PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 31, 2011

The meeting was called to order at 9:03 a.m.

 

Tuesday, May 24, 2011

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

 

Absent: None

 

1.

9:00 a.m.

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

     
   

Speakers recognized by the President:

   

Ellen H. Haffner, Menlo Park

   

Karen Lemes, Los Altos Hills

   

Marina Stariha, San Gregorio

   

Patty Mayall, La Honda

   

Bill Kehoe, Moss Beach

   

David S. Boesch, County Manager

   

Supervisor Don Horsley, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

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 (SEE PAGE 6)
CONSENT AGENDA
(SEE PAGE 7)

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

Motion: Jacobs Gibson / Second: Tissier

   
   
   

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)

County Negotiations: CNA and OSS

   
 

County Negotiator: Diana Doughtie

   

B)

Conference with Legal Counsel - Existing Litigation

   
 

Ray Satorre, et al. v. Mark Church, et al.

 

San Mateo County Superior Court Case No. 504866

   
 

Sprint Spectrum L.P. v. County of San Mateo, et al.

 

United States District Court Case No. CV11-0056   

   
 

The Board recessed to Closed Session at 11:36 a.m.

   
 

The Board reconvened the open session at 12:15 p.m. and County Counsel made the following report: No reportable action was taken.

   

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.

Resolution (071392): (Assessor-County Clerk-Recorder)

     
   

A)

Accepting the certificate of the Chief Elections Officer as the statement of the results of the vote as determined by the official canvass of the May 3, 2011 Consolidated Local Special Election; and

       
   

B)

Declaring the person elected to the San Mateo County Board of Supervisors, First District seat

     
   

Motion: Horsley / Second: Jacobs Gibson

     
   

Speakers recognized by the President:

   

Mark Church, Chief Elections Officer

   

Supervisor Dave Pine, Board of Supervisors

     
   

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

     

5.

9:00 a.m.

Presentation of a proclamation (3213) designating May 20 through 29, 2011 as National Safe Boating Week (Supervisor Carole Groom)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Jeff Price, U.S. Coast Guard Auxiliary

     
   

Motion: Tissier / Second: Jacobs Gibson

     

6.

9:15 a.m.

Resolution (071393) accepting the San Mateo County Facility Master Plan as prepared by Hellmuth, Obata + Kassabaum, Inc. (Department of Public Works)

     
   

Speakers recognized by the President:

   

Jim Porter, Public Works

   

Supervisor Don Horsley, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Dave Pine, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Carlysle Ann Young, Moss Beach

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Ayes: Supervisors Pine, Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

     

7.

9:30 a.m.

Public hearing to consider a resolution (071394) authorizing the: (County Manager)

     

A)

President of the Board to execute a transfer agreement for the purchase of three Pillar Point Bluff parcels consisting of approximately 140 acres in unincorporated San Mateo County from the Peninsula Open Space Trust in the amount of $3,000,000

   

B)

County Manager or his designee to execute notices, documents and agreements associated with the purchase of the property including without limitation, escrow instructions and a certificate of acceptance in order to facilitate the purchase of the property and to meet the intent of the resolution

   

1)

Report and recommendation

   

2)

Close public hearing

   
 

Motion: Tissier / Second: Jacobs Gibson

   

3)

Adopt resolution

   
 

Motion: Tissier / Second: Jacobs Gibson

     
   

Speakers recognized by the President:

   

Steve Alms, County Manager’s Office

   

Marc Landgraf, Peninsula Open Space Trust

   

Lennie Roberts, Committee for Green Foothills

   

Kerry Burke, Half Moon Bay

     
   

Ayes: Supervisors Pine, Groom, Horsley, Jacobs Gibson and Tissier

   

Noes: None

     

8.

9:30 a.m.

Public hearing to consider an appeal of the Planning Commission’s approval of a Minor Subdivision, Use Permit, Grading Permit, Coastal Development Permit, Architectural Review Permit and Certification of a Mitigated Negative Declaration for the subdivision of a 12.4 acre parcel into four proposed parcels and development of two single-family dwellings on one of the four proposed parcels located at 7625 Stage Road, unincorporated San Gregorio (Applicants/ Owners: George and Mary Cattermole/Appellants: Shauna McKenna and David Rhodes). This project is appealable to the California Coastal Commission. (Continued from the meeting of April 26, 2011) (Planning and Building Department)

     
   

This item has been continued to an unspecified date.

     

9.

9:45 a.m.

Adoption of a resolution and ordinances resubmitting Local Coastal Program (LCP) Land Use Plan and Zoning amendments (Midcoast LCP) for California Coastal Commission certification: (Continued from the meeting of April 26, 2011) (Planning and Building Department)

     

A)

Report and recommendation

   

B)

Resolution (071395) directing staff to submit the proposed LCP Land Use Plan amendments for Coastal Commission review and certification without modification

   
 

Motion: Horsley / Second: Jacobs Gibson

   

C)

Ordinances (04553-04570) amending the San Mateo County Ordinance Code and waiver of reading the ordinances in their entirety:

   
 

1)

Chapter 20, S-105 District revising Section 6300.14.50, adding Sections 6300.14.60 and 6300.14.100

     
 

2)

Chapter 20, S-17 District revising Section 6300.2.5, adding Sections 6300.2.7 and 6300.2.11

     
 

3)

Chapter 20, S-94 District revising Section 6300.9.11.60, adding Sections 6300.9.11.70 and 6300.9.11.110

     
     
 

4)

Chapter 15, Neighborhood Commercial, C-1 District revising Section 6251, adding Sections 6253 and 6254, and appendix showing the project area map

     
 

5)

Chapter 20, Section 6300, S District regulations revising Section 6300

     
 

6)

Chapter 16.5, Coastside Commercial Recreation District adding Sections 6269.6 and 6270.7

     
 

7)

Chapter 18.5, Waterfront District adding Sections 6288.0.4 and 6289.1.5, and revising Section 6289.2

     
 

8)

Chapter 17, Light Industrial, M-1 District adding Sections 6276 and 6277

     
 

9)

Adding Chapter 12.6, Sections 6229.0 through 6229.4

     
 

10)

Section 6115, Zoning Maps to rezone parcels at the Burnham Strip, El Granada area from COSC/DR to EG/DR

     
 

11)

Chapter 21A, Planned Agricultural District revising Section 6358, adding Sections 6360, 6361 and 6362

     
 

12)

Chapter 36, Resource Management-Coastal Zone (RM-CZ) District revising Section 6908A, adding Sections 6908C, 6908D and 6908E

     
 

13)

Section 6115, Zoning Maps to rezone land near Montara from RM-CZ to RM-CZ/DR and from PAD to PAD/DR

     
 

14)

Chapter 28.1 Design Review District revising Section 6565.1.A, adding Sections 6565.1.B, 6565.20(I) and revising 6565.7

     
 

15)

Chapter 8, Grading Regulations revising Section 8605.6

     
 

16)

Chapter 3, Parking Regulations revising Section 6118

     
 

17)

Section 6115, Zoning Maps to rezone parcels within the Devil’s Slide bypass alignment property to place a linear park and trail overlay designation on the Devil’s Slide bypass alignment property between the Rancho Del Tierra and Highway 1

     
 

18)

Chapter 1, General Provisions adding Section 6102.49.05 to define hydromodification

     
   

Motion: Horsley / Second: Jacobs Gibson

     
     
     
     
 

Speakers recognized by the President:

 

Steve Monowitz, Planning and Building

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Don Horsley, Board of Supervisors

 

John Beiers, County Counsel

 

Supervisor Carole Groom, Board of Supervisors

 

Terry Gossett, Californians for Property Rights

 

Kathryn Slater-Carter, Montara

 

Bill Kehoe, Moss Beach

 

Lennie Roberts, Committee for Green Foothills

 

Ann Carey, Menlo Park

 

Len Erickson, Midcoast Community Council

 

April Vargas, Montara

 

Paul Stewart, San Mateo County Association of Realtors

 

Fran Pollard, Midcoast Park Lands / Burnham Strip Committee

 

Kerry Burke, Half Moon Bay

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

   
 

Ayes: Supervisors Groom, Horsley, Jacobs Gibson and Tissier

 

Noes: None

 

Abstained: Supervisor Pine

 

10.

6:00 p.m.

Oath of Office for Supervisor David Pine

   

Burlingame High School, Gymnasium, 1 Mangini Way, Burlingame

     
   

Remarks

     
   

Reception

     
   

Adjourn

     
   

The Board recessed at 12:15 p.m.

     
   

The Board reconvened the meeting at 6:05 p.m. at Burlingame High School.

     

REGULAR AGENDA

TREASURER-TAX COLLECTOR

11.

Resolution (071396) approving the 2011 San Mateo County Investment Policy Statement

   
 

Speakers recognized by the President:

 

Sandi Arnott, Treasurer – Tax Collector

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Don Horsley, Board of Supervisors

 

Supervisor Dave Pine, Board of Supervisors

 

John Beiers, County Counsel

   
 

Motion: Tissier / Second: Jacobs Gibson

   
 

Ayes: Supervisors Pine, Groom, Horsley, Jacobs Gibson and Tissier

 

Noes: None

COUNTY MANAGER

12.

County Manager’s report

   
 

David S. Boesch, County Manager, gave an update on the state budget, stating that a full report will be presented to the Board of Supervisors at the June 7, 2011 meeting.

   
 

Speakers recognized by the President:

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Don Horsley, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

BOARD OF SUPERVISORS

13.

Board members’ committee reports

   
 

Supervisor Adrienne Tissier thanked everyone who attended the 3rd Annual Home Foreclosure Workshop that was held Saturday, May 14, 2011 from 10:00 a.m. to 1:00 p.m. at Westmoor High School. Supervisor Tissier also thanked the Human Services Agency and the District Attorney’s office for their support and assistance.

   
 

Supervisor Tissier reminded everyone of the upcoming 7th Annual Disaster Preparedness Day taking place on Saturday, June 11, 2011 from 10:00 a.m. to 2:00 p.m. at the San Mateo County Event Center - admission is free between 10:00 a.m. and 11:00 a.m.

   
 

Supervisor Carole Groom congratulated Science Teacher, Casey O’Hara of Carlmont High School as the recipient of the Amgen Award for Science Teaching Excellence.

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 May 10, 2011

BOARD OF SUPERVISORS

15.

Accept the 2011 mid-year Committee assignments representing the Board of Supervisors (Supervisor Carole Groom)

   

16.

Recommendation for the appointment of Christopher E. Cobey to the Civil Service Commission representing the Third District, term expiring June 30, 2014 (Supervisor Don Horsley)

   

17.

Recommendation for the appointment of Dana Stoehr to the Confined Animal Technical Advisory Committee as an alternate to the Animal Caretaker representatives, term expiring March 31, 2015 (Supervisors Carole Groom and Adrienne Tissier)

   

18.

Recommendation for the reappointments of Aurea Cruz and Kevin Worth to the Commission on Aging, terms expiring June 30, 2014 (Supervisor Adrienne Tissier)

   

19.

Recommendation for the reappointments of Rayna Lehman and Laurie Wishard to the Workforce Investment Board, terms expiring June 30, 2012 (Supervisor Rose Jacobs Gibson)

   

20.

Recommendation for the reappointments of Kathleen Barber, Beverly Beasley Johnson, Lecia Roundtree, and Pat Webb to the Workforce Investment Board, terms expiring June 30, 2013 (Supervisor Rose Jacobs Gibson)

   

21.

Ratification of a resolution (3214) honoring Marie L. Peterson upon her retirement from the County of San Mateo (Supervisor Carole Groom)

   

22.

Ratification of a resolution (3215) honoring Omar Ahmad in memoriam (Supervisor Don Horsley)

   

23.

Ratification of a proclamation (3216) honoring Christopher Mohr, Executive Director, Housing Endowment and Regional Trust, for his years of dedication and service (Supervisor Rose Jacobs Gibson)

   

24.

Ratification of a proclamation (3217) designating April 30, 2011 as Mormon Helping Hands Day (Supervisors Carole Groom and Rose Jacobs Gibson)

CONTROLLER

25.

Resolution (071397) authorizing the Controller to temporarily transfer available funds to County Operating funds, the Superintendent of Schools, County Board of Education and School Districts during FY 2011-12 (Jointly with the Treasurer-Tax Collector and County Superintendent of Schools)

COUNTY COUNSEL

26.

Resolution (071398) authorizing the issuance and negotiated sale of Belmont-Redwood Shores School District Election 2010 General Obligation Bonds in one or more series in an amount not to exceed $25,000,000

   

27.

Resolution (071399) authorizing the issuance and negotiated sale of Belmont-Redwood Shores School District Belmont Elementary Schools Facilities Improvement District Election 2010 General Obligation Bonds in one or more series in an amount not to exceed $31,000,000

   

28.

Resolution (071400) authorizing the issuance and sale of Sequoia Union High School District 2011-12 Tax and Revenue Anticipation Notes in an amount not to exceed $20,000,000

COUNTY MANAGER

29.

Resolution (071401) authorizing the execution of a Joint Powers Agreement among participating cities and the County of San Mateo for the continuation of the City/County Association of Governments

   

30.

Resolution (071402) authorizing the County Manager to implement the SMCSaves Program

   

31.

Approve the Board of Supervisors’ revised meeting schedule for calendar year 2011

DISTRICT ATTORNEY

32.

Adoption of an ordinance (04571) deleting Section 2.42.020 of Title 2 of Chapter 2.42 amending the name of Chapter 2.42 and adding Section 2.20.035 to Chapter 2.20 of Title 2 of the San Mateo County Ordinance Code transferring the duties of the Public Administrator from the District Attorney to the Chief of the Health System, previously introduced on May 10, 2011 and waiver of reading the ordinance in its entirety (Jointly with the Health System)

HEALTH SYSTEM

33.

Resolution (071403) authorizing:

   
 

A)

A Memorandum of Agreement with San Mateo Health Commission doing business as Health Plan of San Mateo and Mills-Peninsula Health Services, Peninsula Medical Center for the provision of expanding access to obstetric care for the term of June 1, 2010 through May 31, 2012

     
 

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

   
 

Abstained - Supervisor Carole Groom

   

34.

Resolution (071404) 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 2011-12 in an amount not to exceed $1,506,843, $277,208 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

   

35.

Resolution (071405) authorizing:

   
 

A)

An agreement with Children’s Health Council for the provision of non-public school-based mental health services for emotionally and behaviorally disturbed children and adolescents, and outpatient managed care mental health services for developmentally disabled clients authorized by the Mental Health Plan for FY 2011-12 in an amount not to exceed $534,980, $12,669 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

     

36.

Resolution (071406) authorizing:

   
 

A)

An agreement with Crestwood Behavioral Health, Inc. for the provision of residential rehabilitation and long-term care services for FY 2011-12 in an amount not to exceed $1,782,000, $800,000 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

   

37.

Resolution (071407) authorizing:

   
 

A)

An agreement with Helios Healthcare, LLC for the provision of residential rehabilitation and long-term care services for FY 2011-12 in an amount not to exceed $366,000, $19,300 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

   

38.

Resolution (071408) authorizing:

   
 

A)

An agreement with Lakeview Lodge, Inc. for the provision of residential long-term care services for the term of May 1, 2011 through June 30, 2012 in an amount not to exceed $250,000, 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

   

39.

Resolution (071409) authorizing:

   
 

A)

An agreement with Mateo Lodge, Inc. for the provision of residential and mental health treatment services for FY 2011-12 in an amount not to exceed $1,843,469, $406,526 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

   

40.

Resolution (071410) authorizing:

   
 

A)

An agreement with Odyssey HealthCare Operating A, LP doing business as Odyssey Hospice for the provision of inpatient hospice care services for patients referred to San Mateo Medical Center for the term of May 1, 2010 through April 30, 2013 in the amount of $1,500,000, 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

   
   
   

41.

Resolution (071411) authorizing:

   
 

A)

An agreement with Bradley Graw, MD for the provision of specialty orthopedic services for the term of May 1, 2011 through April 30, 2012 in an 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

   

42.

Resolution (071412) authorizing:

   
 

A)

An agreement with Lena Osher, MD for the provision of psychiatry services for FYs 2011-13 in an amount not to exceed $391,620, 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

   

43.

Resolution (071413) authorizing an amendment to the agreement with the California Department of Public Health for the provision of public health emergency preparedness services, extending the term through July 30, 2011, increasing the amount by $100,000 to $1,284,499, no Net County Cost

   

44.

Resolution (071414) authorizing an amendment to the agreement with Mateo Lodge, Inc. for the provision of residential and mental health treatment services, and reimbursement of expenses incurred for the Linden Street fire, increasing the amount by $30,000 to $1,873,469, no Net County Cost

   

45.

Resolution (071415) authorizing an amendment to the agreement with PharMerica for the provision of pharmaceutical and infusion services for long-term care patients, extending the term through December 31, 2011

   

46.

Resolution (071416) authorizing amendments to the agreements with Alzheimer’s Association of Northern California and Northern Nevada; Cities of Belmont; Daly City; East Palo Alto; Menlo Park; Pacifica; San Bruno; San Mateo; Hospital Consortium of San Mateo County; Kimochi, Incorporated; Legal Aid Society of San Mateo; Senior Coastsiders; Catholic Charities CYO; City of South San Francisco; Coastside Adult Day Health Center; Mills-Peninsula Health Services; Ombudsman Services of San Mateo County, Incorporated; Peninsula Family Service; Peninsula Volunteers and Self Help for the Elderly, increasing the amount by $299,997 to $3,327,089, no Net County Cost

   
 

Abstained - Supervisor Carole Groom

   

47.

Resolution (071417) authorizing the termination of the Bay Area Regional Immunization Registry Joint Powers Agreement

   
   
   

HUMAN RESOURCES

48.

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

   
 

Sandra Butler

 
 

Daniel Spalding, Katharine Loncke,

Eric Rodriguez

 

Danielle Lopez Green, and

Stan Shore

 

Adrian Drummond-Cole

Shannon May Steckel

 

Nicholas J. Gerodias

Robert C., Alexander S.,

 

John P. Johns

and Rachel N. Ward

 

Jeffrey R. Petri

Colleen Yat Wong

   

49.

Adoption of an ordinance (04572) amending the salary ordinance accepting the report on the total number of positions in the County, previously introduced on May 10, 2011 and waiver of reading the ordinance in its entirety

HUMAN SERVICES

50.

Resolution (071418) authorizing:

   
 

A)

An agreement with South Bay Recycling for the provision of a recycling work program for Vocational Rehabilitation Services participants for the term of January 1, 2011 through December 31, 2013 in an amount not to exceed $3,746,306, 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

   

51.

Resolution (071419) authorizing an amendment to the agreement with Strategic Energy Innovations to provide support to the Home Energy Retrofit Occupations program, extending the term through June 30, 2013, increasing the amount by $45,000 to $220,000, no Net County Cost

   

52.

Resolution (071420) authorizing an amendment to the agreement with the Human Investment Project, decreasing the amount by $52,200 to $817,800, $153,600 is Net County Cost

INFORMATION SERVICES

53.

Resolution (071421) authorizing an amendment to the agreement with Netsmart Technologies, Inc. for the provision of expanding the Management Information System and maintenance/support, increasing the amount by $1,288,704 to $5,937,147, $1,288,704 is Net County Cost (Jointly with the Health System)

     

54.

Resolution (071422):

     
 

A)

Authorizing amendments to the agreements with CompuCom Systems, Inc. and Strategic Staffing Solutions for the provision of contingency staffing services, increasing the amount by $750,000 to $5,750,000; and

     
 

B)

Limiting the County’s overall total fiscal obligation under both agreements to $5,750,000 in aggregate

PLANNING AND BUILDING

55.

Resolution (071423) authorizing an agreement with the City and County of San Francisco for partial funding of the Airport/Community Roundtable for FY 2010-11 in the amount of $125,000, no Net County Cost

PUBLIC WORKS

56.

Resolution (071424) authorizing agreements with AON Risk Solutions and Tmad Taylor & Gaines for the provision of on-call fire protection engineering professional services for FYs 2011-14, in an amount not to exceed $300,000 per agreement

   

57.

Resolution (071425) authorizing agreements with 4Leaf, Inc., CM Consolidated, and Inspection Specialties for the provision of on-call inspector of record professional services for FYs 2011-14, in an amount not to exceed $300,000 per agreement

   

58.

Resolution (071426) authorizing agreements with Ackerman Practicon, Allana Buick & Bers, and Interface Engineering for the provision of on-call mechanical and electrical engineering professional services for FYs 2011-14, in an amount not to exceed $300,000 per agreement

   

59.

Resolution (071427) authorizing agreements with Creegan + D’Angelo Engineers, Crosby Group, and KPW Structural Engineers, Inc. for the provision of on-call structural engineering professional services for FYs 2011-14, in an amount not to exceed $300,000 per agreement

   

60.

Resolution (071428) authorizing an agreement with Hiller Aviation Museum for HeliFest 2011 on June 17 through 19, 2011 at the San Carlos Airport

   

61.

Resolution (071429) authorizing an grant agreement with the State Water Resources Control Board for the James V. Fitzgerald Area of Special Biological Significance Pollution Reduction Program in the amount of $2,300,000

   

62.

Resolution (071430) authorizing the Director of the Public Works Department to execute:

   
 

A)

Grant agreements from the California State Lands Commission for the provision of the Mirada Surf Coastal Trail Improvement Projects; and

     
 

B)

Any other documents associated with the acceptance of $120,000 in funding

   

63.

Resolution (071431):

   
 

A)

Adopting the proposed schedule of fees for the use of facilities at the San Carlos and Half Moon Bay Airports effective July 1, 2011; and

     
 

B)

Adjusting the aircraft hangar T-shade and tiedown fees each succeeding July 1, 2011 through 2014 to reflect the increase or decrease in the Bay Area Consumer Price Index; and

     
 

C)

Increasing the rate for the C through G and T hangars at the San Carlos Airport and the Port-a-Port hangars at Half Moon Bay Airport an additional 3% each succeeding July 1, through 2014; and

     
 

D)

Establishing a standard late fee of $10 plus 5% of the amount due for payments not received within 10 days of the due date, unless otherwise specified in a written agreement with the County of San Mateo

SamCERA

64.

Introduction of an ordinance amending the salary ordinance adding a Retirement Chief Legal Counsel position in SamCERA and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of June 7, 2011 for adoption.

SHERIFF

65.

Resolution (071432) authorizing the Sheriff or his designee to:

   
 

A)

Submit a grant application to the California Emergency Management Agency for the administration of Anti-Terrorism Funds – State Operations in the amount of $200,000, no Net County Cost; and

     
 

B)

Execute all necessary applications, contracts, agreements, amendments, payment requests and grant assurances for the purposes of securing and expending funds that may be awarded pursuant to this grant application and implementing and carrying out the purpose specified in the grant

   

66.

Introduction of an ordinance amending the salary ordinance adding six Deputy Sheriffs and one Sheriff’s Criminal Records Supervisor for a total of seven positions and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of June 7, 2011 for adoption.

TREASURER-TAX COLLECTOR

67.

Resolution (071433) authorizing an agreement with the Coastside Land Trust for the purchase of tax-defaulted real property

   

68.

Resolution (071434) authorizing an agreement with Midpeninsula Regional Open Space District for the purchase of tax-defaulted real property

   

69.

Resolution (071435) authorizing an agreement with Peninsula Open Space Trust for the purchase of tax-defaulted real property

   

70.

Introduction of an ordinance adding Section 2.91.040 to Title 2, Article 2.9 Chapter 2.91 of the San Mateo County Ordinance Code delegating investment authority to the Treasurer subject to annual renewal and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of June 7, 2011 for adoption.

   
   
 

The meeting was adjourned at 6:23 p.m. in memory of Madu Kaliappan.