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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

12.

Approve the minutes for the meeting of January 26, 2010

 

Supporting Document

AGRICULTURE/WEIGHTS AND MEASURES

13.

A)

Resolution authorizing an agreement with the California Department of Food and Agriculture for the provision of quarantine inspection services to prevent the spread of the light brown apple moth for FY 2009-10, in an amount not to exceed $140,553.58, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $77,387.58 from Unanticipated Revenue to various accounts to support program salaries and benefits and other operating costs (4/5ths vote required)

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

   

14.

A)

Resolution authorizing an agreement with the California Department of Food and Agriculture for the provision of high risk pest exclusion inspection services to prevent the introduction of economically important plant pests and diseases for FY 2009-10, in an amount not to exceed $597,787, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $47,969 from Unanticipated Revenue to High Risk Pest Exclusion to support the inspection program motor vehicle operating costs (4/5ths vote required)

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

Supporting Document Appropriation Transfer Request

BOARD OF SUPERVISORS

15.

Consideration of the 2010 Board, Commission, and Committee Assignments for the Board of Supervisors (Supervisor Rich Gordon)

 

Supporting Document Memo

 

Supporting Document Attachment

   

16.

Recommendation for the appointment of Jonathan T. Symonds to the Agricultural Advisory Committee representing Public Member, term expiring November 30, 2013 (Supervisors Rich Gordon and Carole Groom)

 

Supporting Document

   

17.

Recommendation for the appointment of Eugene T. Tavernier to the Area Board 5 on Developmental Disabilities representing the County of San Mateo, term expiring December 31, 2012 (Supervisor Carole Groom)

 

Supporting Document

   

18.

Recommendation for the appointments of Ligia Andrade, Maria Fernandez, Carrie Gann and Gianna Driver to the Commission on the Status of Women, terms expiring December 31, 2013 (Supervisors Carole Groom and Adrienne Tissier)

 

Supporting Document

   

19.

Recommendation for the appointment of Edward Burns to the In-Home Supportive Services Advisory Committee representing Consumers, term expiring January 31, 2014 (Supervisors Carole Groom and Rose Jacobs Gibson)

 

Supporting Document

   

20.

Ratification of a resolution honoring Reverend Doctor Robert Leonard Fairley for 50 years of service in preaching the gospel to the citizens of San Mateo County (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

21.

Ratification of a resolution honoring Rosanne Foust as the 2009 Redwood City-San Mateo County Chamber of Commerce Person of the Year (Supervisor Rich Gordon)

 

Supporting Document

   

22.

Ratification of a resolution honoring Melanie Rogers as the 2009 Redwood City-San Mateo County Chamber of Commerce Business Woman of the Year (Supervisor Rich Gordon)

 

Supporting Document

   

23.

Ratification of a resolution honoring Sheryl Pomerenk upon her retirement as CEO of the San Carlos Chamber of Commerce (Supervisor Rich Gordon)

 

Supporting Document

   

24.

Ratification of a resolution honoring the San Mateo County Department of Housing upon its 5th Anniversary (Supervisor Mark Church)

 

Supporting Document

CORONER

25.

A)

Resolution accepting a donation from the Sammut Family Foundation for the Coroner’s Office Save-A-Life Program, in the amount of $5,000

 

B)

Resolution authorizing a transfer in the amount of $5,000 from Gifts and Donations to Special Department Expense for the Save-A-Life Program (4/5ths vote required)

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Appropriation Transfer Request

COUNTY COUNSEL

26.

Resolution authorizing the Menlo Park City School District to issue and sell Series 2010 Bonds, in an aggregate principal amount not to exceed $22,835,272.15 by negotiated sale without further action of the County

 

Supporting Document Memo

 

Supporting Document Resolution

   

27.

Resolution determining that the public convenience or necessity would be served by the issuance of an alcoholic beverage license to GSA Enterprises, Inc. for the premises located at 8865 La Honda Road, La Honda

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

   

28.

Approve a correction to the 2008 tax roll and the corresponding tax refund with interest to correct an error in the property tax assessment for the property located at 1130–1150 Veterans Boulevard, South San Francisco brought about by the inadvertent double valuation of construction in progress

 

Supporting Document

   

29.

Adoption 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 educations requirements for the San Mateo County Treasurer-Tax Collector as provided for in Government Code section 27000.8 to become effective in January 2011, previously introduced on January 26, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

COUNTY MANAGER

30.

Resolution authorizing:

 

A)

An amendment to the agreement with HM Shoreline Venture, LP for the office building located at 225 Cabrillo Highway, Building A, Half Moon Bay, eliminating the landlord’s obligation to provide an improvement allowance, obligating the landlord to execute documentation related to a grant, extending the term through June 30, 2020

 

B)

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 lease under the terms set forth

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing the County Manager or his designee to execute a master agreement with Sharp Business Systems of San Francisco for the rental of department copy machines for the term of March 1, 2010 through February 28, 2014

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

Resolution:

 

A)

Consenting to and authorizing the nomination by the San Mateo County Historical Association of the San Mateo County Courthouse located at 2200 Broadway, Redwood City for the designation as a California Historical Landmark in the California Office of Historic Preservation

 

B)

Authorizing the County Manager or his designee to execute consents, notices, and documents associated with the nomination and designation

 

Supporting Document Memo

 

Supporting Document Resolution

   

33.

Accept the report containing the County’s response to the following 2009-10 Grand Jury report: Modifying Qualifications for the San Mateo County Treasurer-Tax Collector Office

 

Supporting Document

HEALTH SYSTEM

34.

Resolution authorizing an agreement with The Regents of the University of California for an Integrated Nurse Leadership Program for the term of April 1, 2009 through April 30, 2011, in the amount of $60,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution authorizing:

 

A)

An agreement with California Advanced Imaging Medical Associates, Inc. for the provision of radiology and other diagnostic imaging services for the term of January 1, 2010 through December 31, 2012, in an amount not to exceed $6,700,000

 

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

   

36.

Adoption of an ordinance amending the salary ordinance adding and deleting positions in the Family Health Services Division, previously introduced on January 26, 2010, and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

HOUSING

37.

Resolution authorizing:

 

A)

An amendment to the covenant and agreement with EQR-La Terrazza and the San Mateo County Transit District regarding affordability restrictions for La Terrazza at Colma Station, no Net County Cost

 

B)

The Director of the Department of Housing or his designee to set the per unit annual affordability compliance monitoring fee

 

C)

The Director of the Department of Housing or is designee to record the amendment to the covenant and agreement

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES

38.

Report recommending denial of the following claims (Non-Culpable):

   
 

Frank Acosta

John Ryan

 

Zarine Batliwalla

Jason Phillip Wanlass

 

Supporting Document

 
     

39.

Resolution authorizing:

 

A)

An agreement with Concern EAP for the provision of work-life benefits and resources to county employees and their dependents through the County’s Employee Assistance Program for the term of March 1, 2010 through December 31, 2012, in an amount not to exceed $405,000, no Net County Cost

 

B)

The Director of the Human Resources Department 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

   

40.

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

INFORMATION SERVICES

41.

Resolution:

 

A)

Authorizing amendments to the agreements with CompuCom Systems, Inc. and Strategic Staffing Solutions for the provision of contingency staffing services, increasing the total amount by $1,000,000 to $4,500,000

 

B)

Limiting the County’s fiscal obligation under both agreements to $4,500,000

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Agreement

   

Supporting Document Attachment

PUBLIC WORKS

42.

Introduction of an ordinance amending Chapter 7.04 of the San Mateo County Ordinance Code for a prima facie speed limit of 40 miles per hour for the county-maintained portion of Hillside Boulevard, City of South San Francisco area and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Attachment

   

43.

Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide in the 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://library2.municode.com/default-now/home.htm?infobase=16029&doc_action=whatsnew

Top Of Page