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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

14.

Approve the minutes for the meeting of January 12, 2010

 

Supporting Document

AGRICULTURE/WEIGHTS AND MEASURES

15.

A)

Resolution authorizing an agreement with the California Department of Food and Agriculture for the control and eradication of invasive weeds for the term of January 1, 2010 through December 31, 2011, in the amount of $30,745, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $18,370 from Unanticipated Revenue to Contractual Services for the control and eradication of invasive weeds (4/5ths vote required)

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

Supporting Document Appropriation Transfer Request

BOARD OF SUPERVISORS

16.

Recommendation for the reappointments of Montez Davis, Bruce Collins and Sylvia Key to the Fatherhood Collaborative, terms expiring December 31, 2011 (Supervisor Rich Gordon)

 

Supporting Document

   

17.

Recommendation for the reappointment of James Reynolds to the Resource Conservation District, term expiring November 30, 2012 (Supervisor Rich Gordon)

 

Supporting Document

   

18.

Resolution honoring the Silicon Valley Community Foundation for the opening of the San Mateo Conference Center (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

19.

Proclamation designating January 26, 2010 as Dr. Daisaku Ikeda, Ambassador of Peace and Seeds of Change Day (Supervisor Carole Groom)

 

Supporting Document

   

20.

Ratification of a resolution honoring Officer Ronda Caine-Alcantara for 30 years of service with the Burlingame Police Department (Supervisor Mark Church)

 

Supporting Document

   

21.

Ratification of a resolution honoring Sergeant Dawn M. Cutler for 32 years of service with the Burlingame Police Department (Supervisor Mark Church)

 

Supporting Document

   

22.

Ratification of a resolution honoring Officer Richard Harman for 27 years of service with the Burlingame Police Department (Supervisor Mark Church)

 

Supporting Document

   

23.

Ratification of a resolution honoring Dispatcher Sherida Lembke for 19 years of service with the Burlingame Police Department (Supervisor Mark Church)

 

Supporting Document

   

24.

Ratification of a resolution honoring Officer Jerry Peters for 28 years of service with the Burlingame Police Department (Supervisor Mark Church)

 

Supporting Document

   

25.

Ratification of a resolution honoring Chief Jack L. Van Etten for 36 years of service with the Burlingame Police Department (Supervisor Mark Church)

 

Supporting Document

   

26.

Ratification of a resolution honoring Records Supervisor Colleen Villegas for over 21 years of service with the Burlingame Police Department (Supervisor Mark Church)

 

Supporting Document

   

27.

Ratification of a resolution honoring Pat Paik upon her retirement as Executive Director of the Pacifica Resource Center (Supervisor Rich Gordon)

 

Supporting Document

   

28.

Ratification of a resolution recognizing December 11, 2009 as the East Palo Alto Council of Tenants Education Fund 20th anniversary celebration (Supervisor Rose Jacobs Gibson)

COUNTY COUNSEL

29.

Resolution amending Resolution No. 070559 appointing members to the 2010 Charter Review Committee

 

Supporting Document Memo

 

Supporting Document Resolution

   

30.

Approve corrections to the 2009-10 annual secured property tax roll for properties owned by Oyster Point LLC, Park Village Associates LLC and Millbrae Paradise LLC to reflect a decline in value as of January 1, 2009 based on a review of changing market conditions

 

Supporting Document

   

31.

Introduction of an ordinance adding Sections 2.91.020 and 2.91.030 to Title 2, Article 2.9, Chapter 2.91 of the San Mateo County Ordinance Code establishing additional qualifications for the San Mateo County Treasurer-Tax Collector as provided for in Government Code section 27000.7 to become effective in January 2015 and continuing education requirements for the San Mateo County Treasurer-Tax Collector as provided for in Government Code section 27000.8 to become effective in January 2011, and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

COUNTY MANAGER

32.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible exchange of real property:

   
 

Real Property at Issue: County owned Assessor’s Parcels 056-127-060, 065-022-140, 065-024-380, 065-024-390, 065-026-080, 065-151-110, 065-053-230, 065-121-080, 065-122-030, 065-122-040, 065-122-070, 065-122-100, 065-122-110, 065-122-120, 065-123-070 and 065-145-150, and City owned Assessor’s Parcel 056-210-360

   
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Party: Half Moon Bay City Manager or his designee

 

Supporting Document

   

33.

Resolution authorizing:

 

A)

An amendment to the agreement with GTE Mobilnet of California Limited Partnership dba Verizon Wireless for a wireless communication facility at the Tower Road Communication facility for the replacement of six antennae and installation of coaxial cable, increasing the monthly base rent by $450 to $4,043.33 and requiring a one-time processing fee, in the amount of $1,500

 

B)

The County Manager or his designee to execute notices, options and documents 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

   

34.

Recommendation to amend the Board of Supervisors’ meeting schedule for calendar year 2010, deleting March 9 and adding March 30 as a regular meeting date

 

Supporting Document

GOVERNING BOARD

35.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution authorizing reimbursement of costs incurred by the City of South San Francisco for the installation and rental of steel sheet piles on North Canal Street to protect its roadway and sanitary sewer facilities, in an amount not to exceed $130,000

 

Supporting Document Memo

 

Supporting Document Resolution

HEALTH SYSTEM

36.

Resolution waiving the Request for Proposal process and authorizing an agreement with Mills Peninsula Health Services African American Community Health Advisory Committee for the provision of youth development and community outreach services for the term of January 1, 2010 through December 31, 2011, in an amount not to exceed $101,500, $84,914 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution waiving the Request for Proposal process and authorizing an agreement with the San Mateo Community Health Authority to administer the Healthy Kids program for the term of January 1, 2010 through December 31, 2012, in the amount of $74.47 per-member per-month, up to $200,675 for retention efforts

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution authorizing an amendment to the agreement with the State Department of Alcohol and Drug Programs for the provision of alcohol and other drug services, increasing the amount by $68,096 to $18,557,933, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution authorizing an amendment to the agreement with Edgewood Center for Children and Families for the provision of comprehensive full service partnership services, adding integrated full service partnership services, increasing the amount by $3,142,684 to $12,396,148, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution authorizing an amendment to the agreement with Fred Finch Youth Center for the provision of full service partnership services, increasing the amount by $161,075 to $1,346,108, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution authorizing an amendment to the purchase order for the purchase and installation of a DINEX Cook-Chill System, extending the term through December 31, 2009, increasing the amount by $1,000 to $976,132

 

Supporting Document Memo

 

Supporting Document Resolution

   

42.

A)

Introduction of an ordinance amending the salary ordinance adding and deleting positions in the Family Health Services Division and waiver of reading the ordinance in its entirety

 

B)

Resolution authorizing a transfer in the amount of $158,396 from Unanticipated Revenue to Salaries and Benefits and Other Special Department Expense for the Women, Infants and Children Program (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Appropriation Transfer Request

   

43.

Resolution authorizing a transfer in the amount of $1,765,876 from Unanticipated Revenue to Fixed Assets and Capital Projects for the Facility Improvement Project for the Coastside Clinic renovation (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Appropriation Transfer Request

HOUSING

44.

Recommendation for the appointment of Denis O’Sullivan to the Housing and Community Development Committee representing the Commission on Aging, term expiring December 31, 2014

 

Supporting Document

HUMAN RESOURCES

45.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on January 12, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Report

PARKS

46.

Resolution authorizing a transfer in the amount of $504,496 from Contract Services to Fixed Assets for funding of the Bill and Jean Lane Education Center Capital Improvement Project at Edgewood Park and Natural Preserve

 

Supporting Document Memo

 

Supporting Document Appropriation Transfer Request

PLANNING AND BUILDING

47.

A)

Resolution:

   

1)

Waiving the Request for Proposal process and authorizing an agreement with LSA Associates, Inc. to prepare revised Draft and Final Environmental Impact Reports (EIR) for the Clos de la Tech Winery Project for the term of January 26, 2010 through December 31, 2010, in an amount not to exceed $167,714, no Net County Cost

   

2)

Authorizing the Director of Community Development or designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

B)

Resolution authorizing a transfer in the amount of $167,714 from Unanticipated Revenue to Contractual Services to fund the Draft and Final EIR (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

   

48.

A)

Resolution authorizing an amendment to the agreement with Environmental Science Associates for preparing Draft and Final Environmental Impact Reports (EIR) for the Pilarcitos Quarry Expansion Project, increasing the amount by $176,113 to $534,207, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $176,113 from Unanticipated Revenue to Contractual Services to fund the Draft and Final EIR (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

   

49.

Resolution authorizing a transfer in the amount of $68,289 from Unanticipated Revenue to Services and Supplies to pay TRA Environmental Sciences, Inc. for the preparation of the Supplemental Environmental Impact Report for the Edgewood Canyon Estates Subdivision (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Appropriation Transfer Request

PUBLIC SAFETY COMMUNICATIONS

50.

Resolution authorizing an agreement with the San Mateo County Pre-Hospital Care Medical Group JPA for the provision of 911 communication services for the term of February 1, 2010 through June 30, 2013, in the amount of $1,624,516, $1,566,882 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

51.

Resolution:

 

A)

Awarding a contract to Applegate Johnston, Inc. for the Edgewood Park and Natural Preserve Interpretive Center–Phase 3, in the amount of $1,189,000

 

B)

Authorizing the Director of the Department of Public Works to execute contract revision orders, in the amount of $178,350

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

52.

Resolution authorizing an agreement with Creegan + D’Angelo for the provision of on-call engineering professional services for the term of January 26, 2010 through January 25, 2013, in an amount not to exceed $200,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

53.

Resolution authorizing a transfer in the amount of $221,915 from San Mateo Medical Center Fixed Assets to Public Works Fixed Assets for additional costs related to the remodel of the Nevin Health Center, Daly City area

 

Supporting Document Memo

 

Supporting Document Appropriation Transfer Request

   

54.

Resolution:

 

A)

Approving the Five-Year Countywide Integrated Waste Management Plan Review Report

 

B)

Directing the Director of the Department of Public Works to submit the Five-Year Countywide Integrated Waste Management Plan Review Report to the California Integrated Waste Management Board and the City/County Association of Governments

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Attachment

   

Supporting Document Attachment

SHERIFF

55.

Resolution authorizing:

 

A)

An amendment to the agreement with the City and County of San Francisco for the distribution of additional FY 2008 Bay Area Urban Area Security Initiative grant funding, in the amount of $833,667

 

B)

The Sheriff or his designee to sign grant assurances

 

C)

The Sheriff to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   
   
   
   
   
   

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://library2.municode.com/default-now/home.htm?infobase=16029&doc_action=whatsnew

Top Of Page