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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

BOARD OF SUPERVISORS

9.

Recommendation for the appointment of Dr. Elden Schuller to the Emergency Medical Care Committee representing Emergency Physician, term expiring March 31, 2012 (Supervisor Adrienne Tissier)

 

Supporting Document: Board Memo

   

10.

Recommendation for the reappointments to the Emergency Medical Care Committee, terms expiring March 31, 2012: (Supervisor Adrienne Tissier)

 

A)

Sharon Brockett representing the Heart Association

 

B)

Dr. Kim Feigon representing the San Mateo Medical Society

 

C)

Francine Serafin-Dickson representing Hospital Administrators

 

Supporting Document: Board Memo

   

11.

Recommendation for the reappointments of Jei Africa, Marian Mann and Sapna Singh to the Commission on the Status of Women, terms expiring December 31, 2012 (Supervisor Adrienne Tissier)

 

Supporting Document: Board Memo

   

12.

A)

Recommendation for the reappointments to the North Fair Oaks Council: (Supervisor Rose Jacobs Gibson)

   

1)

John Shott, term expiring December 31, 2009

   

2)

Dale Miller, term expiring December 31, 2011

 

B)

Resolution modifying the operations of the North Fair Oaks Council

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

   

13.

Resolution recognizing the 12th Annual Pescadero Coastal Classic Cycling Race (Supervisor Rich Gordon)

 

Supporting Document: Resolution

   

14.

Proclamation designating February 2009 as Black History Month (Supervisor Rose Jacobs Gibson)

   

15.

Ratification of a resolution honoring Chief Probation Officer Loren A.N. Buddress upon his retirement from the San Mateo County Probation Department (Supervisor Mark Church)

 

Supporting Document: Resolution

   

16.

Ratification of a resolution honoring Chief Thomas Reaves, Foster City Fire Department as a partner in public health emergency planning and response (Supervisor Mark Church)

 

Supporting Document: Resolution

   

17.

Ratification of a resolution honoring the City of Millbrae’s Fourth Annual Lunar New Year Festival (Supervisor Mark Church)

 

Supporting Document: Resolution

   

18.

Ratification of a proclamation designating January 6, 2009 as Joe Cotchett Day (Supervisor Mark Church)

 

Supporting Document: Proclamation

COUNTY MANAGER

19.

Resolution authorizing:

 

A)

An amendment to the agreement with 1390 El Camino Real, LLC for the lease of office space located at 1390 El Camino Real, San Carlos for the use by the Probation Department, acknowledging the successor in interest to the landlord, amending the term to month-to-month, the area of the premises to 1,795 square feet and the monthly rent to $3,410.50

 

B)

An agreement with 1390 El Camino Real, LLC for the lease of 1,857 square feet of office space located at 1390 El Camino Real, San Carlos for the use by the Sheriff’s Jail Planning Unit for the term of February 10, 2009 through January 31, 2012 with three options to extend for one year each, in the amount of $3,528.30 per month

 

C)

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

   

Supporting Document: Board Memo

   

Supporting Document: Resolution

   

Supporting Document: Agreement

   

Supporting Document: Amendment

   

20.

Resolution authorizing the County Manager or his designee to execute:

 

A)

An amendment to the agreement with Tuscan Tower LLC for the purchase and sale of a remnant road parcel located at 490 Winslow Street, Redwood City, extending the time within which the buyer must meet certain conditions

 

B)

And record documents, notices and acknowledgements in connection with the amendment

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Agreement

   

21.

Resolution authorizing an amendment to the agreement with Audrey Seymour Ramberg for the provision of management consulting and support services, extending the term through June 30, 2010, increasing the amount by $192,000 to $292,000

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Agreement

   

22.

Resolution enacting Section 31641.04 of the Government Code enabling otherwise eligible employees in the classification of Utility Worker I/II to select an early retirement option as an alternative to layoffs

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

GOVERNING BOARD

23.

Acting as the Governing Board of the Menlo Park Highway Lighting District, adopt a resolution:

 

A)

    Determining that it is just and equitable and in the public interest for the additional cost of installing and maintaining one additional streetlight on Warrington Avenue within the District’s boundary, to be paid by the district as a whole

 

B)

Authorizing the installation of the streetlight

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Attachment

HEALTH SYSTEM

24.

Resolution authorizing an amendment to the agreement with American Medical Response West for the assessment and transport of persons with behavioral emergencies and for the transport of mental health clients, extending the term through June 30, 2009, increasing the amount by $162,000 to $1,296,000, $162,000 is Net County Cost

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Agreement

   

25.

Resolution setting mental health services rates for the Behavioral Health and Recovery Services Division of the Health System

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Attachment

HUMAN RESOURCES

26.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on February 3, 2009 and waiver of reading the ordinance in its entirety

 

Supporting Document: Board Memo

 

Supporting Document: Ordinance

 

Supporting Document: Attachment

HUMAN SERVICES

27.

Accept the report on the network of shelter and safety net services in San Mateo County

 

Supporting Document: Board Memo

Supporting Document: Attachment (English)

 

Supporting Document: Attachment

Supporting Document: Attachment (Spanish)

 

Supporting Document: Attachment

INFORMATION SERVICES

28.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an amendment to the agreement with Maxonic Milestone Management for the provision of consulting services, increasing the amount by $63,000 to $138,000

 

B)

Authorizing the Chief Information Officer of the Information Services Department 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

 

Supporting Document: Attachment

PLANNING AND BUILDING

29.

Resolution authorizing acceptance and recordation of a Habitat Easement, as required by a Conditional Use permit condition of approval for a telecommunications tower farm located on San Bruno Mountain, unincorporated Brisbane area consistent with the San Bruno Mountain Habitat Conservation Plan of 1982 and subsequent updates

 

Supporting Document: Executive Summary

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Attachment

PUBLIC WORKS

30.

A)

Resolution authorizing the Director of the Department of Public Works to execute:

   

1)

A grant agreement with the Federal Aviation Administration (FAA) for phase one of the preparation of an Environmental Assessment for safety, security and infrastructure improvements at the Half Moon Bay Airport

   

2)

Any other documents associated with the acceptance of said grant funds from the FAA

 

B)

Resolution authorizing the Director of the Department of Public Works to execute:

   

1)

A grant agreement with the California Department of Transportation (DOT) for a matching grant equal to two and one-half percent of the FAA grant

   

2)

Any other documents associated with the application and acceptance of grant funds from the California DOT

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Resolution

   

31.

A)

Resolution authorizing the Director of the Department of Public Works to execute:

   

1)

Two grant agreements with the Federal Aviation Administration (FAA) to be used for the study of safety, security and infrastructure improvements at the San Carlos Airport

   

2)

Any other documents associated with the acceptance of said grant funds from the FAA

 

B)

Resolution authorizing the Director of the Department of Public Works to execute:

   

1)

Grant agreements with the California Department of Transportation (DOT) for matching grants equal to two and one-half percent of the FAA grants

   

2)

Any other documents associated with the application and acceptance of grant funds from the California DOT

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Resolution

   

32.

Resolution authorizing the Director of the Department of Public Works to proceed with:

 

A)

Preparing plans and specifications for projects funded through the Federal Economic Stimulus proposal referred to as the American Recovery and Reinvestment Act of 2009

 

B)

Advertising for bids on the projects as defined above

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Attachment

   

33.

Resolution:

 

A)

Approving plans and specifications including conformance with prevailing wage scale requirements and calling for sealed proposals for the 2009 Bayside Cape and Slurry Seal Project, Emerald Lake Hills area

   

(Tuesday, March 3, 2009 at 2:30 p.m.)

 

B)

Directing the Department of Public Works to file a Notice of Exemption for a CEQA Categorical Exemption for the project

 

Supporting Document: Board Memo

 

Supporting Document: Resolution

 

Supporting Document: Attachment

   

34.

Introduction of an ordinance specifying time requirements for reporting and depositing payments for transit tickets under the Commute Alternatives Program and waiver of reading the ordinance in its entirety

 

Supporting Document: Board Memo

 

Supporting Document: Ordinance

   

35.

Adoption of an ordinance amending the following sections of the San Mateo County Ordinance Code, previously introduced on February 3, 2009 and waiver of reading the ordinance in its entirety:

 

A)

Section 2.50.080 establishing record of survey and map checking fees

 

B)

Paragraph 5.b. (2) of Section 7010 establishing requirements and charges for record of survey maps

 

Supporting Document: Board Memo

 

Supporting Document: Ordinance

   

36.

Adoption of an ordinance amending Section 2.53.070 of the San Mateo County Ordinance Code clarifying the permissible use of fees that are charged to mitigate the burden on existing County public roads and drainage systems that is caused by new development in the unincorporated area of the County, previously introduced on February 3, 2009 and waiver of reading the ordinance in its entirety

 

Supporting Document: Board Memo

 

Supporting Document: Ordinance

   

37.

Adoption of ordinance amending Chapter 2.54 of the San Mateo County Ordinance Code specifying bidding procedures for public works projects, and adopting uniform construction cost accounting procedures, previously introduced on February 3, 2009 and waiver of reading the ordinance in its entirety

 

Supporting Document: Board Memo

 

Supporting Document: Ordinance

   

38.

Adoption of an ordinance amending Chapter 4.24 of the San Mateo County Ordinance Code regarding sewer connections and discharge of waste into the sewer system, previously introduced on February 3, 2009 and waiver of reading the ordinance in its entirety

 

Supporting Document: Board Memo

 

Supporting Document: Ordinance

   

39.

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

   
   
   

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.

 

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. The San Mateo County Ordinance Code can be accessed on the World Wide Web at: http://municipalcodes.lexisnexis.com/codes/sanmateo/index.htm

Top Of Page