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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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