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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

6.

Resolution authorizing the Chief Elections Officer to render specified election services for the County of San Mateo, Bayshore Elementary School District, Belmont-Redwood Shores Elementary School District, Cabrillo Unified School District, Millbrae Elementary School District, Pacifica School District, Ravenswood City School District, San Carlos School District, San Mateo County Board of Education, South San Francisco Unified School District, Sequoia Healthcare District, Midpeninsula Regional Open Space District, Town of Atherton, City of Brisbane, Town of Colma, City of Daly City, City of East Palo Alto, City of Menlo Park, City of Pacifica and City of Redwood City in conjunction with the Presidential General Election to be held on Tuesday, November 4, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

7.

Recommendation for the reappointment of Jack Olsen to the San Mateo County Exposition and Fair Association Board, term expiring September 30, 2011 (Supervisor Adrienne Tissier)

 

Supporting Document Board Memo

   

8.

Proclamation designating October 14, 2008 as Joseph Karp Day (Supervisor Jerry Hill)

 

Supporting Document Board Memo

   

9.

Ratification of a resolution honoring Sheryl Young upon her 20th anniversary with Community Gatepath (Supervisor Adrienne Tissier)

 

Supporting Document Resolution

CORONER

10.

Adoption of an ordinance amending Section 2.45.020 of Chapter 2.45 of Title 2 of the San Mateo County Ordinance Code setting Coroner fees, previously introduced on September 16, 2008 and waiver of reading the ordinance in its entirety

 

Supporting Document Ordinance

COUNTY MANAGER

11.

Resolution authorizing:

 

A)

An amendment to the permit agreement with GTE Mobilnet of California Limited Partnership dba Verizon Wireless for a wireless communication facility at the Tower Road Communication Facility and relocation of two existing antennas

 

B)

The County Manager or his designee to execute notices, options and documents associated with the amendment and agreement 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

     

12.

Resolution authorizing:

 

A)

An amendment to the agreement with Milliman, Inc., to cover costs associated with a full actuarial valuation as of January 1, 2009, financial statement disclosures and actuarial analyses in preparation for upcoming labor negotiations, extending the term through September 30, 2010, increasing the amount by $150,000 to $300,000

 

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

GOVERNING BOARD

13.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 2008-09 authorizing:

 

A)

An agreement with American Asphalt Repair & Resurfacing Company, Inc. for the repair and repaving of three parking areas and one drive lane located at Midway Village, Daly City area for the term of October 1, 2008 to October 31, 2008, in an amount not to exceed $169,444, 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

HEALTH

14.

Resolution authorizing an amendment to the agreement with Telecare Corporation for the provision of residential rehabilitation and long-term care services, increasing the amount by $320,000 to $7,804,687, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES

15.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Sueton Crayton

Veronica E. Machado

 

Robert C. Forrest

Erin Schultz

 

Richard P. Glassman

Jose Velazquez Silva

 

Janet Hatfield and Leslie Durando Thomas

Renay Udoisa

 

Elizabeth Karnazes

Nancy Wilson

 

Supporting Document Board Memo

PLANNING AND BUILDING

16.

A)

Resolution authorizing:

   

1)

An amendment to the agreement with Environmental Science Associates to prepare Draft and Final Environmental Impact Reports for the Pilarcitos Quarry Expansion project, extending the term through June 30, 2009, increasing the amount by $39,829 to $358,094, 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 $39,829 from Unanticipated Revenue to Contractual Services to cover costs associated with the project (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

     

17.

A)

Resolution authorizing:

   

1)

An amendment to the agreement with Impact Sciences to prepare Draft and Final Environmental Impact Reports for the Ticonderoga/Highland Estates Subdivision, extending the term through December 31, 2009, increasing the amount by $57,580 to $171,885, 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 $57,580 from Unanticipated Revenue to Contractual Services to cover costs associated with the project (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

     

18.

Resolution authorizing the Director of Community Development or her designee to negotiate and enter into inclusionary housing agreements with developers of multi-family housing

 

Supporting Document Board Memo

 

Supporting Document Resolution

PUBLIC WORKS

19.

Resolution authorizing the establishment of two trust funds for the management of finances related to the La Honda Landslide Assessment District

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

20.

Resolution authorizing the Director of the Department of Public Works to execute contract revision orders with Star Construction, Inc. related to the construction of a New Meadowview Playground located at the Junipero Serra County Park , increasing the amount by 10 percent to 20 percent, not to exceed $100,000 in aggregate

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

21.

A)

Resolution establishing a no parking zone along Loyola Avenue, east of El Camino Real, North Fair Oaks area

 

B)

Resolution directing the Director of the Department of Public Works to request a no parking zone along El Camino Real, State Highway 82, south of Loyola Avenue, North Fair Oaks area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

   

22.

Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required)

 

Supporting Document Board Memo

SAN MATEO MEDICAL CENTER

23.

Resolution authorizing:

 

A)

An agreement with Ear, Nose and Throat Group of San Mateo for the provision of otorhinolaryngology medical services for the term of October 1, 2008 through September 30, 2010, in an amount not to exceed $612,000

 

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

   

24.

Resolution authorizing:

 

A)

An agreement with Total Renal Care, Inc. for the provision of acute dialysis services for patients at the San Mateo Medical Center for the term of September 1, 2008 through August 31, 2011, in an amount not to exceed $1,500,000

     
 

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

   

25.

Resolution authorizing the acceptance of a grant from Silicon Valley Community Foundation for the provision of an upgrade to the database software for patient tracking for the term of April 1, 2008 through March 31, 2009, in the amount of $2,000 (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SHERIFF

26.

Resolution authorizing:

 

A)

An agreement with the City of Hayward to provide forensic laboratory services by the San Mateo County Sheriff’s Office for FYs 2008-11, in an amount not to exceed $120,000

 

B)

The Sheriff 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

   

27.

Resolution authorizing an amendment to the agreement with Hormann America, Inc. for the installation of four sirens, extending the term through October 31, 2009, increasing the amount by $49,600 to $419,896.88

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

Telecasts of the San Mateo County Board of Supervisors meetings can be seen throughout most of San Mateo County, Thursdays at 7:30PM, replayed on Fridays at 8:00AM and Saturdays at 10:00AM on Peninsula TV Channel 26. Palo Alto Cable viewers can see the meetings Thursday nights at 7:00PM on Channel 29. For more information on air dates for other communities, please contact Peninsula TV at (650) 637-1936. The agenda can be accessed on the World Wide Web at: http://www.co.sanmateo.ca.us/smc/department/bos/home/0,2151,1864_26218,00.html. The San Mateo County Ordinance Code can be accessed on the World Wide Web at: http://municipalcodes.lexisnexis.com/codes/sanmateo/index.htm

 

Public records that relate to any item on the open session agenda for a regular board meeting are available for public inspection. Those records that are distributed less than 72 hours prior to the meeting are available for public inspection at the same time they are distributed to all members, or a majority of the members of the Board. The Board has designated the office of the Clerk of the Board of Supervisors, located at 400 County Center, Redwood City, CA 94063, for the purpose of making those public records available for inspection. The documents are also available on the County's Internet Web site, at the link for Board of Supervisors agendas for upcoming meetings. The website is located at: http://www.co.sanmateo.ca.us/smc/department/bos/home/0,2151,1864_26218,00.html

Top Of Page