance in its entirety

Top Of Page