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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

ASSESSOR-COUNTY CLERK-RECORDER

8.

Resolution authorizing the Chief Elections Officer to render specified Election services for the Cabrillo Unified School District in conjunction with a Special Election to be held on Tuesday, March 4, 2003

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

9.

1)

Resolution authorizing an amendment to the agreement with ImageMax, Inc. to provide microfilm regeneration services to preserve the County Clerk-Recorder Division's film archive of official records, extending the term to December 31, 2003, increasing the amount by $68,000 to $268,000

 

2)

Resolution authorizing transfer in the amount of $68,000 from Unanticipated Revenue to Services and Supplies within the Assessor-County Clerk-Recorders budget unit (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

     

10.

Resolution authorizing transfer in the amount of $721,856 from Unanticipated Revenue to Services and Supplies and Fixed Assets within the Assessor-County Clerk-Recorders budget unit to provide funding for hardware and software projects (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

BOARD OF SUPERVISORS

11.

Adoption of an ordinance amending sections 2.70.010, 2.70.020 and 2.70.030 of the San Mateo County Ordinance Code changing the name of Children and Families First Commission to First 5 San Mateo County and changing the membership composition of the Commission by replacing the District Attorney with the Chief of Pediatrics, San Mateo County Medical Center, and waiver of reading the ordinance in its entirety (Supervisor Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

12.

Ratification of a resolution honoring Gayle M. Fisk upon her retirement from the County of San Mateo (Supervisor Jerry Hill)

 

Supporting Document

   

13.

Recommendation for reappointment of Bern Smith to the San Mateo County Parks and Recreation Commission representing District Three, term expiring December 31, 2006 (Supervisor Rich Gordon)

 

Supporting Document

   

14.

Recommendation for reappointment of Jon Silver to the San Mateo County Planning Commission representing District Three, term expiring December 31, 2006 (Supervisor Rich Gordon)

 

Supporting Document

   

15.

Recommendation for appointment of Leslie Fiering to the Pescadero Municipal Advisory Council, term expiring November 2006 (Supervisor Rich Gordon)

 

Supporting Document

   

16.

Resolution declaring ARTshare as the Arts Partner for San Mateo County and authorizing ARTshare to submit a grant request to the California Arts Council's State-Local Partnership Program (Supervisor Jerry Hill)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

17.

Resolution continuing the provision of salary and benefits for County employees called to active duty during the Attack on America to June 30, 2003 (Supervisor Mike Nevin)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

18.

Consideration of 2003 Board, Commission, and Committee Assignments for the Board of Supervisors' (Supervisor Rose Jacobs Gibson)

 

Supporting Document

CHIEF INFORMATION OFFICER

19.

Resolution authorizing the extension of the Master Purchase Agreement with NextiraOne to provide telephone equipment and integration services, extending the term to December 31, 2004

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Addendum

COUNTY COUNSEL

20.

Approve correction to the 2000 and 2001 tax rolls to reflect the transfer only of land located at 1 Circle Star Way, San Carlos, rather than the transfer of land and improvements

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

21.

Approve correction to the 2002 tax roll to reflect the granting to the Leland Stanford Jr. University of a welfare exemption pursuant to section 214 of the California Revenue & Taxation Code for property located at 2111 Sand Hill Road, Menlo Park

 

Supporting Document Board Memo

 

Supporting Document Attachment

COUNTY MANAGER

22.

Resolution authorizing a Subordination Agreement to subordinate the County's interest to new construction financing to enable Peninsula Conflict Resolution Center to construct a new office building at 1300 El Camino Real, Belmont (continued from December 17, 2002)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

23.

Resolution authorizing an amendment to the agreement with the City of Half Moon Bay for acquisition of real property to allow construction improvements on a portion of the Coastside Trail on County-owned property between Metzgar and Seymour, Half Moon Bay, also known as Poplar Beach Park

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

Resolution authorizing an amendment to the Professional Services Agreement with the City of Belmont for provision of right-of-way appraisal and acquisition services for the City of Belmont's proposed Highway 101/Ralston Avenue Interchange Improvement Project

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution authorizing transfer in the amount of $4 million from Reserves to Other Financing Uses in Non-Departmental Services and making corresponding appropriation in Other Financing Sources and Fixed Assets accounts in the Capital Projects Fund to provide interim funding for the Youth Services Center Project (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

EMPLOYEE AND PUBLIC SERVICES

26.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Elmira Dianati

Nathan Piper

 

Golden Bay Construction Inc.

Russell Dwayne Rodgers (2)

 

Karl and Lisa Jensen

Patrick Williams

 

Lloyd Lyons

 
 

Supporting Document

     

27.

Adoption of an ordinance repealing Ordinance 3948 and amending Ordinance 3134 regarding salaries and benefits for members of the Board of Supervisors, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

28.

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

HEALTH SERVICES AGENCY

29.

Resolution authorizing:

1)

Agreements with Mills-Peninsula Hospitals, Mt. Diablo Medical Pavilion, Sequoia Hospital and Medical Center and St. Mary's Hospital and Medical Center for FY 2002-03, in the collective amount of $1,217,000

2)

The Director of Health Services or her designee to execute amendments to the agreements, not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

   

30.

Resolution authorizing an agreement with the State Department of Mental Health for mental health Medi-Cal managed services for FY 2002-03, in the amount of $7,802,641

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing an agreement with Caturay Dental Practice to provide basic dental health services to inmates in the San Mateo County Jail for the term of January 1, 2003 through December 31, 2005, in the amount of $283,608

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HOSPITAL AND CLINICS

32.

1)

Resolution accepting a grant from the University AIDS Research Program for the San Mateo County AIDS program, in the amount of $39,852

 

2)

Resolution authorizing transfer in the amount of $39,852 from Grants to Salaries and Benefits and Services and Supplies

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Appropriation Transfer Request

     

33.

Resolution authorizing an agreement with Free At Last to provide outreach, primary care and case management services to homeless individuals for the term of November 1, 2002 through October 31, 2004, in the amount of $343,950

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution authorizing an agreement with the Clara-Mateo Alliance to provide outreach, primary care, dental and case management services to homeless individuals for the term of November 1, 2002 through October 31, 2002, in the amount of $334,212

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

35.

Resolution authorizing an amendment to the agreement with Leslie Packer, Ph.D. for the provision of psychological assessment services for FYs 2002-04, increasing the amount by $2,490 to $102,090

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution waiving the Request for Proposal process and authorizing an agreement with the Peninsula Library System for the administration of the Community Information Program for FYs 2002-04, in the amount of $394,308

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

37.

Acting as the Governing Boards of the Ravenswood Highway Lighting District and the East Palo Alto Drainage Maintenance District, adopt a resolution setting a time and place for concurrent hearings to consider the transfer of the property tax apportionment from Ravenswood Highway Lighting District to the East Palo Alto Drainage Maintenance District

(Tuesday, January 28, 2003 at 9:00 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

   

38.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution authorizing an increase in the amount of $300,000 in the "Not-To-Exceed" payment limit for contract costs for the El Camino Real Box Culvert Project, Colma Creek Flood Control Zone

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

39.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the re-roofing, fumigation and structural upgrades to the Sanchez Adobe historic building

(Tuesday, February 25, 2003 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

40.

Resolution authorizing the Director of Public Works to proceed with the design for the reconstruction of Edison Way between 1st Avenue to 11th Avenue, North Fair Oaks area, in the amount of $1,300,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Map

   

41.

Resolution authorizing the submittal of applications to the Metropolitan Transportation Commission for the Allocation of Transportation Development Act Article 3 Pedestrian and Bicycle Project Funding for FY 2003-04

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

42.

1)

Resolution revising the curbing to be used in conjunction with minimum road standards for the West Menlo Park area from a rolled curb and gutter to a valley gutter

 

2)

Resolution:

a)

Determining that the minimum standard width of improvements, proposed to be constructed on those blocks where over 50% of the property owners desire improvements to be constructed

b)

Allowing for the 18-foot minimum standard to be used where the 22-foot standard is preferred, if existing drainage, driveways, utility or other obstructions in the public right-of-way make the wider standard impractical

c)

Allowing for the construction of a centerline valley gutter or a valley gutter on one side of the road if limited right-of-way or obstructions make the construction of valley gutters on both sides of a road impractical

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Attachment

   

43.

1)

Introduction of an ordinance establishing a no parking zone on Coronado Street, El Granada area, and waiver of reading the ordinance in its entirety

 

2)

Resolution establishing a stop sign on Obispo Road, El Granada area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Ordinance

 

Supporting Document Map

     

44.

Resolution:

1)

Awarding the contracts for janitorial services at various County facilities to Cal Facilities Management Company and Commercial Custodial Services, Inc., in the amount of $475,546.72

   

2)

Authorizing the Director of Public Works to execute agreements for said janitorial services

 

Supporting Document Board Memo

 

Supporting Document Resolution

SHERIFF

45.

Resolution authorizing an amendment to the agreement with the City of East Palo Alto for law enforcement services and public safety communications, extending the term to June 30, 2003, increasing the County's reimbursement amount to $1,001,418

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

TAX COLLECTOR/TREASURER

46.

Resolution waiving the Request for Proposal process and authorizing an agreement with Acionyx, Inc. to provide programming services for the term of January 1, 2003 through December 31, 2003, in the amount of $91,000

Top Of Page