PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON AUGUST 3, 17, AND 31, 2010

REGULAR MEETING

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, JULY 27, 2010

 

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.

9:00 a.m.

ORAL COMMUNICATIONS AND PUBLIC TESTIMONY ON CONSENT OR CLOSED SESSION AGENDA ITEMS

   

If your subject is not on the agenda, or if you wish to speak on a consent or closed session agenda item, the President will recognize you at this time. Speakers are customarily limited to two minutes. A speaker’s slip is required.

 

2.

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   

3.

CLOSED SESSION

   
 

The Board will adjourn to closed session to consider the following items at the end of the agenda, or at any time during the meeting as time permits. At the conclusion of closed session, the Board will reconvene in open session to report on any actions taken for which a report is required by law.

   

A)

Labor Organizations: SEIU, AFSCME, PDA, UAPD

   
 

County Negotiator: Diana Doughtie and/or Keith Fleming

   

B)

Conference with Legal Counsel – Existing Litigation

   
 

SEIU Local 521 v. San Mateo County In-Home Support Services Public Authority

 

Public Employment Relations Board Case No. SF-CE-674-M

   

C)

Conference with Legal Counsel – Anticipated Litigation

   
 

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

   
 

Five cases

   
 

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

   
 

One case

 

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.

     

4.

9:00 a.m.

Conduct a public hearing to consider amendments to the San Mateo County Zoning Ordinance establishing regulations for the keeping of domestic poultry in Single-Family Residential (R-1), Two-Family Residential (R-2), Residential Estate (RE ) and Residential Hillside (RH) zoning districts located in unincorporated San Mateo County (Planning and Building)

   

A)

Report and recommendation

   

B)

Close public hearing

   

C)

Adopt an ordinance amending Division VI, Part One, adding Section 6401.1.1, the keeping of domestic poultry in residentially zoned districts as an allowable use and waiver of reading the ordinance in its entirety

       
   

D)

Adopt an ordinance amending Division VI, Part One, Chapter 1, general provisions definitions and waiver of reading the ordinance in it entirety

   

E)

Adopt a ordinance amending Division VI, Part Zone, Chapter 22, general provisions and exceptions relating to the keeping of animals and waiver of reading the ordinance in its entirety

   

F)

Adoption of an ordinance amending Division VI, Part One, Chapters 5, 6, 7 and 35 to allow the keeping of domestic poultry in RE, R-1, R-2 and RH zoning districts and waiver of reading the ordinance in its entirety

   

Supporting Document Executive Summary

   

Supporting Document Memo

   

Supporting Document Ordinance

   

Supporting Document Ordinance

   

Supporting Document Ordinance

   

Supporting Document Ordinance

     

5.

9:30 a.m.

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, conduct a public hearing to consider: (Governing Board)

A)

Adoption of an ordinance amending Section 4.32.020 of Chapter 4.32 of Title 4 of the San Mateo County Ordinance Code setting sewer service rates for FYs 2010-12 for the Burlingame Hills Sewer Maintenance District and FY 2010-11 for the Crystal Springs County Sanitation District and waiver of reading the ordinance in its entirety

B)

A Resolution:

 

1)

Authorizing the imposition of sewer service charges for FY 2010-11

 

2)

Directing the filing of the FY 2010-11 Sewer Service Charges Report for the ten County Sewer Maintenance and Sanitation Districts with the County Controller

 

3)

Authorizing the Director of the Department of Public Works to refund any overcharge contained in the Sewer Service Charges Report to the owner of the parcel that was overcharged when the overcharge resulted from data, data entry or computation errors

 

a)

Report and recommendation

 

b)

Close public hearing

 

c)

Adopt ordinance

 

d)

Adopt resolution

 

Supporting Document Executive Summary

 

Supporting Document Memo

 

Supporting Document Ordinance

 

Supporting Document Resolution

 

Supporting Document Attachment

   

6.

9:30 a.m.

Acting as the Governing Board of County Service Area No. 8, North Fair Oaks, conduct a public hearing to consider a Resolution: (Governing Board)

A)

Adopting the FY 2010-11 Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8

B)

Directing the filing of the FY 2010-11 Garbage and Recyclables Collection Service Charges Report with the County Controller

C)

Authorizing the Director of the Department of Public Works to refund any overcharge contained in the FY 2010-11 Garbage and Recyclables Collection Service Charges Report to the owner of the parcel that was overcharged when the overcharge resulted from data, data entry or computation errors

 

1)

Report and recommendation

 

2)

Close public hearing

 

3)

Adopt resolution

 

Supporting Document Memo

 

Supporting Document Resolution

REGULAR AGENDA

COUNTY MANAGER

7.

A)

Resolution: (4/5ths vote required) (Jointly with County Counsel)

   

1)

Proposing to the voters of San Mateo County a one-quarter cent retail transactions sales and use tax for general fund purposes for a period of five years in the County of San Mateo

   

2)

Calling an election for the purpose of submitting to the electors a proposition for the adoption of an ordinance to impose a one-quarter cent retail transactions sales and use tax for general county purposes for a period of five years in the County of San Mateo

 

B)

Introduction of an ordinance imposing a one-quarter cent retail transactions sales and use tax for general fund purposes in the County of San Mateo for a period of five (5) years and waiver of reading the ordinance in its entirety

   

Supporting Document Memo

   

Supporting Document Resolution

   

Supporting Document Ordinance

   

8.

County Manager’s report:

 

June and July 2010 Update on the American Recovery and Reinvestment Act of 2009

 

Supporting Document Memo

 

Supporting Document Attachement

BOARD OF SUPERVISORS

9.

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.

 

10.

Approve the minutes for the meeting of July 13, 2010

 

Supporting Document

AGRICULTURE/WEIGHTS AND MEASURES

11.

Resolution authorizing an agreement with the California Department of Food and Agriculture for the provision of detection and trapping of the Mediterranean fruit fly and other economically important pests for FY 2010-11, in the amount of $491,057, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

BOARD OF SUPERVISORS

12.

Recommendation for the appointment of William Kehoe to the Midcoast Community Council, term expiring November 30, 2013 (Supervisors Rich Gordon and Rose Jacobs Gibson)

 

Supporting Document

   

13.

Recommendation for the reappointments of Kristin Cornuelle, Levin Sy, William Allen, Helyn Dahle, Paula Duarte, John Ford, Jorge Jaramillo, Ronald Kahn, David Kaval, Michael Klieman, May Leung, Kevin Mullin, Darlene Rutkowski, Flynn Bradley, Richard Hedges and James I. Master to the Workforce Investment Board, terms expiring June 30, 2012 (Supervisor Mark Church)

 

Supporting Document

   

14.

Ratification of a resolution honoring Robert W. Merwin for his dedicated support of seniors in our community (Supervisor Carole Groom)

 

Supporting Document

   

15.

Ratification of a resolution honoring Mills-Peninsula Senior Focus upon its 25th anniversary (Supervisor Carole Groom)

 

Supporting Document

   

16.

Ratification of a resolution honoring Mount Olive Missionary Baptist Church upon its 50th anniversary (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

17.

Ratification of a resolution honoring St. Andrew Presbyterian Church upon its 100th anniversary (Supervisor Mark Church)

 

Supporting Document

   

18.

Ratification of a proclamation in recognition of the 20th anniversary of the Americans with Disabilities Act (Supervisor Carole Groom)

 

Supporting Document

COUNTY COUNSEL

19.

Adoption of an ordinance proposing amendments to Section 203 (Vacancies) and Section 415 (Vacancies) of the San Mateo County Charter and ordering the amendments to be submitted to the qualified electors at the November 2, 2010 election, previously introduced on July 13, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document

COUNTY MANAGER

20.

Resolution authorizing: (Continued from the meeting of July 13, 2010)

 

A)

An agreement with Max C. Woo and Linda Bass Woo, trustees of the Woo Family Revocable Trust U/T/D December 17, 2009 for the lease of 4,944 square feet of office space located at 3130 La Selva Drive, San Mateo for the term of July 13, 2010 through June 30, 2015 with one option to extend for one additional term of five years, at an initial monthly base rent of $8,652

 

B)

The County Manager or his designee to execute notices, options and documents associated with the lease including, but limited to extension or termination of the lease under the terms set forth

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

21.

Resolution authorizing:

 

A)

An amendment to the agreement with Furneri Properties for the lease of 1,866 square feet of office space located at 3123 Middlefield Road, Redwood City for use as the Sheriff’s North Fair Oaks Substation, extending the term through June 30, 2015 with two options to extend the term for one year each, decreasing the monthly base rent by $344.49 to $3,452 through June 30, 2011 with annual increases of 3% each year of the term

 

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 term set forth

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

22.

Resolution authorizing:

 

A)

An amendment to the agreement with HMB Stone Pine, LLC for the lease of 2,730 square feet of office space located at 80 Stone Pine Road, Half Moon Bay for use by the UC Cooperative Extension, extending the term through June 30, 2015, decreasing the monthly base rent by $1,081 to $5,870 through June 30, 2012 with annual increases of 3% thereafter and eliminates the County’s right to terminate the lease early

 

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 term set forth

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

23.

Resolution in support of San Mateo County’s participation in a collaborative proposal for a regional bike sharing program to be submitted to the Metropolitan Transportation Commission by the Bay Area Air Quality Management District

 

Supporting Document Memo

 

Supporting Document Resolution

24.

Resolution authorizing the President of the Board to send letters to our state and federal legislative delegations and the California Energy Commission in support of both property assessed clean energy financing and the development of alternative financing options for residential energy upgrades

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

GOVERNING BOARD

25.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution:

 

A)

Adopting the 2010-11 Water Pollution Control Service Charges Report for Flood Control Zone One Countywide

 

B)

Directing staff to file the report with the County Controller

 

C)

Authorizing the Director of the Department of Public Works to refund any overcharge contained in the report to the owner of the parcel that was overcharged when the overcharge resulted from data, data entry or computation errors

 

Supporting Document Executive Summary

 

Supporting Document Memo

 

Supporting Document Resolution

   

26.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution:

 

A)

Adopting the 2010-11 Water Pollution Control Service Charges Report for Flood Control Zone Two, City of Pacifica

 

B)

Directing staff to file the report with the County Controller

 

C)

Authorizing the Director of the Department of Public Works to refund any overcharge contained in the report to the owner of the parcel that was overcharged when the overcharge resulted from data, data entry or computation errors

 

Supporting Document Memo

 

Supporting Document Resolution

HEALTH SYSTEM

27.

Resolution authorizing:

 

A)

Agreements with Asereth Medical Services, Inc. and Nor-Cal Medical Temps for the provision of temporary pharmacy staffing for the term of June 1, 2010 through May 31, 2013, in an aggregate amount not to exceed $150,000

 

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 Asereth Medical Services, Inc. Agreement

 

Supporting Document Nor-Cal Medical Temps Agreement

   

28.

Resolution authorizing:

 

A)

An agreement with CHIS, Inc. for the provision of coding medical records in the San Mateo Medical Center for FY 2010-11, in an amount not to exceed $170,000

 

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

   

29.

Resolution authorizing:

 

A)

An amendment to the agreement with Healthcare Cost Solutions, Inc. for the provision of coding validation audits for the San Mateo Medical Center, increasing the amount by $50,000 to $150,000

 

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

   

30.

Resolution authorizing:

 

A)

An agreement with R House for the provision of day rehabilitation and mental health services for FY 2010-11, in an amount not to exceed $126,590, 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

   

31.

Resolution authorizing:

 

A)

An agreement with Unity Care Group, Inc. for the provision of mental health and therapeutic behavioral services for FY 2010-11, in an amount not to exceed $116,720, 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

   

32.

Resolution:

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Synthes for the provision of trauma implants, including osteobiologics and instruments for FYs 2010-13, in an amount not to exceed $1,200,000

 

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

   

33.

Resolution authorizing:

 

A)

An agreement with Triage Consulting Group for the provision of aged account receivable and zero balance payment review services to the San Mateo Medical Center for the term of August 1, 2010 through July 31, 2013, in an amount not to exceed $2,000,000

 

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

   

34.

Resolution authorizing an amendment to the agreement with PharMerica for the provision of pharmaceutical and infusion services to patients of the San Mateo Medical Center and Burlingame Long Term Care, extending the term through June 30, 2011, increasing the amount by $479,334 to $1,438,001

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

35.

Resolution authorizing an amendment to the agreement with Shelter Network for the provision of housing subsidy funding and services, increasing the amount by $95,000 to $304,000, $95,000 is Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution establishing Public Health Clinic fees effective August 1, 2010

 

Supporting Document Memo

 

Supporting Document Resolution

   

37.

Adoption of an ordinance repealing and replacing sections of Title 5, Sections 5.64.060 and 5.64.070 in Chapter 5.64 and Section 5.120.040 in Chapter 5.120 of the San Mateo County Ordinance Code which establishes Environmental Health program fees, previously introduced on July 13, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document

HUMAN RESOURCES

38.

Resolution authorizing a successor Memorandum of Understanding with the Building and Construction Trades Council for the term of November 1, 2009 through November 2, 2013

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Adoption of an ordinance adopting the Master Salary Ordinance for FY 2010-11, previously introduced on July 13, 2010 and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Report

HUMAN SERVICES

40.

Resolution authorizing:

 

A)

An agreement with Puente de la Costa Sur for the provision of child abuse prevention and intervention services for the term of July 27, 2010 through June 30, 2013, in an amount not to exceed $285,000, 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

INFORMATION SERVICES

41.

Resolution authorizing: (Jointly with the Health System)

 

A)

Waiving the Request for Proposals process and authorizing an agreement with Michael Aratow, MD, FACEP for the provision of consulting services for the term of July 27, 2010 through June 30, 2011, in an amount not to exceed $160,232

 

B)

The Chief Information Officer 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

PARKS

42.

Resolution:

 

A)

Approving the acceptance of a MTC Regional Bicycle Program grant for the Crystal Springs Regional Trail South of Dam Project, in the amount of $300,000, no Net County Cost

 

B)

Authorizing the Director of the Department of Parks or his designee to execute all necessary applications, contracts, agreements, amendments and payment requests for the purpose of implementing the purposes specified in the grant application and making necessary grant assurances

 

Supporting Document Memo

 

Supporting Document Resolution

PLANNING AND BUILDING

43.

Resolution authorizing an amendment to the agreement with Environmental Science Associates for the provision of administrative and technical support to the San Francisco International Airport/Community Roundtable, extending the term through July 15, 2011, increasing the amount by $60,000 to $120,000, no Net County Cost

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Introduction of an ordinance amending Division VI, Part One, Chapter 28.1, Section 6565.20.C.1.b(2) of the San Mateo County Ordinance Code on Zoning Regulations / Local Coastal Program (LCP) Implementation Plan amending the design standards for one-family and two-family residential development in the Midcoast and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

   

45.

Introduction of an ordinance amending the Division VI, Part One, Chapter 24.5, Section 6513.3.B of the San Mateo County Ordinance Code on Zoning Regulations / Local Coastal Program Implementation Program, Regulations for wireless telecommunication facilities and waiver of reading the ordinance in its entirety

 

Supporting Document Memo

 

Supporting Document Ordinance

PROBATION

46.

Resolution:

 

A)

Making the necessary assurances to the Juvenile Justice Crime Prevention Act Funds

 

B)

Authorizing the submission of the FY 2010-11 Comprehensive Multi-Agency Juvenile Justice Plan

 

C)

Authorizing the Chief Probation Officer to submit and/or sign and execute the approved FY 2010-11 Comprehensive Multi-Agency Juvenile Justice Plan

 

Supporting Document Memo

 

Supporting Document Resolution

PUBLIC WORKS

47.

Resolution:

 

A)

Awarding a contract to Ferma Corporation for the demolition of County Bridge No. 67 on Crystal Springs Dam, unincorporated San Mateo County, in the amount of $871,000

 

B)

Authorizing the Director of the Department of Public Works to execute change orders up to an aggregate amount not to exceed $87,100

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

48.

Resolution:

 

A)

Awarding a contract to Half Moon Bay Grading & Paving, Inc. for the reconstruction of 14th and 15th Avenues and Palmer Lane and installation of valley gutters on Fair Oaks Avenue between 14th and 15th Avenues, North Fair Oaks area, in the amount of $487,873.80

 

B)

Authorizing the Director of the Department of Public Works to execute change orders up to an aggregate amount not to exceed $73,226.20

 

C)

Authorizing the Director of the Department of Public Works to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

49.

Resolution:

 

A)

Awarding a contract to Ionian Construction, Inc. for the County Government Center Parking Structure Deferred Maintenance Painting Project, in the amount of $80,000

 

B)

Authorizing the Director of the Department of Public Works to execute subsequent change orders up to a maximum aggregate amount of $24,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

50.

Resolution:

 

A)

Awarding a contract to Staples Construction Company, Inc. for the job order contract for general construction with application throughout the county, in an amount not to exceed $4,000,000

 

B)

Authorizing the Director of the Department of Public Works or his designee to issue and execute individual and/or separate job orders under this agreement in aggregate shall not exceed $4,000,000

 

Supporting Document Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

51.

Resolution:

 

A)

Awarding a contract to Valley Slurry Seal Company doing business as VSS Emultech for the road oil and slurry seal application in conjunction with the County’s 2010 Chip and Slurry Seal Road Maintenance Project, in the amount of $356,640

 

B)

Authorizing the Director of the Department of Public Works to execute change orders up to an aggregate amount not to exceed $35,860

 

C)

Authorizing the Director of the Department of Public Works to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption

 

Supporting Document Memo

 

Supporting Document Resolution

   

52.

Resolution authorizing the Director of the Department of Public Works to execute change orders to the agreement with Soil Engineering Construction, Inc. to allow for payment of unanticipated project costs related to the Seal Cove Trail Improvement Project – Fitzgerald Marine Reserve, Moss Beach area, increasing the amount by $40,000 to $327,550

 

Supporting Document Memo

 

Supporting Document Resolution

   

53.

Resolution adopting plans and specifications, including conformance with prevailing wage scale requirements for the reconstruction of Camino De Los Robles and Franks Lane, West Menlo Park area

 

(Tuesday, August 24, 2010 at 2:30 p.m.)

 

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