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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. |
17. |
Recommendation to provide Firstwave Events with a letter addressed to the California Department of Transportation supporting the 7th Annual Big Kahuna Triathlon, a portion of which will take place on Highway 1 in San Mateo County on Sunday, September 7, 2008 (Supervisor Rich Gordon) | |
18. |
Recommendation for the appointment of the following to the Commission on the Status of Women: (Supervisor Adrienne Tissier) | |
A) |
Lynn Forrest, Jan Norton and Georgette Sarles, terms expiring December 31, 2009 | |
B) |
Martina Tello, term expiring December 31, 2011 | |
19. |
Recommendation for the appointment of David K. Mineta to the First 5 Commission, term expiring March 31, 2011 (Supervisors Rich Gordon and Adrienne Tissier) | |
20. |
Recommendation for the appointment of Paula Duarte and John Ford to the Workforce Investment Board, terms expiring June 30, 2010 (Supervisor Mark Church) | |
21. |
Adoption of an ordinance adding Chapter 4.106 to the San Mateo County Ordinance Code regulating the County’s use of disposable food service ware, previously introduced on April 22, 2008 and waiver of reading the ordinance in its entirety (Supervisor Adrienne Tissier) | |
Supporting Document Board Memo | ||
Supporting Document Ordinance | ||
22. |
Proclamation designating May 2008 as Mental Health Month (Supervisor Rich Gordon) | |
23. |
Ratification of a resolution honoring Vince Fontana upon receiving the 2007 Farm of the Year Award from the San Mateo County Farm Bureau (Supervisor Rich Gordon) | |
24. |
Ratification of a resolution honoring Catalino Tapia, founder of the Bay Area Gardeners’ Foundation (Supervisor Rose Jacobs Gibson) | |
25. |
Resolution authorizing a Declaration of Covenants and Restrictions on real property on San Bruno Mountain |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Declaration of Covenants and Restrictions | |
26. |
Adoption 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, previously introduced on April 22, 2008 and waiver of reading the ordinance in its entirety |
Supporting Document Board Memo | |
Supporting Document Ordinance |
27. |
Resolution authorizing an agreement with the State Department of Mental Health for the provision of seven dedicated State Hospital beds for FY 2007-08, in the amount of $962,448, no Net County Cost |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
28. |
Resolution authorizing an agreement with the California Department of Public Health for the provision of health emergency preparedness for the term of August 31, 2007 through August 9, 2008, in the amount of $182,267, no Net County Cost |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
29. |
Resolution authorizing an agreement with the California Department of Public Health for the provision of hospital emergency preparedness activities and supplies for the term of September 1, 2007 through August 8, 2008, in the amount of $439,734, no Net County Cost |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
30. |
Resolution authorizing an agreement with the City/County Association of Governments for the provision of public outreach services for the National Pollutant Discharge Elimination System permit requirements for FY 2007-08, in an amount not to exceed $292,028, no Net County Cost |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
31. |
Resolution authorizing an amendment to the agreement with AIDS Community Research Consortium for the provision of health education and a food services program, extending the term through June 30, 2009, increasing the amount by $169,522 to $491,300, $4,000 Net County Cost |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
32. |
Resolution authorizing an amendment to the agreement with Ravenswood Family Health Center for the provision of mental health services, increasing the amount by $98,607 to $722,807, no Net County Cost |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
33. |
Report recommending denial of the following claims: | ||
Claims (Non-Culpable) | |||
Karla Bonilla |
Miguel A. Montejo | ||
Patricia Forbes |
|||
34. |
Resolution authorizing the Director of the Human Resources Department to exercise option to extend the agreement with Northern Claims Management, Inc. to administer Workers’ Compensation for two one-year periods, June 1, 2008 through May 31, 2009, in an amount not to exceed $701,364 and June 1, 2009 through May 31, 2010, in an amount not to exceed $715,392 | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
35. |
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 |
36. |
Resolution authorizing an amendment to the agreement with Samaritan House – Safe Harbor Shelter for the provision of shelter operations, increasing the amount by $100,000 to $545,394, $100,000 Net County Cost |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
37. |
A) |
Resolution authorizing: | |
1) |
An amendment to the agreement with Christopher A. Joseph and Associates for the preparation of Draft and Final Environmental Impact Reports for the Ascension Heights Subdivision, extending the term through June 30, 2009, increasing the amount by $47,665 to $141,481, no Net County Cost | ||
2) |
The Director of Community Development or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 | ||
B) |
Resolution authorizing a transfer in the amount of $47,665 from Unanticipated Revenue to Contractual Services (4/5ths vote required) | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
Supporting Document Appropriation Transfer Request | |||
Supporting Document Attachment | |||
Supporting Document Attachment |
38. |
Resolution authorizing an agreement with Pacific Gas and Electric Company (PG&E) for the construction and cost responsibilities associated with PG&E’s 230kV transmission project on the Crystal Springs Dam Bridge | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
39. |
Resolution authorizing the Director of Public Works to execute a grant agreement with the Bay Area Air Quality Management District for the RecycleWork’s Climate Action Program in San Mateo County, in the amount of $75,000 | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
40. |
A) |
Resolution authorizing: | |
1) |
An agreement with Star Construction, Inc. for the construction of a new Meadow View Playground at the Junipero Serra County Park, in the amount of $498,700 | ||
2) |
The Director of Public Works to execute contract revision orders related to the construction of the new playground, in an amount not to exceed $49,870 | ||
B) |
Resolution authorizing a transfer in the amount of $260,000 from Parks Acquisition and Development to Capital Projects (4/5ths vote required) | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Appropriation Transfer Request | |||
Supporting Document Attachment | |||
41. |
Resolution authorizing the transfer of $41,240 from Capital Projects to Fixed Assets in order to complete the demolition of the Coyote Point Marina Harbormaster’s Office and the McGarvey Gulch Salmon Migration Project (4/5ths vote required) | ||
Supporting Document Board Memo | |||
Supporting Document Appropriation Transfer Request |
42. |
Resolution: | |
A) |
Waiving the Request for Proposal process and authorizing an agreement with Blood Centers of the Pacific for the provision of blood and blood products to the San Mateo Medical Center for the term of January 1, 2008 through December 31, 2008, in an amount not to exceed $671,748 | |
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 |
43. |
A) |
Resolution: | |
1) |
Authorizing the Sheriff to accept the FY 2007-08 DNA Backlog Reduction Grant for the Forensic Laboratory and to execute all necessary documents in connection with the grant | ||
2) |
Waiving competitive bidding and authorizing the Purchasing Agent to execute a sole source purchase order for two items of scientific equipment funded by the grant, in an amount not to exceed $102,534 | ||
B) |
Resolution authorizing a transfer in the amount of $102,534 from Unanticipated Revenue to Fixed Assets for the purchase of equipment for the Sheriff’s Forensic Laboratory (4/5ths vote required) | ||