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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

15.

Approve the minutes for the meeting of January 6, 2009

 

Supporting Document: January 6, 2009

BOARD OF SUPERVISORS

16.

Recommendation for the appointments to the In-Home Supportive Services Advisory Committee: (Supervisor Adrienne Tissier)

 

A)

Terumi Kaneko, representing Contract Provider, term expiring December 31, 2009

 

B)

Dolly Clemente, representing Consumer, term expiring December 31, 2010

 

Supporting Document: Board Memo

   

17.

Recommendation for the reappointment of April Vargas to the Agricultural Advisory Board representing conservationist, term expiring June 30, 2012 (Supervisor Rich Gordon)

 

Supporting Document: Board Memo

   

18.

Recommendation for the reappointment of Susan Salamy to the Arts Commission representing the Fifth District, term expiring January 5, 2013 (Supervisor Adrienne Tissier)

 

Supporting Document: Board Memo

   

19.

Ratification of a resolution honoring Cindy McCown upon her 25th anniversary with Second Harvest Food Bank of Santa Clara and San Mateo Counties (Supervisor Adrienne Tissier)

 

Supporting Document: Attachment

   

20.

Ratification of a resolution recognizing San Carlos Family Week and honoring the organizers and participants of the 2009 San Carlos Family Day upon its 10th anniversary (Supervisor Rich Gordon)

 

Supporting Document: Attachment

COUNTY COUNSEL

21.

Approve corrections to the identified tax rolls and corresponding tax refunds

 

Supporting Document: Board Memo

COUNTY MANAGER

22.

Resolution authorizing a transfer in the amount of $36,000,000 from Other Financing Uses to Services and Supplies within the Contributions Budget Unit and reclassifying revenue in the amount of $36,000,000 to be received by the San Mateo Medical Center from Other Financing Sources to Charges for Services (4/5ths vote required) (Jointly with the Health System)

 

Supporting Document: Board Memo

 

Supporting Document: Attachment

   

23.

Introduction of an ordinance amending Section 2.61.030 of the San Mateo County Ordinance Code assigning the San Mateo County Planning Commission the responsibility to annually review the County’s Capital Improvement Program for consistency with the County’s General Plan and waiver of reading the ordinance in its entirety

 

Supporting Document: Board Memo

 

Supporting Document: Ordinance

HEALTH SYSTEM

24.

    A)

    Resolution ratifying:

   

    1)

    Amendment 2008-1 to the Hospital Agreement with the San Mateo Health Commission, increasing supplemental quarterly payments to the San Mateo Medical Center

   

    2)

    The Intergovernmental Agreement with the California Department of Health Care Services for the transfer of public funds

 

    B)

    Resolution authorizing a transfer in the amount $9,000,000 from Unanticipated Revenue to Services and Supplies and Non-Departmental Services (4/5ths vote required)

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Agreement

 
 

    _

HUMAN RESOURCES

25.

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: Attachment

PROBATION

26.

Resolution authorizing:

 

A)

An agreement with Pyramid Alternatives for the provision of substance abuse counseling, education, anger management, life-skills training, and supportive supervision to clients in the Adult Probation Bridges Program for the term of January 1, 2009 through December 31, 2010, in an amount not to exceed $229,213, $229,213 is Net County Cost

 

B)

The Interim Chief Probation Officer 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

PUBLIC WORKS

27.

Resolution authorizing an agreement with the Broadmoor Police Protection District for the reimbursement of certain costs associated with the school crossing guard program, Daly City area for FY 2008-09, in the amount of $40,000

 

Supporting Document: Board Memo

Supporting Document: Agreement

 

Supporting Document: Resolution

Supporting Document: Attachment

   

28.

Resolution authorizing an agreement with the San Mateo County Transportation Authority for the distribution of San Mateo County Measure A funds for local transportation purposes

 

Supporting Document: Board memo

 

Supporting Document: Resolution

 

Supporting Document: Agreement

   

29.

Resolution authorizing the Director of the Department of Public Works to submit an application to the California Office of Traffic Safety for the acquisition of a Traffic Collision Database Software system for FY 2009-10, in the amount of $30,000

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

   

30.

Resolution:

 

A)

Awarding a contract to Linc Lighting and Electrical for the lighting retrofit at the San Mateo Medical Center, in the amount of $220,431.99

 

B)

Authorizing the Director of the Department of Public Works to execute change orders, in the maximum amount of $33,065.01

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Attachment

   

31.

A)

Resolution authorizing the installation of stop signs, El Granada area

 

B)

Resolution authorizing the installation of a turn restriction sign, West Menlo Park area

 

C)

Resolution establishing no parking zones, El Granada and North Fair Oaks areas

 

D)

Resolution establishing a time limited parking zone, North Fair Oaks area

 

E)

Resolution abolishing a loading zone, North Fair Oaks area

 

Supporting Document: Board Memo

Supporting Document: Resolution

 

Supporting Document: Resolution

Supporting Document: Resolution

 

Supporting Document: Resolution

Supporting Document: Attachment

 

Supporting Document: Resolution

Supporting Document: Attachment

   

32.

Resolution approving the scope of work and specifications in conformance with prevailing wage scale requirements for the cleaning of HVAC ductwork at the Burlingame Long Term Care Facility

 

(Tuesday, February 24, 2009 at 2:30 p.m.)

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

   

33.

Resolution:

 

A)

Appointing the Director of the Department of Public Works as the County’s Director on the Board of Directors of the South Bayside Waste Management Authority, effective March 1, 2009

 

B)

Designating the Department of Public Works Waste Management and Environmental Services Manager as the alternate member, effective immediately

 

Supporting Document: Board Memo

 

Supporting Document : Resolution

   

34.

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

 

Supporting Document: Board Memo

SHERIFF

35.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Hormann America, Inc. for the provision of furnishing and maintaining a complete and upgraded high speed emergency alert system for the term of January 1, 2009 through December 31, 2010, in an amount not to exceed $260,000

 

B)

Authorizing 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

   

36.

Resolution authorizing:

 

A)

An agreement with Liebert & Associates for the provision of functional programming services to assist the Jail Planning Unit with pre-architect planning for the term of January 1, 2009 through December 31, 2009, in an amount not to exceed $138,900

 

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

   

37.

Resolution authorizing:

 

A)

An agreement with Motorola Inc. for the provision of equipment and installation of a P25 Public Safety Radio Network for the term of January 1, 2009 through December 31, 2011, in an amount not to exceed $1,966,453, no Net County Cost

 

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

Top Of Page