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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

BOARD OF SUPERVISORS

15.

Adoption of an ordinance rescinding Chapter 5.140, Title 5 of the San Mateo County Ordinance Code relating to the disclosure of confidential consumer information by financial institutions, previously introduced and waiver of reading the ordinance in its entirety (Supervisor Mike Nevin)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

16.

Resolution authorizing an amendment to the agreement with the San Mateo Exposition and Fair Association specifying that the terms of the Expo Center Board members run from October 1 through September 30 (Supervisor Jerry Hill and Supervisor Mike Nevin)

   

17.

Ratification of a resolution honoring Charlene Silva upon her retirement from Aging and Adult Services (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

18.

Ratification of resolutions honoring Lawrence Augustine, Alex Herrera, Genaro Lopez and Herb Pierrie upon being named recipients of the Fatherhood Collaborative's 2003 Fatherhood Awards (Supervisor Jerry Hill)

 

Supporting Document

   

19.

Ratification of a resolution honoring Judy Gaither upon her retirement from HIP Housing (Supervisor Jerry Hill)

 

Supporting Document

   

20.

Ratification of resolutions honoring Dan Cruey, Claire Mack, Thomas Mohr, Jean Ogren, Rosalie Roo, and the 19th Avenue Park Homeowners Association upon being named recipients of the 2003 Walk of Honor by the Downtown San Mateo Association (Supervisor Jerry Hill)

 

Supporting Document

   

21.

Resolution honoring Emily "Ginger" Bommerito as Millbrae's Woman of the Year for 2003 (Supervisor Mark Church)

 

Supporting Document

   

22.

Resolution honoring Kevin O'Connell as Millbrae's Man of the Year for 2003 (Supervisor Mark Church)

COUNTY MANAGER

23.

Adoption of an ordinance amending the Salary Ordinance for changes related to the Final FY 2003-04 budget, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Ordinance

   

24.

Resolution authorizing a Quitclaim Deed transferring the property located at the southeasterly corner of Bay Road and Holland Street, East Palo Alto to the City of East Palo Alto

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

25.

Resolution authorizing an amendment to the agreement with Borel Estate Company for additional office space located at 1700 South El Camino Real, San Mateo

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

26.

Accept an Easement Grant Deed from David and Maureen Doidge, Paul and Nadine Hanley, Persi Diaconis and Susan Holmes for a sewer easement over portions of their properties located on Mountain View Way, unincorporated Emerald Lake Hills area

 

Supporting Document Board Memo

 

Supporting Document Grant Deed

DISTRICT ATTORNEY

27.

Resolution authorizing submission of a grant application to the Department of Justice for the Spousal Abuser Prosecution Program for FY 2003-04, in the amount of $114,040

 

Supporting Document Board Memo

 

Supporting Document Resolution

EMPLOYEE AND PUBLIC SERVICES

28.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Douglas Jimenez

Los Trancos County Water District

 

Jesse Jones

Stanley Slap

 

Supporting Document

     

29.

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

30.

Resolution authorizing an agreement with the California Department of Aging for the Community Based Services Program to provide services to seniors and adults with disabilities, for FY 2003-04, in the amount of $476,570

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing an amendment to the agreement with the Public Health Institute to create a plan in collaboration with community partners in South San Francisco and the Coastside community, extending the term through August 31, 2004, increasing the amount by $150,000 to $645,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

Resolution authorizing:

1)

An agreement with Payroll Manager, Inc. to manage the fiscal administration of the Wrap-Around Funds for the Child and Youth System of Care and provide oversight of the personnel administration of the Shadow Program for the term of October 1, 2003 through June 30, 2004, in the amount of $408,620

2)

The Director of Health Services or her designee to execute amendments and minor modifications to the agreement, in the amount of $25,000 for the term of the agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

33.

Resolution authorizing:

1)

An agreement with the City of Redwood City and the Redwood City School District for renovation and maintenance of the Fair Oaks School Playfield for the term of ten years, in the amount of $300,000

2)

The Director of Human Services Agency to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 per funding source

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

34.

Resolution authorizing an amendment to the agreement with Browning Ferris of California, Inc. for the operation of the Pescadero Solid Waste Transfer Station, extending the term to the execution of a new agreement or through December 31, 2004, whichever occurs first

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution authorizing the Purchasing Agent to execute a Vendor Agreement with Smith and Hawken to purchase Biostack compost bins for resale through the RecycleWorks Backyard Composting Program for the term of two years, in an amount not to exceed $148,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

36.

Resolution authorizing an increase in the not to exceed payment limit for the Coyote Point Marina 2003 Dredging Project to provide for additional dredging in the Marina, increasing the amount by $50,000 to $1,131,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

37.

1)

Resolution authorizing transfer in the amount of $789,494 from Unanticipated Revenue to various accounts for the expansion of medical capacity at Fair Oaks and Willow Clinics, renovation of each clinic and improve the data collection and analysis system (4/5ths vote required)

 

2)

Introduction of an ordinance amending the salary ordinance, increasing the staffing levels at Fair Oaks and Willow Clinics, and waiver of reading the ordinance in its entirety

 

Supporting Document BoardMemo

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Ordinance

Top Of Page