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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 meetings of January 27, February 3 and February 10, 2009

 

Supporting Document January 27, 2009

 

Supporting Document February 3, 2009

 

Supporting Document February 10, 2009

ASSESSOR-COUNTY CLERK-RECORDER

16.

Resolution authorizing the Chief Elections Officer to render specified election services for the Jefferson Elementary School District, Woodside Elementary School District and the San Carlos School District in conjunction with a special mail ballot election to be held on May 5, 2009

 

Supporting Document

   

17.

Resolution authorizing a transfer in the amount of $998,150 from Non-Departmental General Fund Reserves to Salaries and Benefits and Services and Supplies to fund the Presidential General Election held on November 4, 2008

 

Supporting Document

BOARD OF SUPERVISORS

18.

Recommendation for the appointment of Susan Crocker to the Area Board 5 on Developmental Disabilities representing San Mateo County, term expiring December 31, 2010 (Supervisor Carole Groom)

 

Supporting Document

   

19.

Recommendation for the appointment of Chief Ron D. Myers to the Emergency Medical Care Committee representing the Fire Chief’s Association, term expiring March 31, 2012 (Supervisor Adrienne Tissier)

 

Supporting Document

   

20.

Recommendation for the appointments of Robert Ortiz and Alex Sharp to the Mental Health Advisory Board representing Consumer, terms expiring September 30, 2010 (Supervisor Rich Gordon)

 

Supporting Document

   

21.

Recommendation for the appointments the following to the Mental Health Advisory Board: (Supervisors Rich Gordon and Adrienne Tissier)

 

A)

Katherine Sternbach representing General Public, term expiring September 30, 2011

 

B)

Cameron Johnson representing Family Member, term expiring September 30, 2010

 

Supporting Document

   

22.

Recommendation for the appointment of Neal Kramer as a designee of Ronald Moldovan to the San Mateo County Resource Conservation District, term expiring November 30, 2010 (Supervisor Rich Gordon)

 

Supporting Document

   

23.

Recommendation for the reappointments of Supervisors Rich Gordon and Rose Jacobs Gibson to the Housing Endowment and Regional Trust, terms expiring February 28, 2012 (Supervisor Mark Church)

 

Supporting Document

   

24.

Ratification of a resolution honoring San Mateo County Boy Scout Troop 42 upon its 50th Anniversary (Supervisor Carole Groom)

 

Supporting Document

CONTROLLER

25.

Resolution authorizing a transfer in the amount of $57,580 from Department Reserves to Contract Services to cover the cost of the contract with Macias & Company to perform a review of the assessment appeals process

COUNTY COUNSEL

26.

Resolution authorizing:

 

A)

A Juncus Ravine and Remainder Lands Dedication and agreement with Terrabay Partners, LLC and Myers Peninsula Company, LLC and acceptance of a transfer of parcels on San Bruno Mountain

 

B)

The County Manager to execute such other documents as may be necessary to effectuate the agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution authorizing the issuance and sale of La Honda-Pescadero Unified School District General Obligation Bonds, 2006 Election, Series 2009B, in an aggregate principal amount not to exceed $3,000,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY MANAGER

28.

Resolution authorizing:

 

A)

A lease agreement with Harbor Belmont Associates for two office buildings located at 400 Harbor Boulevard, Belmont for the term of March 3, 2009 through February 28, 2019 with two options to extend for an additional five years each, at an initial monthly amount of $124,351.50

 

B)

A lease agreement with Davis Associates for an office building located at 1 Davis Drive, Belmont for the term of ten years with two options to extend for an additional five years each, at an initial monthly rent of $103,805

 

C)

The County Manager of his designee to execute any and all written elections, options, notices and documents in connection with the lease agreements, including the exercise of the County’s right to modify from time to time during the term the portion of the premises in active use by the County and to make a corresponding adjustment in the rent

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

29.

Resolution authorizing an amendment to the agreement with CAL FIRE for the provision of fire protection services for FYs 2006-09, for the compensation of personnel services in FY 2008-09, increasing the amount by $7,261,753 to $21,460,861

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Amendment

   

30.

Resolution authorizing an amendment to the agreement with Mid Peninsula Regional Open Space District in connection with County fire services

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Amendment

   

31.

Accept the FY 2008-09 Mid-Year Report on the Performance of County Programs

 

Supporting Document Board Memo

 

Supporting Document Report

GOVERNING BOARD

32.

Acting as the Governing Board of the Oak Knoll Sewer Maintenance District, adopt a:

 

A)

Resolution accepting an offer of dedication of a sewer maintenance extension constructed by Stuart and Lorraine Rumley to the Oak Knoll Sewer Maintenance District

 

B)

Resolution authorizing an agreement with Stuart and Lorraine Rumley for construction and use of sewer facilities and reimbursement of certain engineering and construction costs incurred by the Rumleys in connection with the installation of sanitary sewer facilities accepted for maintenance by the Oak Knoll Sewer Maintenance District for a term ending February 24, 2019

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Acting as the Governing Board of the Burlingame Hills Sewer Maintenance District, Crystal Springs County Sanitation District, Devonshire County Sanitation District, Edgewood Sewer Maintenance District, Emerald Lake Heights Sewer Maintenance District, Fair Oaks Sewer Maintenance District, Harbor Industrial Sewer Maintenance District, Kensington Square Sewer Maintenance District, Oak Knoll Sewer Maintenance District and Scenic Heights County Sanitation District:

 

A)

Introduction of an ordinance amending Section 4.32.020 of Chapter 4.32 of Title 4, Sanitation and Health Ordinance Code setting FY 2009-10 sewer service rates for the Burlingame Hills Sewer Maintenance District (BHSMD) and the Crystal Springs County Sanitation District (CSCSD), and waiver of reading the ordinance in its entirety

 

B)

Resolution setting a time and place for a public hearing on the sewer service rate increases for the BHSMD and CSCSD, and directing the necessary notices for said hearing

   

(Tuesday, April 28, 2009 at 9:00 a.m.)

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Ordinance

HEALTH SYSTEM

34.

Resolution authorizing an agreement with the California Department of Food and Agriculture for the provision of detection and trapping of the Mediterranean fruit fly and other economically important pests for FYs 2008-10, in an amount not to exceed $982,114, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution authorizing an Acceptance of Award from the California Department of Public Health, Tuberculosis Control Branch for the Northern California Regional Civil Detention at Cordilleras Mental Health Rehabilitation Center that supercedes the award signed on November 14, 2008 for FY 2008-09, in the amount of $187,600, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

36.

Resolution authorizing:

 

A)

An agreement with A & C Health Care Services, Inc. dba Millbrae Manor for the provision of board and care services for FYs 2008-10, in an amount not to exceed $253,310, $13,932 is Net County Cost

 

B)

The Chief of the Health System or her 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)

Agreements with the San Mateo Health Commission dba the Health Plan of San Mateo for inpatient and outpatient hospital services, primary care physician medical services, referral provider services and other medical services for eligible participants receiving services at the San Mateo Medical Center and Clinics for the term of January 1, 2009 through December 31, 2009

 

B)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

38.

Resolution authorizing:

 

A)

An amendment to the agreement with Front Street, Inc. for the provision of board and care services for older adults, extending the term through June 30, 2010, increasing the amount by $255,675 to $280,675, no Net County Cost

 

B)

The Chief of the Health System or her 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 Amendment

   

39.

Resolution authorizing an amendment to the agreement with Retina-Vitreous Associates, Inc. for the provision of professional ophthalmologic surgical services, increasing the amount by $50,000 to $180,000

   

40.

Resolution authorizing an amendment to the agreement with The Center to Promote HealthCare Access for the provision of system enhancements and maintenance of the One-e-App Application System, increasing the amount by $212,484 to $994,060, $50,548 is Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Amendment

   

41.

Resolution authorizing the Controller to continue payments on the Health System Community Health STD/HIV Program service agreement with the AIDS Community Research Consortium for the provision of HIV food services from March 1, 2009 through June 30, 2009

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

42.

Resolution authorizing the Controller to pay non-contract medical service providers for services rendered to medically indigent patients for whom the County has responsibility for FYs 2007-09, in an amount not to exceed $1,500,000

   

43.

Accept the FY 2007-08 Mental Health Board Annual Report

 

Supporting Document Board Memo

 

Supporting Document Report

HOUSING

44.

Resolution authorizing:

 

A)

A Takeout Loan Commitment with MP San Mateo Transit Associates, L.P. for the Peninsula State affordable housing development, San Mateo area, in the amount of $1,000,000

 

B)

The Director of the Department of Housing or his designee to execute a Tri-Party Agreement and any other contract documents necessary to implement the Takeout Loan Commitment

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

HUMAN RESOURCES

45.

Report recommending denial of the following claims:

   
   

Claims (Non-Culpable)

   
 

Russell Bacosa

James Anthony Pagan

 

Urania Campos

Rose Rodriguez

 

Ronald Ray Davis

Julio Sanchez

 

Monica Gutierrez

Lorenzo Sanchez

 

Nancy Karagozian

Michelle Sanchez

 

John B. Nowland, Jr.

Yolanda Sanchez

 

Supporting Document

   

46.

Resolution authorizing a Memorandum of Understanding with the California Nurses Association for the term of January 25, 2009 through January 22, 2011

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

   

47.

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

HUMAN SERVICES

48.

Resolution authorizing a Memorandum of Understanding with the Washoe Tribe of Nevada and California for the provision of the Tribal Family Assistance Program for FYs 2008-11

   

49.

Resolution authorizing:

 

A)

An amendment to the agreement with Edgewood Center for Children and Families for continuation of the Kinship Support Services Program, increasing the amount by $25,338 to $542,474, no Net County Cost

 

B)

The Director of the Human Services Agency or her 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 Amendment

   

50.

Resolution reappointing the Children’s Collaborative Action Team as the designated Child AB 2994 Child Abuse Trust Fund Commission for the distribution of child abuse prevention funds for FYs 2008-11

 

Supporting Document Board Memo

 

Supporting Document Resolution

INFORMATION SERVICES

51.

Resolution authorizing:

 

A)

An amendment to the agreement with SysApproach, Inc. for the provision of consulting services, extending the term through December 31, 2009, increasing the amount by $150,000 to $238,400

 

B)

The Chief Information Officer of the Information Services Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Amendment

 

Supporting Document Attachment

PARKS

52.

Resolution:

 

A)

Waiving the Request for Proposal Process and authorizing an agreement with the Local Government Commission for the provision of planning services for the Improving Safety and Mobility along Highway 1 on the Unincorporated San Mateo County Midcoast Project for the term of March 1, 2009 through June 30, 2010, in the amount of $122,439

 

B)

Authorizing the Director of the Department of Parks 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

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Attachment

PUBLIC WORKS

53.

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

 

A)

Future grant agreements offered by the Federal Aviations Administration (FAA) and the California Department of Transportation (DOT) to be used for the preparation of planning documents and the study, design and construction of safety security and maintenance improvements at the San Carlos and Half Moon Bay Airports with the understanding that the Director of Public Works is authorized to apply for the maximum of FAA and California DOT funds available subject to the review and approval of the County Manager or his designee

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

54.

Resolution authorizing:

 

A)

The termination of the cost sharing agreement with Trestle Glen Associates (TGA)

 

B)

An amendment to the Memorandum of Understanding with the Town of Colma and TGA for the F-Street Sidewalk and Streetscape Improvement Project, Colma area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

   

55.

Resolution authorizing the Director of the Department of Public Works to submit an application for the State Transportation Improvement Program Transportation Enhancement Program Funding to finance the Installation of Pedestrian Lighted Crosswalks, Pedestrian Traffic Countdown Signals, and Sidewalk Improvement Project

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

56.

Resolution:

 

A)

Awarding a contract to ZK Painting Co. for the County Government Center Parking Structure Deferred Maintenance Painting, Redwood City area, in the amount of $70,000

 

B)

Authorizing the Director of the Department of Public Works to execute contract revision orders related to the parking structure deferred maintenance painting, in an amount not exceed $10,500 in aggregate

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

57.

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

58.

Resolution adopting plans and specifications and conformance with prevailing wage scale requirements and calling for sealed proposals for the reconstruction Mills Avenue Project, West Menlo Park area

 

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

59.

Resolution adopting plans, specifications and conformance with prevailing wage scale requirements for ISD Data Center Halon Fire Suppression System Replacement, 455 County Center, Redwood City

 

(Tuesday, March 31, 2009 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

60.

Resolution adopting plans, specifications and conformance with prevailing wage scale requirements for the San Mateo County Job Order Contract General Construction Contract with application throughout the County

 

(Thursday, April 2, 2009 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

61.

Resolution authorizing a transfer in the amount of $612,800 from Salaries and Benefits to Construction Services to repay a loan in the Solid Waste Fund from FY 2007-08

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

   

62.

Resolution authorizing a transfer in the amount of $50,000 from Fixed Assets to Capital Projects and Operating Transfer Out for project management and oversight to construct the Edgewood Park Interpretive Center (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

   

63.

Adoption of an ordinance specifying time requirements for reporting and depositing payments for transit tickets under the Commute Alternatives Program, previously introduced on February 10, 2009 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

64.

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

SHERIFF

65.

A)

Resolution accepting a donation from the San Mateo Credit Union for use by the Sheriff’s Community Alliance to Revitalize our Neighborhood Program, in the amount of $12,000, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $4,000 from Local Agency Grant Funds to Other Expenses for the donation from the San Mateo Credit Union (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

TAX COLLECTOR-TREASURER-REVENUE SERVICES

66.

Resolution authorizing an agreement with the California Franchise Tax Board for the provision of collection services for selected accounts for the term of January 1, 2009 through December 31, 2011

   
   

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