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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. |
10. |
Resolution approving the updated Conflict of Interest Codes for various special districts, school districts, and county departments, commissions, councils and committees |
Supporting Document Board Memo | |
Supporting Document Resolution |
11. |
Ratification of a resolution honoring Patricia Gershaneck for her years of community service in San Mateo County (Supervisor Jerry Hill) | |
12. |
Ratification of a resolution honoring the South San Francisco Chamber of Commerce upon its 90th anniversary (Supervisor Mark Church) | |
13. |
Ratification of a resolution honoring the La Honda Fire Brigade, Inc. for its years of service to La Honda and the greater community (Supervisor Richard Gordon) | |
14. |
Ratification of a resolution honoring John Adams for his years of service to the Redwood City Community (Supervisor Rose Jacobs Gibson) | |
15. |
Ratification of a resolution honoring Provident Credit Union for its years of service to the San Mateo County (Supervisor Rose Jacobs Gibson) | |
16. |
Ratification of a resolution honoring Rosanne Foust for her years of service to the Redwood City Community (Supervisor Rose Jacobs Gibson) | |
17. |
Ratification of a resolution honoring Fran Wagstaff for her years of service to the Mid-Peninsula Housing Coalition (Supervisor Rose Jacobs Gibson) | |
18. |
Recommendation for appointment to the Commission on the Status of Women (Supervisor Rose Jacobs Gibson): | |
1) |
Diane Bautista, term expiring December 31, 2004 | |
2) |
Sam Stebbins, term expiring December 31, 2005 | |
3) |
Charlotte Carlson, term expiring December 31, 2006 | |
4) |
Alice Munoz Shvarts, term expiring December 31, 2006 | |
19. |
Recommendation for appointment to the Commission on Aging (Supervisor Mike Nevin and Supervisor Mark Church): | |
1) |
Dorothy Borbidge, term expiring September 30, 2004 | |
2) |
Suzanne Black, term expiring September 30, 2005 | |
20. |
Proclamation designating January 25 - February 2, 2003 as the Week of the Family in the City of San Carlos (Supervisor Richard Gordon) | |
21. |
Resolution authorizing a Lease Agreement with the Peninsula Library System for office space located at 32 W. 25th Avenue, San Mateo for the Women, Infants, and Children's Nutritional Programs, in the amount of $2,917 monthly |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
22. |
Resolution authorizing an amendment to the lease agreement with Golden Gate Helicopters, LLC dba Diamond Aviation for office space at the Mary Griffin Ramseur Terminal Building at San Carlos Airport, increasing the rentable square feet to 1,948 and increasing the monthly rent by $570 to $2,170.54 (4/5ths vote required) |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
23. |
Resolution authorizing an amendment to the agreement with Golden Gate Helicopters, LLC dba Diamond Aviation to provide flight training, aircraft sales and rentals and adding air charter service, increasing the monthly rent by $500 to $1000 (4/5ths vote required) |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
24. |
Report recommending denial of the following claims: | ||
Claims (Non-Culpable) | |||
Maximo C. Argente |
Farmers Insurance/Ricardo Ortiz | ||
Norma Isabel De Ortega |
|||
25. |
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 |
26. |
Introduction of an ordinance amending the relevant zoning and ordinance sections, revising the appeal periods of most planning permits to ten working days, and waiver of reading the ordinance in its entirety | ||
Supporting Document Executive Summary | |||
Supporting Document Board Memo | |||
Supporting Document Ordinance | |||
27. |
Resolution approving the Coyote Point Yacht Club Grounds Improvement Project | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
28. |
Resolution authorizing an agreement with Kleinfelder to provide services for the preparation of the Midcoast Groundwater Study, Phase 2, in the amount of $336,968 | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
Supporting Document Attachment | |||
Supporting Document Exhibit | |||
Supporting Document Attachment | |||
29. |
1) |
Resolution: | |
a) |
Rescinding authorization to execute the incorrect version of an agreement with the California Department of Forestry | ||
b) |
Authorizing the corrected agreement with the California Department of Forestry for fire protection services for the term of July 1, 2002 through June 30, 2003, in the amount of $7,100,111 | ||
2) |
Rescinding approval of an incorrect Appropriation of Transfer Request transferring funds from Non General Fund Reserves to cover increased contract costs | ||
3) |
Authorizing the corrected Appropriation of Transfer Request transferring funds from Non General Fund Reserves to cover increased contract costs, in the amount of $257,623 (4/5ths votes required) (continued from January 28, 2003) | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
Supporting Document Appropriation Transfer Request |
30. |
Resolution: | ||
1) |
Approving the submission of the Year-End Reports for 2001-02 and Updates for 2002-03 for the Strategic Plan for services to Older Adults and Adults with Disabilities and the Title III E Family Caregiver Support Program Addendum to the California Department of Aging | ||
2) |
Authorizing execution of the transmittal letter as required by the California Department of Aging | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Report | |||
31. |
1) |
Resolution: | |
a) |
Accepting a grant award from the Robert Wood Johnson Foundation to provide funding over four years for the Active for Life Pilot Project, in the amount of $972,460 | ||
b) |
Authorizing the Director of Health Services or her designee to sign subsequent documents related to said grant | ||
2) |
Resolution authorizing transfer in the amount of $109,819 from Other Foundation Grants to various accounts to set up revenue and expense accounts for the new grant received (4/5ths votes required) | ||
3) |
Introduction of an ordinance amending the salary ordinance, adding one full-time unclassified Community Worker position, and waiver of reading the ordinance in its entirety | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Appropriation Transfer Request | |||
Supporting Document Ordinance | |||
32. |
Resolution authorizing an amendment to the agreement with AT&T Media Services to air media spots for the Used Oil, Stormwater and Household Hazardous Waste programs for the term of September 2, 2002 through August 31, 2005, increasing the amount by $18,000 to $198,000 | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
33. |
Resolution: | ||
1) |
Authorizing a two-year Grant Agreement with the Lucile Packard Foundation for Children's Health to provide funding for the Prenatal to Three Initiative for the term of November 1, 2002 through November 30, 2004, in the amount of $200,000 | ||
2) |
Resolution authorizing transfer in the amount of $66,667 from Other Foundation Grants to Contract Special Program Services to fund the new grant (4/5ths vote required) | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
Supporting Document Appropriation Transfer Request |
34. |
Resolution authorizing an agreement with California Emergency Physicians for the provision of Medical Director and physician services for Correctional Health Services and medical services at the Emergency Department for the term of January 1, 2003 through December 31, 2004, in the amount of $4,405,512 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
Supporting Document Attachment | ||
35. |
Introduction of an ordinance amending the Master Salary Ordinance: | |
1) |
Deleting the Chief Operating Officer and a Financial Services Manager I, adding a Financial Services Manager II, Deputy Director of Administration and a Management Analyst III to the Medical Center | |
2) |
Deleting the Deputy Director of Community Clinics and adding a Management Analyst III to the Community Clinics, and waiver of reading the ordinance in its entirety | |
Supporting Document Board Memo | ||
Supporting Document Ordinance |
36. |
Resolution authorizing amendments to the agreements with Asian American Recovery Services, Avalon Counseling Services, El Centro de Libertad, Free At Last, The Latino Commission, Project Ninety, Inc., Pyramid Alternatives, Service League of San Mateo County, Sitike Counseling Center, Walden House, Inc. and Women's Recovery Association to provide alcohol and drug treatment services for FY 2002-03, decreasing the amount by $59,111 to $60,177 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
37. |
Resolution approving the Disadvantaged Business Enterprise Program Annual Overall Goal for FFY 2002-03 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Attachment | |
38. |
Resolution authorizing an amendment of the agreement with Browning Ferris Industries for the operation of the Pescadero Solid Waste Transfer Station, extending the term to September 30, 2003 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
39. |
Resolution approving the Standard Plans and Specifications of the State of California, dated July 2002, as the Standard Plans and Specifications for the County of San Mateo |
Supporting Document Board Memo | |
Supporting Document Resolution |