Previous PageTable Of Contents

CONSENT AGENDA

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

12.

Minutes of the meeting of October 2, 23, 30 and November 6, 2001

   
 

Supporting Document October 2, 2001

 

Supporting Document October 23, 2001

 

Supporting Document October 30, 2001

 

Supporting Document November 6, 2001

ASSESSOR-COUNTY CLERK-RECORDER

13.

Resolution accepting the Certificate of the Chief Elections Officer, declaring the candidates nominated in lieu of holding elections and requesting the Board of Supervisors appoint to the office or offices the person or persons who have filed declarations of candidacy in accordance with Elections Code 10515 for the Colma Fire Protection District, Half Moon Bay Fire Protection District, Broadmoor Police Protection District, Ladera Recreation District, Bayshore Sanitary District, Montara Sanitary District, Skyline County Water District, Westborough Water District and the MidCoast Community Council

   

14.

Resolution and certificate declaring the official canvass of the November 6, 2001 Consolidated Municipal, School and Special District Elections

BOARD OF SUPERVISORS

15.

Resolution honoring Denis Richardson for his eight years of dedicated service on the Millbrae City Council (Supervisor Mark Church)

   

16.

Resolution honoring Mike Spinelli for his eight years of dedicated service on the Burlingame City Council (Supervisor Mark Church)

   

17.

Resolution honoring John Penna for his twelve years of dedicated service on the South San Francisco City Council (Supervisor Mark Church)

   

18.

Resolution honoring Robert Treseler for his eight years of dedicated service as City Treasurer for the City of Millbrae (Supervisor Mark Church)

   

19.

Resolution honoring John L. Pfeifer upon the occasion of his retirement from the Federal Aviation Administration (Supervisor Mike Nevin)

   

20.

Resolution honoring Terri Rasmussen for her twenty-five years of dedicated service as City Clerk for the City of San Bruno (Supervisor Mark Church)

   

21.

Recommendation for reappointment of Supervisor Richard S. Gordon to the San Mateo County Transportation Authority Board of Directors for a term of two years, commencing January 2, 2002 and ending December 31, 2003 (Supervisor Jerry Hill)

   

22.

Recommendation for reappointment of Supervisor Mike Nevin to the San Mateo County Transit District Board of Directors for a term of four years, commencing January 1, 2002 and ending December 31, 2005 (Supervisor Jerry Hill)

   

23.

Recommendation for appointment of Larry Jacobs, Deborah Harley, Rich Deeney, Peter Marchi, Lisa Ann Garibaldi, and Marilyn Johns to the Agricultural Advisory Board to terms expiring July 31, 2005 (Supervisor Rich Gordon and Supervisor Jerry Hill)

COUNTY COUNSEL

24.

Resolution authorizing an agreement with the law firm of Foley & Lardner for services and assistance in obtaining supplemental Medi-Cal payments, in an amount not to exceed $50,000

   
 

Supporting Document

COUNTY MANAGER

25.

Resolution authorizing a Permit Agreement with Sprint Spectrum LP to install, maintain and operate a wireless communication facility at the County's Tower Road Complex for a term of five years with a monthly fee of $1,800

   
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

DISTRICT ATTORNEY

26.

Adoption of an ordinance amending the salary ordinance adding one Deputy Director, two Program Services Manager I positions and one Family Support Supervisor to the Family Support Division and deleting two Family Support III positions and one Program Services Manager II, and waiver of reading the ordinance in its entirety

   
 

Supporting Document

EMPLOYEE AND PUBLIC SERVICES AGENCY DIRECTOR

27.

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 Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

   

28.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Carlos Garcia

Rehab Specialists

     
 

Supporting Document

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

29.

1)

Resolution authorizing:

a)

An agreement with the California Department of Food and Agriculture for agricultural inspection and detection survey services for the Pierce's Disease/Glassy-winged Sharpshooter Control Program for FY 2001-02, in an amount not to exceed $313,925

b)

The designation of the Agricultural Commissioner as the local public entity authorized to receive local assistance funds

c)

The Agricultural Commissioner to enter into future contract amendments should additional funding be allocated for expanded work activities during FY 2001-02

   
 

2)

Introduction of an ordinance amending the salary ordinance adding two unclassified Biologist/Standards Specialists, and waiver of reading the ordinance in its entirety

 

3)

Resolution authorizing transfer of $63,625 in state unanticipated revenue to various accounts within the Agriculture budget for implementation of the State contractual Pierce's Disease/Glassy-winged Sharpshooter Control Program

     
 

Supporting Document

     

30.

Resolution authorizing an agreement with San Mateo County Historical Association to maintain the San Mateo County Historical Museum and the Woodside Store and Sanchez Adobe historical sites; and to provide appropriate professional curatorial assistance for all three museums for FY 2001-02, in the amount of $111,000

   
 

Supporting Document

HEALTH SERVICES AGENCY DIRECTOR

31.

Resolution authorizing an amendment to the agreement with Addus HealthCare, Inc. for In-Home Supportive Services to eligible seniors and disabled residents for FYs 2001-04, increasing the hourly rate from $14.43 to $15.20, for services incurred after November 1, 2001 (continued from October 30, 2001)

   
 

Supporting Document

   

32.

1)

Resolution waiving the Request for Proposal process and authorizing an agreement with Health Management Systems, Inc. to provide computer software and software maintenance services for FYs 2001-04, in the amount of $495,500

 

2)

Resolution authorizing transfer of $53,333 from Salaries and Benefits to Contracts to provide increased contracted services with Health Management Systems relating to electronic interface between the Public Health Lab and the San Mateo County General Hospital system

     
 

Supporting Document

     

33.

Resolution authorizing amendment to the agreement with Diamond Drugs, Inc., dba Diamond Pharmacy Services for pharmaceutical services for the term of January 1, 1998 through December 31, 2001, increasing the amount by $157,500 to $1,381,500

   
 

Supporting Document

     

34.

1)

Resolution authorizing the Director of Public Health and Environmental Protection Division to administer a grant award, in the amount of $300,000, received from the California Integrated Waste Management Board to construct a Household Hazardous Waste (HHW) Collection Facility at the Tower Road Government Center in unincorporated San Mateo County

 

2)

Resolution authorizing transfer of $300,000 in grant revenue for the construction of a HHW Collection Facility

     
 

Supporting Document

HUMAN SERVICES AGENCY DIRECTOR

35.

Resolution authorizing the Director of the Human Services Agency to execute an amendment to the agreement with the California Department of Health Services for American Legacy Foundation funded Tobacco Prevention Youth Coalition extending the term to September 1, 2001 through August 31, 2003

   
 

Supporting Document

PUBLIC WORKS DIRECTOR

36.

Resolution awarding contract for the installation of new boilers at the Cordilleras Mental Health Center to R-E Corporation dba Reliance Enterprises, in the amount of $194,252

   
 

Supporting Document

   

37.

Resolution authorizing an amendment to the agreement with Bay Area Maintenance for janitorial services at various County facilities for the term of January 11, 2000 to January 10, 2003, increasing the amount from $421,848 to $730,080

   
 

Supporting Document

   

38.

Resolution authorizing the Director of Public Works to submit a grant application to the California Integrated Waste Management Board to help finance studying the feasibility of establishing an EcoPark within the County, in the amount of $9,945

   
 

Supporting Document

Top Of Page