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. | ||||||
5. |
9:00 a.m. |
Presentation of a proclamation designating April 20 through April 26, 2008 as Safety Seat Checkup Week (Supervisor Rose Jacobs Gibson) | ||||
6. |
9:00 a.m. |
Presentation of a proclamation designating April 2008 as Child Abuse Awareness Month (Supervisor Mark Church) | ||||
7. |
9:00 a.m. |
Presentation of a proclamation designating April 13 through April 19, 2008 as the Week of the Young Child (Supervisor Mark Church) | ||||
8. |
9:15 a.m. |
Presentation by CAL FIRE on San Mateo County Fire Safe Fire Prevention and Vegetation Management (Supervisor Rich Gordon) | ||||
9. |
9:30 a.m. |
Update on the Human Services Agency’s Strategic Plan and Accreditation (Human Services Agency) | ||||
10. |
9:45 a.m. |
Public hearing to consider a resolution certifying that the Final Huddart/ Wunderlich Parks Master Plan Program Environmental Impact Report and Mitigation Monitoring and Reporting Plan are adequate and prepared in accordance with the California Environmental Quality Act and approving the Final Huddart/Wunderlich Parks Master Plan dated May 2006 (Parks Department) | ||||
A) |
Report and recommendation | |||||
B) |
Close public hearing | |||||
C) |
Adopt resolution | |||||
Supporting Document Executive Summary | ||||||
Supporting Document Board Memo | ||||||
Supporting Document Resolution | ||||||
Supporting Document Attachment | ||||||
11. |
10:00 a.m. |
Public hearing to consider a request to amend a previously approved and recorded California Open Space Easement and adopt a County Resource Management District Conservation Open Space Easement as required by the subdivision of a 20.4 acre parcel located at 130 Hildebrand Road, unincorporated La Honda area (Applicant/Owner: Michael McCracken) (Planning and Building Department) | ||||
A) |
Report and recommendation | |||||
B) |
Close public hearing | |||||
C) |
Adopt a resolution amending the previously recorded California Open Space Easement, consistent with the California Land Conservation Act of 1965 and California Open Space Easement Act of 1974 | |||||
D) |
Adopt a resolution authorizing the acceptance and recordation of a County Conservation Open Space Easement consistent with the County’s Resource Management District Zoning Regulations for the subject property | |||||
Supporting Document Executive Summary | ||||||
Supporting Document Board Memo | ||||||
Supporting Document Attachment | ||||||
12. |
10:00 a.m. |
A) |
Public hearing to determine whether a majority protest exists to the formation of the La Honda Landslide Assessment District and levying of assessments and to consider adoption of a resolution forming the District: (Department of Public Works) | |||
1) |
Report and recommendation | |||||
2) |
Vote on County-owned properties | |||||
3) |
Close public hearing | |||||
4) |
If no majority protest exists, adopt a resolution: | |||||
a) |
Confirming and approving the Final Engineer’s Report | |||||
b) |
Forming the La Honda Landslide Assessment District | |||||
c) |
Levying the assessment to finance the cost of constructing soil stability improvements and reconstructing lower Scenic Drive | |||||
d) |
Ordering the proposed improvements | |||||
e) |
Authorizing the Director of the Department of Public Works to take the actions necessary for the formation of the District and imposition and levying of the assessments | |||||
B) |
Resolution declaring an emergency and authorizing an agreement with Soil Engineering Construction for the construction of the improvements within the La Honda Landslide Assessment District (4/5ths vote required) (NOTE: This action to be taken only if the resolution forming assessment district is adopted) | |||||
1) |
Report and recommendation | |||||
2) |
Public comment | |||||
3) |
Adopt resolution | |||||
Supporting Document Board Memo | ||||||
Supporting Document Resolution | ||||||
Supporting Document Resolution | ||||||
Supporting Document Agreement | ||||||
Supporting Document Report | ||||||
Supporting Document Attachment | ||||||
Supporting Document Attachment |
13. |
Resolution amending the County Parks Fee Schedule to become effective May 5, 2008 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Attachment |
14. |
County Manager’s report |
15. |
Resolution convening a Green Works Summit meeting to explore the development of a job training and job placement program in businesses whose products and services directly improve environmental quality (Supervisor Rose Jacobs Gibson) |
Supporting Document Board Memo | |
Supporting Document Resolution | |
16. |
Introduction of an ordinance adding Chapter 4.106 to the San Mateo County Ordinance Code regulating the County’s use of disposable food service ware and waiver of reading the ordinance in its entirety (Supervisor Adrienne Tissier) |
Supporting Document Board Memo | |
Supporting Document Ordinance | |
17. |
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. |
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) |
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 |
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 |
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 |
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 |
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 | |||||
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 |
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 |
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 |
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 | ||
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 |