PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 26 AND JUNE 2, 2009

REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, MAY 19, 2009

 

A copy of the Board of Supervisors’ agenda packet is available for review at the Law Library, 710 Hamilton Street @ Marshall Street, across from the Hall of Justice. The library is open Monday through Thursday 8 a.m. - 8 p.m., Friday 8 a.m. - 5 p.m., and Saturday 12 p.m. - 4 p.m.

 

Meetings are accessible to people with disabilities. Individuals who need special assistance or a disability-related modification or accommodation (including auxiliary aids or services) to participate in this meeting, or who have a disability and wish to request an alternative format for the agenda, meeting notice, agenda packet or other writings that may be distributed at the meeting, should contact Rebecca Romero, Agenda Administrator at least 2 working days before the meeting at (650) 363-1802 and/or rxromero@co.sanmateo.ca.us. Notification in advance of the meeting will enable the County to make reasonable arrangements to ensure accessibility to this meeting and the materials related to it. Attendees to this meeting are reminded that other attendees may be sensitive to various chemical based products.

 

If you wish to speak to the Board, please fill out a speaker’s slip located on the table near the door. If you have anything that you wish distributed to the Board and included in the official record, please hand it to the Clerk of the Board who will distribute the information to the Board members and staff.

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

   

A)

Negotiations: IHSS

 

County Negotiator: Fran Buchanan

   
 

Negotiations: OSS

 

County Negotiator: Diana Doughtie

   

B)

Conference with Legal Counsel – Existing Litigation

   
 

Genentech Inc. v. San Mateo County et al.

 

San Mateo County Superior Court Case No. CIV456781

   
 

In re Lehman Brothers Holdings, Inc.

 

United States Bankruptcy Court, Southern District of New York,

 

Case No. 08-13555 (JMP)

   
 

In re Maria Barbaria

 

WCAB Nos. SFO 475372 and SFO 492044

   
 

Mahon, Thomas v. County of San Mateo et al.

 

San Mateo County Superior Court Case No. 446698

   
 

The San Mateo County Investment Pool v. Richard S. Fuld, Jr. et al.

 

San Francisco Superior Court Case No. CGC 08 481841

   

C)

Conference with Legal Counsel – Anticipated Litigation

   
 

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9

   
 

One matter

   
 

Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9

   
 

One matter

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 4)
CONSENT AGENDA
(SEE PAGE 5)

     
 

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.

     

3.

9:00 a.m.

Presentation of the Employee of the Month Award for May 2009 to Paul Okada, Deputy County Counsel, County Counsel’s Office (County Manager)

   

Supporting Document

     

4.

ORAL COMMUNICATIONS

   

If your subject is not on the agenda, the President will recognize you at this time. Speakers are customarily limited to two minutes. A speaker’s slip is required.

MATTERS SET FOR SPECIFIED TIME

Times listed under this section are approximate. The Board makes every effort to adhere to the times listed, but in some cases, because of unexpected presentations, items may not be heard precisely at the time scheduled. In no case will any item be heard before the scheduled time.

 

5.

9:00 a.m.

Presentation of a proclamation designating May 2009 as Lyme Disease Awareness Month (Supervisor Mark Church)

   

Supporting Document

     

6.

9:00 a.m.

Accept a report on the San Mateo County Math and Science Program for the 2008-09 school year (Supervisors Mark Church and Rose Jacobs Gibson)

   

Supporting Document

     

7.

9:00 a.m.

Presentation of commendations to Anne Marie Despain, Kathleen Boutte Foster, Linda Franco, Ignacio Guerrero, Gloria Kanu, Rita Kavanaugh, Rocio Kiryczun, Heather Ledesma, Bill Lowell, Arthur Morris and Martha Poyatos upon their successful completion of the 18 month Executive Leadership Academy program (Jointly with the County Manager and Human Resources Department)

   

Supporting Document

     

8.

9:15 a.m.

A)

Presentation of the Commission on Aging Annual Report (Commission on Aging)

   

B)

Presentation of a proclamation designating May 2009 as Older Americans Month (Supervisor Adrienne Tissier)

     

Supporting Document

     

9.

9:15 a.m.

Public hearing to consider a resolution to rescind a California Land Conservation Contract and simultaneous execution of a grant of Open Space Easement consistent with the California Land Conservation Act of 1965, the California Open Space Easement Act of 1974 and Board of Supervisors Resolution No. 23739 for property located in the unincorporated La Honda area (Applicant/Owners: Gerald Colombi and Betine Lee, Trustees) (Planning and Building Department)

A)

Report and recommendation

B)

Close hearing

C)

Adopt resolution

   

Supporting Document Executive Summary

   

Supporting Document Memo

   

Supporting Document Resolution

     

10.

9:30 a.m.

Recognize the actions of a Good Samaritan, the La Honda Volunteer Fire Department and CALFIRE for their actions in response to a severe motorcycle accident on Highway 1 (Supervisor Rich Gordon)

     

11.

9:30 a.m.

Presentation of a proclamation designating May 2009 as Drug Court Month (Supervisor Adrienne Tissier)

   

Supporting Document

     

12.

9:45 a.m.

Public hearing to consider a Coastside Design Review Permit pursuant to Sections 6565.4 and 6328.5 of the County Zoning Regulations as they existed in 1999 to construct a new 2,982 square foot single-family residence and 400 square foot detached garage on a 5,000 square foot parcel located on Second Street, Montara area (Applicant/Appellant: Thomas Mahon). This project is not appealable to the California Coastal Commission. (Continued from the meeting of April 28, 2009) (Planning and Building Department)

   

A)

Report and recommendation

   

B)

Close public hearing

   

C)

Approve or deny appeal

   

Supporting Document Executive Summary

   

Supporting Document Memo

   

Supporting Document Attachment

     

13.

10:00 a.m.

Public hearing to consider a Coastside Design Review Permit pursuant to Sections 6565.4 and 6328.5 of the County Zoning Regulations as they existed in 1999 to construct a new 2,548 square foot single-family residence on a 5,000 square foot parcel located at 286 Second Street, Montara (Applicant/Appellant: Thomas Mahon). This project is not appealable to the California Coastal Commission. (Continued from the meeting of April 28, 2009) (Planning and Building Department)

   

A)

Report and recommendation

   

B)

Close public hearing

   

C)

Approve or deny appeal

   

Supporting Document Executive Summary

   

Supporting Document Memo

   

Supporting Document Attachment

     

14.

10:15 a.m.

Presentation of a proclamation designating May 2009 as Veterans Appreciation Month (Supervisor Mark Church)

   

Supporting Document

     

15.

10:15 a.m.

Presentation of a proclamation designating May 2009 as Stroke Awareness Month (Supervisor Mark Church)

   

Supporting Document

     

16.

1:30 p.m.

Presentation of Service Awards (Room 101, 455 County Center, Redwood City) (County Manager)

   

Supporting Document

REGULAR AGENDA

GOVERNING BOARD

17.

Acting as the In-Home Supportive Services (IHSS) Public Authority, adopt a resolution authorizing the Chief of the Health System to submit a Letter of Intent to the California Department of Social Services (CDSS) on or before June 1, 2009 informing the CDSS of a $2 per hour wage decrease from $11.50 to $9.50 per hour for IHSS independent providers to be effective July 1, 2009 to reflect the decrease in the State participation in the wage rate

 

Supporting Document Memo

 

Supporting Document Resolution

COUNTY MANAGER

18.

County Manager’s report

BOARD OF SUPERVISORS

19.

Resolution nominating City of Pacifica Mayor Pro-Tem Sue Digre, City of Pacifica Mayor Julie Lancelle, City of Pacifica Councilmember James Vreeland and Supervisor Mark Stone of the Santa Cruz County Board of Supervisors to represent the Central Coast Region on the California Coastal Commission (Supervisors Mark Church and Rich Gordon)

 

Supporting Document Memo

 

Supporting Document Resolution

   

20.

Presentation of a proclamation designating May 30 and 31, 2009 as Maker’s Weekend (Supervisor Carole Groom)

 

Supporting Document

   

21.

Accept a report on the Green Collar Jobs Summit progress (Supervisor Rose Jacobs Gibson)

   

22.

Board members’ committee reports

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

23.

Resolution in support of continued participation in FishNet 4C and providing County matching funds (Supervisor Rich Gordon)

 

Supporting Document Memo

 

Supporting Document Resolution

   

24.

Recommendation for the appointment of Lisa Steel to the Arts Commission representing the Fifth District, term expiring January 5, 2013 (Supervisor Adrienne Tissier)

 

Supporting Document

   

25.

Recommendation for the appointment of Karen Philip to the Workforce Investment Board representing Local Educational Entities, term expiring June 30, 2011 (Supervisor Mark Church)

 

Supporting Document

   

26.

Recommendation for the reappointments of May Nichols and Mary C. Pappas to the Commission on Aging, terms expiring June 30, 2012 (Supervisor Adrienne Tissier)

 

Supporting Document

   

27.

Recommendation for the reappointments of Helen Karr and Tom Davids to the Housing and Community Development Committee, terms expiring December 31, 2012 (Supervisor Mark Church)

 

Supporting Document

   

28.

Ratification of a resolution honoring Community Gatepath for completion of its $5,000,000 Campaign for Possibilities (Supervisor Mark Church)

 

Supporting Document

   

29.

Ratification of a resolution honoring Dr. Sang-ick Chang for his service as Chief Executive Officer of the San Mateo Medical Center (Supervisor Mark Church)

 

Supporting Document

   

30.

Ratification of a resolution honoring Eddie C. Thomas, Jr. upon his retirement from the District Attorney’s Office (Supervisor Mark Church)

 

Supporting Document

   

31.

Ratification of a proclamation designating May 6 through 12, 2009 as National Nurses Week (Supervisor Mark Church)

 

Supporting Document

   

32.

Ratification of a proclamation designating April 6 through 12, 2009 as Public Health Week (Supervisor Mark Church)

 

Supporting Document

COUNTY COUNSEL

33.

Resolution authorizing the issuance and sale of 2009-10 Tax and Revenue Anticipation Notes by negotiated sale for the Sequoia Union High School District, in an amount not to exceed $25,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

COUNTY MANAGER

34.

Resolution authorizing:

 

A)

A permit agreement with Sprint Spectrum, L.P. for the operation of a wireless communication facility at the Tower Road Communication Facility, San Mateo area for the term of May 19, 2009 through May 18, 2014 with one option to extend for an additional five years, in the initial amount of $3,000 per month

 

B)

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

   

35.

Resolution:

 

A)

Authorizing the County Manager to execute, process and submit any and all documents required for the County’s receipt of federal economic stimulus funds, including but not limited to funding applications, certifications and agreements

 

B)

Authorizing the County Manager to execute agreements necessary for the County‘s expenditure of federal economic stimulus funds, including but not limited to agreements with independent contractors and service providers for services to be funded by federal economic stimulus funds

 

C)

Directing the County Manager to submit to the Board of Supervisors for ratification and acceptance a monthly report of any and all documents executed, processed or submitted in connection with the resolution

   

Supporting Document Memo

   

Supporting Document Resolution

   

36.

Adoption of an ordinance amending Sections 4.106.010, 4.106.020, 4.106.030 and 4.106.060 of Title 4, Chapter 4.106 of the San Mateo County Ordinance Code regulating the use of disposable food service ware and bottled water, previously introduced on May 5, 2009 and waiver of reading the ordinance in its entirety

 

Supporting Document Executive Summary

 

Supporting Document Memo

 

Supporting Document Ordinance

   

37.

Make a finding to continue the local emergency related to the spread of H1N1 Swine Flu

 

Supporting Document

COURTS

38.

Recommendation for the appointment of Emily Lehr-Anning to the Juvenile Justice and Delinquency Prevention Commission

 

Supporting Document

GOVERNING BOARD

39.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2009-05 authorizing the execution and recordation of a Declaration of Trust for the public housing complex known as El Camino Village

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

40.

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, adopt a resolution authorizing the Director of the Department of Public Works to:

 

A)

Submit a financial assistance application to the State Water Resources Control Board for Clean Water State Revolving Funds to fund construction of improvements to the sanitary sewer facilities in the various Districts

 

B)

Negotiate and execute financial assistance agreements from the State Water Resources Control Board and any amendments or change orders thereto

 

C)

Certify financing agreement disbursements on behalf of the Districts

   

Supporting Document Memo

   

Supporting Document Resolution

     

HEALTH SYSTEM

41.

Resolution authorizing:

 

A)

An agreement with the California Department of Aging for the continuation of nutrition, supportive and employment community-based services under Titles III and VII of the Older Americans Act and Community-based Services Program of the Older Californians Act for FY 2009-10, in the amount of $2,905,278, 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

   

42.

Resolution authorizing:

 

A)

An agreement with 21st Century Environmental Management of California LP to process hazardous waste from various household hazardous waste facilities for the term of June 1, 2009 through June 30, 2012, in an amount not to exceed $2,300,000, 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

   

43.

Resolution authorizing:

 

A)

An agreement with Asian American Recovery Services, Inc. for the provision of alcohol and other drug treatment and prevention services for FYs 2009-11, in an amount not to exceed $4,604,516

 

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

   

44.

Resolution authorizing an agreement with Family Service Agency of San Mateo County for the provision of Senior Peer Counseling Program services for FY 2009-10, in an amount not to exceed $283,140, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Histo-Tec Laboratory for the provision of anatomic pathology slide preparation and all histology services for surgical and biopsy procedures performed at the San Mateo Medical Center and affiliated clinics for the term of January 1, 2009 through December 31, 2010, in an amount not to exceed $432,000

 

B)

Authorizing 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

   

46.

Resolution authorizing:

 

A)

An agreement with Mateo Lodge, Inc. for the provision of residential and mental health treatment services for FY 2009-10, in an amount not to exceed $1,841,180, $167,945 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 Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

47.

Resolution authorizing:

 

A)

An agreement with the Mental Health Association of San Mateo County for the provision of transitional residential treatment and supported housing for seriously mentally ill adults, housing for transition-age youth and Flexible Fund administration for FY 2009-10, in an amount not to exceed $1,525,366, $213,890 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 Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

48.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing the Purchasing Agent to execute a vendor agreement with Roche Diagnostic for reagents, test supplies, ancillary equipment and equipment maintenance to utilize the LightCycler Nucleic Acid Purification and Sequence Analysis System previously purchased from Roche Diagnostic for a three-year term, in an amount not to exceed $950,000

 

B)

Authorizing the Purchasing Agent to add new reagents, test supplies and ancillary equipment to the vendor agreement as necessary

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

49.

Resolution authorizing:

 

A)

An agreement with Harvey Dondershine, M.D. for the provision of psychiatry services for FYs 2009-11, in an amount not to exceed $120,645, 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

   

50.

Resolution authorizing:

 

A)

An agreement with Barbara Yates, M.D. for the provision of psychiatry services for FYs 2009-11, in an amount not to exceed $241,290, 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

   

51.

Resolution authorizing an amendment to the agreement with the State Department of Mental Health for the provision of Mental Health Services Act funding, extending the term through June 30, 2013, increasing the amount by $12,543,569 to $34,677,418, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Resolution authorizing:

 

A)

An amendment to the agreement with Charis Children’s Center for the provision of day treatment intensive, medication support, mental health, crisis intervention and therapeutic behavioral services for San Mateo County youth, extending the term through June 30, 2010, increasing the amount by $304,819 to $394,819, $29,611 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 Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

53.

Resolution authorizing an amendment to the agreement with Horizon Services, Inc. for the provision of alcohol and drug treatment services, extending the term through June 30, 2010, increasing the amount by $2,099,112 to $3,025,274, $32,758 is Net County Cost for FY 2008-09

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

Resolution authorizing an amendment to the agreement with Milhous Children’s Services, Inc. for day treatment intensive, medication support, mental health and crisis intervention services, extending the term through June 30, 2010, increasing the amount by $384,800 to $844,000, $57,700 is Net County Cost for FY 2008-09

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

55.

Resolution authorizing an amendment to the agreement with Webmedx, Inc. for the provision of medical transcription services, extending the term through April 30, 2010, increasing the amount by $1,345,000 to $5,375,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

56.

A)

Introduction of an ordinance repealing and replacing Section 5.124.020 of Chapter 5.124 of Title 5 of the San Mateo County Ordinance Code increasing annual device registration fees for commercial weighing and measuring devices and waiver of reading the ordinance in its entirety

 

B)

Introduction of an ordinance repealing and replacing Section 5.144.040 of Chapter 5.144 of Title 5 of the San Mateo County Ordinance Code increasing the annual registration fees for point-of-sale systems and waiver of reading the ordinance in its entirety

 

C)

Resolution amending the fee schedule for the Agricultural Commissioner

   

Supporting Document Memo

   

Supporting Document Ordinance

   

Supporting Document Ordinance

   

Supporting Document Resolution

   

57.

Resolution authorizing the Controller to pay non-contract physicians for emergency backup services provided at the San Mateo Medical Center and physicians at non-contracted hospital facilities for FYs 2009-11, in an amount not to exceed $300,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

58.

Adoption of an ordinance amending the salary ordinance reducing the positions in Correctional Services and the San Mateo Medical Center, previously introduced on May 5, 2009 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

HUMAN RESOURCES

59.

Report recommending denial of the following claims:

   
   

Claims (Non-Culpable)

   
 

Aaron Bartlett

Lisa Sandoval

 

Laurie Booth

Ricky Sun

 

Barbara B. Bridges

James C. Tevini

 

Alicia Chavez

Felix Wade

 

Joseph George Fabbro

Kimberley A. White

   
 

Supporting Document

   

60.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on May 5, 2009 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

INFORMATION SERVICES

61.

Resolution authorizing the Chief Information Officer of the Information Services Department or his designee to execute:

 

A)

An agreement with the Department of Technology Services to acquire information technology services from the State of California for FY 2009-10, in an amount not to exceed $25,000 per year, no Net County Cost

 

B)

Agreement renewals, extending the term for up to two additional years, increasing the amount by $25,000 per year to $75,000

 

C)

Subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

Supporting Document Memo

   

Supporting Document Resolution

   

62.

Resolution: (Jointly with the Health System)

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Michael Aratow, M.D., FACEP for the provision of consulting services for the term of May 25, 2009 through April 30, 2010, in an amount not to exceed $160,232

 

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 Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

Supporting Document Attachment

PARKS

63.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Chiodo Art Development to fabricate, deliver and install an artistic educational outdoor exhibit at the Fitzgerald Marine Reserve for the term of May 19, 2009 through May 30, 2010, in an amount not to exceed $429,314, no Net County Cost

 

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 Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

PROBATION

64.

Resolution waiving the Request for Proposal process and authorizing an agreement with Fresh Lifelines for Youth for the provision of law-related educational and case management / mentoring to youth involved in or impacted by gangs for the term of January 2, 2009 through June 30, 2009, in an amount not to exceed $120,000, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

65.

Resolution authorizing an amendment to the agreement with KMD Architects and Planners for the provision of architectural services for the Receiving Home at the San Mateo County Youth Services Center, increasing the amount by $24,022 to $302,322

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document

   

66.

Resolution waiving the competitive procurement process and authorizing the:

 

A)

Purchasing Agent to enter into a purchase order with Ricker Machinery, Golden Gate Truck Center, MME, and Bayshore International for the purchase of alternative fueled constructions vehicles and equipment

 

B)

Director of the Department of Public Works to execute the grant agreement with the Bay Area Air Quality Management District to receive grant funding, in the amount of $500,000

 

C)

Allocation of up to $1,100,000 from the Road Fund as matching funds for the grant

   

Supporting Document Memo

   

Supporting Document Resolution

   

67.

Resolution:

 

A)

Awarding a contract to O’Grady Paving, Inc. for the Mirada Surf West Coastal Trail Extension – Phase II, El Granada area, in the amount of $198,539.30

 

B)

Authorizing the Director or the Department of Public Works to execute contract change orders, in the amount of $19,860.70

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Attachment

     

68.

Resolution authorizing a transfer in the amount of $350,000 from Unanticipated Revenue to Other Professional Contracts to cover payments for public transit tickets purchased for county employees who take public transit to commute to and from their job (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Appropriation Transfer Request

   

69.

Resolution adopting construction plans, specifications and conformance with prevailing wage scale requirements and calling for sealed proposals for the San Carlos Airport East Taxiways Rehabilitation, Apron Rehabilitation/Sealcoat, East Access Road Rehabilitation, and Fencing and Gate Installation Project

 

(Tuesday, June 16, 2009 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

70.

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