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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

11.

Resolution authorizing a transfer in the amount of $1,901,000 from Non-Departmental General Fund Reserves and Charges for Services to Salaries and Benefits, and Services and Supplies to fund a consolidated Special Statewide Election on May 19, 2009 (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Appropriation Transfer Request

BOARD OF SUPERVISORS

12.

Recommendation for the appointment of Robert Marsh to the Agricultural Advisory Board representing Farmer, term expiring June 30, 2013 (Supervisor Rich Gordon)

 

Supporting Document

   

13.

Recommendation for the appointments of Angel Barrios and Laura Walker to the First 5 Commission, terms expiring March 31, 2012 (Supervisors Rich Gordon and Mark Church)

 

Supporting Document

   

14.

Recommendation for the reappointment of Shahla Yagoubi to the Bayside Design Review Committee representing Palomar Park, term expiring March 31, 2012 (Supervisor Rich Gordon)

 

Supporting Document

   

15.

Recommendation for the reappointment of Julie Hartsell to the San Mateo County Civil Service Commission representing the Third District, term expiring December 31, 2010 (Supervisor Rich Gordon)

 

Supporting Document

   

16.

Recommendation for the reappointment of Sepi Richardson to the San Mateo County Civil Service Commission representing the Fifth District, term expiring January 6, 2013 (Supervisor Adrienne Tissier)

 

Supporting Document

   

17.

Ratification of a resolution honoring Duncan MacLean as the 2009 San Mateo County Farmer of the Year (Supervisor Rich Gordon)

 

Supporting Document

   

18.

Ratification of resolutions honoring the following individuals: (Supervisor Adrienne Tissier)

 

A)

Gerda Cohn, Mary Griffin, Lucy Hupp Williams, Morgan V. Marchbanks, Fran Wagstaff and Mary E. Wallace upon their induction into the San Mateo County Women’s Hall of Fame

   

Supporting Document

 

B)

Mercedes Ballesteros and Sonya Chaudry upon their induction into the San Mateo County Women’s Hall of Fame Young Woman of Excellence

   

Supporting Document

COUNTY COUNSEL

19.

Resolution authorizing the County Counsel to execute:

 

A)

An agreement with Hanson, Bridgett, Marcus, Vlahos and Rudy, LLP for the provision of legal services for the term of February 1, 2009 through June 30, 2012, in the amount of $150,000

 

B)

Subsequent amendments and minor modifications, in an amount not to exceed $50,000

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

COUNTY MANAGER

20.

Resolution authorizing: (4/5ths vote required)

 

A)

An amendment to the agreement with Kiewit Pacific Co. for the lease of unimproved land at the Half Moon Bay Airport, extending the term through February 28, 2010 with two options to extend the term for six months each and reductions of the leased premises

 

B)

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

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   
   

21.

Resolution authorizing the redistribution of property tax of the Skyline County Water District to the remaining agencies within the current District boundaries upon dissolution of the District

 

Supporting Document Memo

 

Supporting Document Resolution

HEALTH SYSTEM

22.

Resolution authorizing:

 

A)

An agreement with One East Palo Alto for the provision of community based alcohol and other drug prevention services for the term of March 1, 2009 through June 30, 2011, in an amount not to exceed $375,000, 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 Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

23.

A)

Resolution authorizing an amendment to the agreement with the California Department of Aging for the provision of low-income subsidy outreach and enhancing services for older adults, increasing the amount by $24,099 to $292,952 for FY 2008-09, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $24,099 from Unanticipated Revenue to Provider Services Programs for additional funds from the California Department of Aging (4/5ths vote required)

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

Supporting Document Appropriation Transfer Request

   

24.

Resolution authorizing an amendment to the agreement with Orchard Software Corporation for the provision of laboratory information computer software system maintenance services, extending the term through April 30, 2012, increasing the amount by $80,000 to $445,024

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution authorizing an amendment to the agreement with Telcor, Incorporated for the provision of laboratory billing computer software maintenance services, extending the term through April 30, 2012, increasing the amount by $68,000 to $330,284

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution authorizing amendments to the agreements with Alzheimer’s Association of Northern California and Northern Nevada, Center for Independence of the Disabled, City of Daly City, City of Pacifica, City of San Bruno, Coastside Adult Day Health Center, Edgewood Center for Children and Families, Family Caregiver Alliance, Family Service Agency, Legal Aid Society, Mills-Peninsula Senior Focus, Ombudsman Services of San Mateo County, Inc., Peninsula Volunteers, Inc., and Self Help for the Elderly for the provision of supportive, nutrition and community-based services, expanding services and increasing the collective amounts by $104,507 to $2,623,048

 

Supporting Document Memo

Supporting Document Edgewood Center

 

Supporting Document Resolution

Supporting Document Family Caregiver

 

Supporting Document Alzheimers’s Assoc.

Supporting Document Family Service

 

Supporting Document CID

Supporting Document Legal Aid

 

Supporting Document Daly City

Supporting Document Mills-Peninsula

 

Supporting Document Pacifica

Supporting Document Ombudsman

 

Supporting Document San Bruno

Supporting Document Peninsula Volunteers

 

Supporting Document Coastside Adult Day

Supporting Document Self Help

HUMAN RESOURCES

27.

Report recommending denial of the following claims:

   

Claims (Non-Culpable)

 

Benjamin Chao

Terence Niemeyer

 

Steve Erickson

Carolynne E. Phillips

 

Johnny Aguilar Lopez

David and Carolyn Worthington

 

Supporting Document

   

28.

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 Memo

 

Supporting Document Ordinance

 

Supporting Document Report

PUBLIC WORKS

29.

Resolution authorizing an amendment to the agreement with Mazzetti & Associates for the provision of on call mechanical and electrical engineering consulting services, increasing the amount by $100,000 to $300,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing the Director of the Department of Public Works to execute additional revision orders with Stoloski and Gonzales, Inc. for the MidCoast Drainage Improvement Project, Moss Beach area, increasing the amount by $23,500 to $415,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

31.

Resolution approving plans and specifications including conformance with prevailing wage scale requirements and calling for sealed proposals for the construction of Phase II of the Coastal Trail at Mirada Surf, El Granada area

 

(Tuesday, May 12, 2009 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

32.

Resolution approving plans and specifications including conformance with prevailing wage scale requirements and calling for sealed proposals for the Elections Office Roofing located at 40 Tower Road, San Mateo

 

(Tuesday, May 19, 2009 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

33.

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

   

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