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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

10.

Resolution authorizing the Chief Elections Officer to render specified election services for the City of Belmont in conjunction with a special election to be held on Tuesday, June 3, 2003

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

11.

Resolution authorizing transfer in the amount of $144,606 from the Unanticipated Revenue Modernization Trust Fund account to the Contract Special Program Services account within the County Clerk-Recorder's budget unit to fund the contracts with Farallon and Science Applications International Corporation (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

BOARD OF SUPERVISORS

12.

Ratification of a resolution honoring Maeva Neale for her dedicated service to the Pescadero Municipal Advisory Council (Supervisor Rich Gordon)

 

Supporting Document

   

13.

Ratification of a resolution honoring Lary Lawson for his dedicated service as a member of the Pescadero Municipal Advisory Council (Supervisor Rich Gordon)

 

Supporting Document

   

14.

Ratification of a resolution honoring Louie Figone for his dedicated service as Director of the Resource Conservation District (Supervisor Rich Gordon)

 

Supporting Document

   

15.

Ratification of a resolution honoring Mary Louise Lee upon her retirement from SEIU Local 715 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

16.

Ratification of a proclamation designating January 19, 2003 as Richard "Dick" Bettinger Day Supervisor Jerry Hill)

 

Supporting Document

   

17.

Ratification of a proclamation designating January 20, 2003 as Martin Luther King Jr. Day (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

18.

Ratification of a resolution honoring Robert Wood for his dedicated service as a Reserve Police Officer with the City of Menlo Park Police Department (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

19.

Resolution honoring Chief of Police Greg Cowart for his years of distinguished service in law enforcement (Supervisor Mark Church)

 

Supporting Document

   

20.

Resolution honoring Commander Thomas Marriscolo for his years of distinguished service in the Burlingame Police Department (Supervisor Mark Church)

 

Supporting Document

   

21.

Resolution honoring Police Chief Tim Guiney upon his retirement from the Broadmoor Police Department (Supervisor Mike Nevin)

 

Supporting Document

   

22.

Resolution honoring the Baywood Owners Association upon its 75th Anniversary (Supervisor Mark Church)

 

Supporting Document

   

23.

Recommendation for reappointment and appointment to the Assessment Appeals Board (Supervisor Jerry Hill and Supervisor Mike Nevin):

   

1)

Reappoint:
Arthur Bredenbeck, term expiring September 30, 2004

   

2)

Appoint:
Harris Dubrow, term expiring September 30, 2004

   

3)

Appoint:
Dennis Pantano, term expiring September 30, 2006

`

Supporting Document

   

24.

1)

Accept the resignation of Elbert Mitchell as a Member at Large representative of the Community Development Committee

     
 

2)

Recommendation of appointment of Sharifa Wilson to fill the vacated Member at Large position for the Community Development Committee, term expiring September 30, 2005 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

COUNTY COUNSEL

25.

1)

Resolution changing the membership and clarifying the function of the Emergency Medical Care Committee

 

2)

Resolution creating the Housing and Community Development Committee

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

COUNTY MANAGER

26.

Resolution authorizing an amendment to the Lease Concession Agreement with Patricia Holmes for the operation of a stable complex at Wunderlich Park, extending the term through April 30, 2004

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

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 (This item is to be removed from the Agenda)

EMPLOYEE AND PUBLIC SERVICES AGENCY

28.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Miguel Diaz

Valerie Mary Schick

 

Ajaye and Gregory Hampton/ Christine Hallinan

Thomas N. Sorensen

 

Rosemary A. Lopez

State Farm Insurance / Otto Zielke

 

Antonio Perez

 
 

Supporting Document

     

29.

Resolution authorizing an amendment to the agreement with Mercer Human Resources Consulting for actuarial studies of the County's retirement plan options, extending the term to September 30, 2003, increasing the amount by $37,000 to $136,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

ENVIRONMENTAL SERVICES AGENCY

30.

Adoption of an ordinance establishing the Mid-Coast Area parks and recreation development fee applicable to new residential developments in the urban Mid-Coast area, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

31.

Resolution:

1)

Authorizing 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 2002-03, in the amount of $310,980, no Net County Cost

2)

Designating the Agricultural Commissioner as the local public entity authorized to receive these local assistance funds

3)

Authorizing the Agricultural Commissioner to enter into future contract amendments should additional funding be allocated for expanded work activities during FY 2002-03

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

1)

Resolution authorizing an agreement with the California Department of Forestry for fire protection services for FY 2002-03, in the amount of $7,100,111

     
 

2)

Resolution authorizing transfer in the amount of $15,398 from County Service Area #1 Non-General Fund Reserves to Services and Supplies for increased contract costs (4/5ths vote required)

     
 

3)

Resolution authorizing transfer in the amount of $257,623 from Structural Fire Non-General Fund Reserves to Services and Supplies Fire Protection for increased contract costs (4/5ths vote required)

HEALTH SERVICES AGENCY

33.

1)

Resolution accepting a Grant Award from the Department of Health and Human Services, Substance Abuse Mental Health Services Administration, to provide outreach, case management, counseling, and drug treatment referral and placement to substance users at high risk for HIV and Hepatitis B/C, in the amount of $337,718

 

2)

Resolution authorizing transfer in the amount of $337,718 from Federal Aid-Other to various accounts for the provision of Substance Abuse/HIV and Hepatitis B/C Outreach

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Grant

 

Supporting Document Appropriation Transfer Request

   

34.

Resolution authorizing an agreement with Quest Diagnostics Clinical Laboratories, Inc. to provide outpatient laboratory services for FYs 2002-05, in the amount $475,000, Net County Cost, $21,750

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution authorizing an amendment to the agreement with Jefferson Union High School District for operation of the Daly City Youth Health Center for FYs 2000-03, reducing the amount for FY 2002-03 by $8,727 to $61,233

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing an amendments to the agreements with El Concilio of San Mateo and Free at Last to provide comprehensive HIV/AIDS services for FY 2002-03, increasing the amount by $41,100 to $108,021 and $41,100 to $234,781, respectively

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

   

37.

1)

Resolution authorizing agreements with the San Mateo County Children and Families First Commission, Peninsula Community Foundation, San Mateo Health Commission and Peninsula Health Care District to administer the Health Kids program and to support Children's Health Initiative activities

 

2)

Resolution authorizing transfer in the amount of $772,216 from Foundation Grants-Other to various accounts for the provision of outreach and enrollment activities

 

3)

Resolution establishing an interest-earning trust fund for Healthy Kids San Mateo

 

4)

Resolution thanking the Board of Supervisors of Santa Clara County for its staff's work on implementing the San Mateo County Children's Health Initiative

 

5)

Resolution thanking the Board of Supervisors of the City and County of San Francisco for its staff's work on implementing the San Mateo County Children's Health Initiative

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Agreements

 

Supporting Document Appropriation Transfer Request

HOSPITAL AND CLINICS

38.

Resolution authorizing an agreement with the Regents of the University of California to provide plastic surgery services for the term of June 1, 2002 through May 31, 2003, in the amount of $113,700

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

39.

Resolution waiving the Request for Proposal process and accepting a three-year grant from the U.S. Department of Health and Human Services for Juvenile Drug Court alcohol and drug treatment expansion services for the term of September 30, 2002 through September 29, 2005, in the amount of $1,198,572

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution authorizing amendments to the agreements with Asian American Recovery Services, El Centro de Libertad, Free At Last, The Latino Commission, Project Ninety, Inc., Service League of San Mateo, Sitike Counseling Center, Women's Recovery Association and Youth and Family Assistance to provide alcohol and drug prevention and treatment services, increasing the amount by $1,633,211 to $3,519,919

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

SHERIFF

41.

Resolution authorizing transfer in the amount of $234,800 to recognize State Office of Emergency Services funds received from the Domestic Preparedness Grant awarded in December, and to establish an appropriation to purchase the approved equipment for various agencies and jurisdictions within San Mateo County (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

   

42.

Resolution authorizing:

1)

The Office of Emergency Services (OES) Area Coordinator to submit a grant application to the Governor's Office of Service and Volunteerism through the Federal Emergency Management Agency for administration of grant awards to purchase and distribute equipment and train personnel, in the amount of $14,000

   

2)

The OES Area Coordinator or his designee to execute the grant agreement and any other documents required by and for the program described in the grant

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

43.

Resolution authorizing:

1)

The Office of Emergency Services (OES) Area Coordinator to submit a grant application to the Governor's Office of Emergency Services through the Federal Emergency Management Agency for administration of grant awards to supplement, modify, amend, or add emergency programs and annexes, in the amount of $168,618

   

2)

The OES Area Coordinator or his designee to execute the grant agreement and any other documents required by and for the program described in the grant

 

Supporting Document Board Memo

 

Supporting Document Resolution

TAX COLLECTOR/TREASURER

44.

Resolution approving the San Mateo County Investment Policy

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Policy

GOVERNING BOARD OF OTHER AGENCIES

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 time it is scheduled.

 

45.

9:00 a.m.

1)

Acting as the Governing Board of the Ravenswood Highway Lighting District (RHLD) and the East Palo Alto Drainage Maintenance District (EPADMD):

 

a)

Hold concurrent public hearings to consider the transfer of 0.0212823700 of the property tax apportionment in Tax Code Area 21-014 from the RHLD to the EPADMD in order to provide additional financing for the EPADMD

 

b)

Close hearings

 

c)

Adopt a resolution approving the transfer of the property tax apportionment as described above and notifying the Board of Supervisors of the County of San Mateo of said change

2)

Acting as the Board of the Supervisors, adopt a resolution concurring in the proposed exchange of property tax revenues and notifying the Controller of the approved exchanges

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

Top Of Page