Previous PageTable Of ContentsNext Page

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 March 25, April 8, 22, and May 6, 2003

 

Supporting Document March 25, 2003

 

Supporting Document April 8, 2003

 

Supporting Document April 22, 2003

 

Supporting Document May 6, 2003

ASSESSOR-COUNTY CLERK-RECORDER

13.

Resolution authorizing the Chief Elections Officer to render specified Election Services for the City of Half Moon Bay, Town of Portola Valley, City of Redwood City, Brisbane School District, Menlo Park City Elementary School District and the South County Fire Protection Authority Paramedic and Fire Fighting Services Community Facilities District No. 2003-1 in conjunction with a Consolidated Election to be held on Tuesday, November 4, 2003

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

14.

Resolution authorizing an amendment to the agreement with the San Mateo Exposition and Fair Association, increasing the term limit of the Expo Center Board Members from three to four terms, the length of the terms remain three years, allowing a maximum service of 12 years (Supervisor Jerry Hill and Supervisor Michael Nevin)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

15.

Resolution honoring Steve Wert, Chief of the San Mateo County Fire Department, upon his retirement after many years of service to the people of San Mateo County (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

16.

Resolution honoring Jill Baumgartel for twenty-two years of educating youth at Pescadero, Carlmont, and Woodside high schools (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

17.

Ratification of a resolution honoring the grand opening of IKEA in East Palo Alto (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

18.

Recommendation for appointments of the following to the Workforce Investment Board, terms expiring June 30, 2005 (Supervisor Mark Church):

 

Evelyn Gaynor

Francine Serafin-Dickson

 

Arvind Jain

Jonathan Symonds

 

Leslie Parks

Daniel Yost

 

Supporting Document

     

19.

Recommendation for appointment of James Hooley to the Employee's Retirement Association, representing the 6th member, term expiring June 30, 2006 (Supervisor Michael Nevin and Supervisor Jerry Hill)

 

Supporting Document

   

20.

Recommendation for appointment of Gina Marie Pasini to the Commission on Disablilities, term expiring June 30, 2006 (Supervisor Jerry Hill)

 

Supporting Document

CHIEF INFORMATION OFFICER

21.

Resolution authorizing:

 

1)

An amendment to the agreement with Siemens Medical Solution USA Inc. for the NOVIUS Lab hardware, software and services for FY 2003-04, in the amount of $178,127

 

2)

An IBM Business Partner Maintenance and Services agreement for the NOVIUS Lab hardware

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

COUNTY COUNSEL

22.

Approve a change to the 2002-03 Property Tax Roll and corresponding property tax refund to LINC Franciscan L.P., to reflect the granting of a partial welfare exemption for property located at 700 Hoffman Street, Daly City

 

Supporting Document Board Memo

   

23.

Approve a change to the 2002-03 Property Tax Roll and corresponding property tax refund to El Camino Family Housing L.P., to reflect the granting of a welfare exemption for property located at 24 East Santa Inez Avenue, San Mateo

 

Supporting Document Board Memo

   

24.

Resolution providing for the issuance of the San Mateo County Community College District, County of San Mateo, 2003-04 Tax and Revenue Anticipation Notes

 

Supporting Document Board Memo

 

Supporting Document Resolution and Attachments

COUNTY MANAGER

25.

Resolution authorizing an amendment to the agreement with Richard Stuart for office space located at 680 Warren Street, Redwood City for the term of September 9, 2003 through June 30, 2008 reducing the monthly rent by $3,475.50 to $5,190.50 for the first three years and increase annually thereafter based on the one-year increase in the Consumer Price Index

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution authorizing an amendment to the agreement with Harbor Belmont Associates for office space located at 264 Harbor Blvd, Belmont, extending the term through September 30, 2003, in the amount of $34,500, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution authorizing a zero property tax exchange between San Mateo County and the San Mateo Mosquito Abatement District for the proposed annexation of the unincorporated portions of the County currently not included within the District boundaries

 

Supporting Document Board Memo

 

Supporting Document Resolution

DISTRICT ATTORNEY

28.

Resolution authorizing submission of an application to the California Department of Insurance for grant funds for the Automotive Insurance Fraud Program for FY 2003-04, in the amount of $249,129

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

29.

Resolution authorizing submission of an application to the California Department of Insurance for grant funds for the Worker's Compensation Insurance Fraud Program for FY 2003-04, in the amount of $461,424

 

Supporting Document Board Memo

 

Supporting Document Resolution

EMPLOYEE AND PUBLIC SERVICES AGENCY

30.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Barry Richard Bertucci

Humberto Renteria

 

A. Lionel Brackins III

Russell D. Rodgers

 

Steve Deal

E. Michael Saleski

 

Harriet Fox-Navarra

Peter Singleton

 

Amber Michelucci

 
 

Supporting Document

   

31.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Advance Recruitment Advertising Agency, Inc. for comprehensive recruitment advertising services, extending the term through September 30, 2005, increasing the amount by $400,000 to $1,380,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

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

ENVIRONMENTAL SERVICES AGENCY

33.

1)

Resolution authorizing an agreement with City/County Association of Governments to create an unclassified Planner position in the Planning and Building Division, no Net County Cost

 

2)

Introduction of an ordinance amending the salary ordinance adding one unclassified Planner position, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Ordinance

   

34.

Resolution authorizing an agreement with the San Mateo County Historical Association to maintain the San Mateo County Historical Museum, the Woodside Store and the Sanchez Adobe Historical Sites and provide appropriate professional curatorial assistance for all three museums for FY 2003-04, in the amount of $88,800

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH SERVICES AGENCY

35.

Resolution authorizing:

 

1)

Agreement with the California Department of Aging for the continuation of the Multipurpose Senior Services Program for FY 2003-04, in the amount of $631,892

 

2)

The Director of Health Services Agency to execute amendments and minor modification to this agreement, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing an agreement with the City and County of San Francisco for acceptance of the Ryan White Comprehensive AIDS Resources Emergency Act Funds for FY 2003-04, in the amount of $373,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing an agreement with the San Francisco Redevelopment Agency for the Housing Opportunities for Persons with AIDS Grant for FY 2003-04, in the amount $670,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution authorizing:

 

1)

Agreements with Alzheimer's Association, Avenida, Catholic Charities, Center for Independence of the Disabled, City of Belmont, City of Daly City, City of Menlo Park, City of Millbrae, City of Pacifica, City of San Bruno, City of South San Francisco, Coastside Adult Day Health Center, Edgewood Center for Children and Families, Family Caregiver Alliance, Family Service Agency, Legal Aid Society, Mills-Peninsula Senior Focus, Inc., Ombudsman of San Mateo, Inc., Peninsula Volunteers, Inc., Self-Help for the Elderly and Senior Coastsiders for FYs 2003-05, in the amount of $9,056,122, Net County Cost $176,963

 

2)

The County Manager to execute amendments and minor modifications to these agreements, not to exceed $100,000

 

3)

The Director of Health Services to execute amendments and minor modifications to these agreements, not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements - Alzheimer's Association, Avenida, Catholic Charities, Center for Independence of the Disabled, City of Belmont, City of Daly City and City of Menlo Park

 

Supporting Document Agreements - City of Millbrae, City of Pacifica, City of San Bruno, City of South San Francisco, Coastside Adult Day Health Center, Edgewood Center for Children and Families and Family Caregiver Alliance

 

Supporting Document Agreement - Family Service Agency, Legal Aid Society, Mills-Peninsula Senior Focus, Inc., Ombudsman of San Mateo, Inc., Peninsula Volunteers, Inc., Self-Help for the Elderly and Senior Coastsiders

   

39.

Resolution authorizing:

 

1)

An agreement with Mills-Peninsula Hospitals and Mt. Diablo Medical Pavilion, to provide authorized inpatient mental health services FY 2003-04, in the amount of $129,200

 

2)

The Director of Health Services to execute minor amendments and adjustments up to an aggregate of $25,000 for the term of the agreements

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution authorizing amendments to the agreements with Catholic Charities of San Francisco, Mills-Peninsula Senior Focus, Inc., Peninsula Volunteers/Rosener House and the City of South San Francisco Adult Day Care Program to maintain or improve the well-being of older adults and adults with disabilities and prevent their premature institutionalization for FY 2003-04, in the amount of $120,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution accepting a donation from California Healthcare Foundation for computer equipment for the "One-e-App" (One Electronic Application) system

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

42.

Accept the semi-annual report of the Children's Health Initiative

 

Supporting Document Board Memo

 

Supporting Document Report

HUMAN SERVICES AGENCY

43.

Resolution authorizing:

 

1)

The acceptance of the 25 percent Governor's Discretionary Funds on behalf of the Workforce Investment Board from the Employment Development Department, to prepare dislocated workers for careers in the bioscience and life sciences industries for FY 2003-04, in the amount of $940,000

 

2)

The Director of Human Services to enter into agreements with subcontractors, San Mateo Community College District (Skyline College), Genentech, Workforce Strategy Center and San Mateo Central Labor Council once the funding is received

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

PUBLIC WORKS

44.

Resolution adopting plans and specifications dated July 31, 2003, determining prevailing wage scales, determining the low bidder and authorizing execution of a contract for the resurfacing of various roads in Emerald Lake Hills, Palomar Park and Oak Knoll Manor

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Map

   

45.

Resolution authorizing amendments to the following Television Franchise agreements, extending the term through December 31, 2003:

 

1)

Comcast of California IX, Inc. a California corporation for the Broadmoor and North Fair Oaks areas

 

2)

Comcast of California/Illinois, LP, a Colorado limited partnership for the Burlingame Hills area

 

3)

Comcast of California/Colorado/Florida/Oregon, Inc., a Georgia corporation for the Los Trancos, Skylonda, and Skyline/King's Mountain areas

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution approving the Disadvantaged Business Enterprise Program Annual Overall Goal to provide 2.9 percent of federally financed contracts to Disadvantaged Business Enterprise contractors for FY 2003-04

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

47.

Adoption of an ordinance establishing a no parking zone at the SamTrans bus stop on Washington Street, Broadmoor Village area, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SAN MATEO MEDICAL CENTER

48.

Resolution authorizing an agreement with The Regents of the University of California to provide necessary medical care to the medically indigent population for the term of June 1, 2003 through May 31, 2004, in the amount of $138,900

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

49.

Resolution authorizing an amendment to the agreement with The Regents of the University of California for plastic surgery services for the term of June 1, 2002 through May 31, 2003, increasing the amount by $21,600 to $135,300

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

50.

Resolution authorizing an agreement with the San Mateo Medical Center Foundation to provide fund raising efforts for the San Mateo Medical Center for FYs 2003-05, in the amount of $282,720

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

51.

Resolution authorizing an agreement with Gambro Healthcare Renal Care, Inc. to provide acute dialysis for patients at the San Mateo Medical Center for FY 2003-04, in the amount of $400,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Resolution authorizing an amendment to the agreement with Stanford Health Services to provide physician services for the term of March 3, 2002 through June 30, 2003, in the amount of $830,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

53.

Resolution waiving the bid process and authorizing the purchasing agent to enter into a purchase agreement with ScriptPro to provide robotic pharmacy dispensing system for the term of August 1, 2003 to July 31, 2008, in the amount of $245,641

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

Resolution authorizing:

 

1)

An amendment to the agreement with Mills-Peninsula Hospitals, to provide tertiary care, acute medical surgical and outpatient services for FY 2003-04, increasing the amount by $600,000 to $2,200,000

 

2)

An agreement with Mills-Peninsula Hospitals to provide inpatient acute care, intensive care, coronary care, outpatient dialysis, magnetic resonance imaging, laboratory services and lithotripsy services for FYs 2003-05, in the amount of $1,200,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Amendment

 

Supporting Document Agreement

   

55.

Resolution authorizing an amendment to the agreement with Achieve Healthcare Technologies to provide selected application of PathLinks Long Term Care system for the term of March 1, 2003 through February 29, 2004, increasing the amount by $26,471 to $105,919.64

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SHERIFF

56.

Resolution authorizing the Sheriff's Office to apply for the 2003 Local Law Enforcement Block grant funds to be used for various categories of equipment or services for FY 2003-04 and allow the County Manager to enter into a written contract with the Department of Justice, in the amount of $12,025

 

Supporting Document Board Memo

 

Supporting Document Resolution

Top Of Page