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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

18.

Approve the minutes for the meeting of April 27, 2010

 

Supporting Document

BOARD OF SUPERVISORS

19.

Resolution: (Environmental Quality Standing Committee: Supervisors Rich Gordon and Carole Groom)

 

A)

Proposing and endorsing an amendment to the South Bayside Waste Management Authority (SBWMA) Joint Powers Authority to revise the SBWMA governance structure to include an Elected Officials Oversight Committee

 

B)

Directing staff to send a copy of the resolution to the elected officials of the SBWMA member agencies

 

C)

Directing staff to present the proposal to the City/County Manager’s group and to request that the SBWMA agency City Manager’s present the proposal to their Councils for favorable consideration

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

20.

Resolution: (Supervisor Mark Church)

 

A)

Ratifying the Director of the Department of Public Works execution of an agreement with Alliance Roofing, Inc. for the design, engineering, and installation of the Solar Genesis Project at the Government Center Parking Structure, Redwood City area for the term of March 19 through October 1, 2010, in the amount of $2,725,315, $1,772,750 is Net County Cost

 

B)

Authorizing the Director of the Department of Public Works or his designee to execute contract revision orders, in an amount not to exceed $408,797

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

21.

Proclamation designating May 2010 as Mental Health Month (Supervisor Rich Gordon)

 

Supporting Document

CONTROLLER

22.

Resolution approving the modification of the compensation schedule in the agreements for compensation for the collection of special taxes with cities, school districts and special districts for FY 2010-11

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

23.

Resolution approving the modification of the compensation schedule in the agreements for compensation for the collection of special assessments with cities and special districts for FY 2010-11

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

24.

Resolution approving the modification of the compensation schedule in the agreements for compensation for the collection of special charges with cities and special districts for FY 2010-11

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

COUNTY COUNSEL

25.

Resolution authorizing the issuance and sale of Ravenswood City School District 2010-11 Tax and Revenue Anticipation Notes, in an amount not to exceed $5,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

   

26.

Approve a correction to the 2009 annual property tax rolls to correct a welfare exemption for the property located at 1450 Rollins Road, Burlingame and owned by the Peninsula Humane Society & SPCA

 

Supporting Document

COUNTY MANAGER

27.

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 purchase of real property

A)

Agency Negotiator: County Manager or his designee

B)

Real Property at issue: APN 054-113-040

 

2700 Middlefield Road, unincorporated Redwood City

C)

Negotiating Parties: Nariman Teymourian and Ferrando Diversified Property LLC

 

Supporting Document

   

28.

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 purchase of real property

A)

Agency Negotiator: County Manager or his designee

B)

Real Properties at issue: APN 054-062-120, 054-062-130 and 054-062-140

 

700-740 Bay Road, Redwood City

C)

Negotiating Parties: Sally S. Blatt, RREEF America REIT II Corp QQQ, or its

 

alternative designees

 

Supporting Document

   

29.

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 purchase of real property

A)

Agency Negotiator: County Manager or his designee

B)

Real Properties at issue: APN 054-040-370, 054-040-010 and 054-040-020

   

1013-1061 Douglas Avenue, Redwood City

C)

Negotiating Parties: Joseph J. and Paula Bullock III, Paula A. Bullock, and Barry Lewis

 

Supporting Document

   

30.

Resolution authorizing:

 

A)

A grant easement and agreement with Pacific Gas & Electric Company for a utility easement over county-owned property at Tower Road, unincorporated San Mateo County and identified as Assessor’s Parcel Number 041-320-120

 

B)

The County Manager or his designee to accept or execute any and all notices, consents, approvals, terminations, deeds, and documents needed to comply with the grant of easement and agreement

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution enacting Section 31641.04 of the Government Code enabling otherwise eligible employees in the classifications of Advisory Systems Engineer, Deputy Probation Officer Series, Housing and Community Development Supervisor, Institution Services Manager, Lead Production Technician, Office Services Supervisor-Confidential, and Probation Services Manager I to select an early retirement option as an alternative to layoffs

 

Supporting Document Memo

 

Supporting Document Resolution

   

32.

Introduction of an ordinance amending the salary ordinance deleting 65 filled positions and adding 8 new positions and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

   

33.

Introduction of an ordinance amending the salary ordinance adding 2 unclassified positions, a Management Analyst I and a Administrative Assistant II to be grant funded for 12 months and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

GOVERNING BOARD

34.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution Nos.:

 

A)

2010-04 authorizing the Executive Director of the Housing Authority to submit a Disposition Application to the U.S. Department of Housing and Urban Development to remove El Camino Village and Midway Village from public housing status

 

B)

2010-05 authorizing the Director of the Department of Housing to establish a Housing Authority not-for-profit affiliate San Mateo County Housing Authority, Inc. (SAMCHAI)

   

Supporting Document Executive Summary

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Resolution

     

35.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2010-06:

 

A)

Approving an amendment to the amended and restated Moving To Work Agreement with the U.S. Department of Housing and Urban Development (HUD) to include Attachment D, Broader Use of Funds Authority

 

B)

Authorizing the Executive Director of the Housing Authority to execute any documents required by HUD to implement the amendment

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH SYSTEM

36.

Resolution authorizing an agreement with the California Department of Aging for the provision of funding under the Department of Labor Appropriations Act, 2010 for the Title V Senior Community Service Employment Program for the term of April 1, 2010 through June 30, 2011, in the amount of $87,307, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing:

 

A)

An agreement with Roger Way and Associates for the provision of grant writing services for FYs 2010-13, in an amount not to exceed $400,000, $300,000 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

   

38.

Resolution authorizing amendments to the agreements with Catholic Charities CYO, City of South San Francisco and Peninsula Volunteers, Inc. for the provision of adult day care services, increasing the collective amount by $141,600 to $283,200, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

 

Supporting Document Agreement

   

39.

Resolution authorizing:

 

A)

An amendment to the agreement with the Daly City Peninsula Partnership Collaborative for the provision of implementing drug prevention and mental health services, extending the term through June 30, 2011, increasing the amount by $201,000 to $226,000, 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

   

40.

Resolution authorizing the certification of statements for the California Children’s Services, and Child Health and Disability Prevention Program

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES

41.

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

   
 

Kathleen Christie

Monique Harriel

 

Jeffrey L. Fillerup

Lolita V. Racho

     
 

Application for leave to present a late claim (No statutory basis for excuse):

   
 

Ramon Buenrostro

 

Supporting Document

   

42.

Resolution approving an extension of the Memorandum of Understanding with the San Mateo County Council of Engineers for the term of April 11 through September 4, 2010

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

   

43.

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

HUMAN SERVICES

44.

Resolution authorizing an amendment to the agreement with Aspiranet for the provision of administering the Change of Placement Program for dependent children at the Tower House Receiving Home, extending the term through June 30, 2011, increasing the amount by $273,182 to $819,546, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution authorizing:

 

A)

An agreement with Puente de la Costa Sur for the provision of comprehensive year-round youth services for FYs 2010-2013, in an amount not to exceed $998,400, 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 Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PARKS

46.

Resolution authorizing:

 

A)

A Right of Way agreement with the California Department of Transportation for the granting of a trail easement for the proposed Green Valley Trail to be operated by the Department of Parks, no Net County Cost

 

B)

The Director of the Department of Parks or his designee to execute the Right of Way agreement and related documents for the purposes specified

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

47.

Resolution:

 

A)

Authorizing an amendment to the agreement with Mid-Coast Television, Inc. for the provision of community access television services, extending the term through September 11, 2011

 

B)

Authorizing the Director of the Department of Public Works to send a notice of intent to Mid-Coast Television, Inc. that the existing agreement for public, education, and government access services on the coastside will not automatically be extended for an additional three-year term

 

C)

Directing staff to prepare a Request for Proposals for public access television services on the coastside

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

48.

Resolution adopting the scope of work and specifications in conformance with prevailing wage scale requirements for the County Government Center Parking Structure Deferred Maintenance Painting

 

(Tuesday, June 1, 2010 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

49.

Resolution adopting the Construction Task Catalog, specifications and conformance with prevailing wage scale requirements for the job order contract for general construction with application throughout the county

 

(Tuesday, June 1, 2010 at 2:30 p.m.)

 

Supporting Document Memo

 

Supporting Document Resolution

   

50.

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

51.

Resolution authorizing the Sheriff or his designee in the capacity as the Office of Emergency Services Area Coordinator to:

 

A)

Submit a grant application to the California Emergency Management Agency for administration of the FY 2010-11 Emergency Management Performance Grant Program, in an amount not to exceed $253,800.77, no Net County Cost

 

B)

Execute all necessary applications, contracts, agreements, amendments, payment requests and grant assurances for the purposes of securing funds and to implement and carry out the grant application

 

Supporting Document Memo

 

Supporting Document Resolution

   

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