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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

11.

Minutes of the meeting of July 15, 24, August 5, 12, September 9 and 23, 2003

 

Supporting Document July 15

Supporting Document August 12

 

Supporting Document July 24

Supporting Document September 9

 

Supporting Document August 5

Supporting Document September 23

BOARD OF SUPERVISORS

12.

Recommendation for appointment of Rodd Bench to the North Fair Oaks Council, term expiring December 31, 2005 (Supervisor Rose Jacobs Gibson)

   

13.

Recommendation for appointment of Emily Tashman to the Employees' Retirement Association, as the 4th member, term expiring June 30, 2006 (Supervisor Jerry Hill and Supervisor Rich Gordon)

 

Supporting Document

   

14.

Recommendation for appointment of Geraldine O'Connor to the Civil Service Commission representing the 1st District, term expiring December 31, 2004 (Supervisor Mark Church)

 

Supporting Document

   

15.

Recommendation for appointments of the following to the Mental Health Advisory Board (Supervisor Rich Gordon and Supervisor Mike Nevin):

a)

Andrew Calman, Julie Hoffman and Amy Mah, terms expiring September 30, 2004

b)

Valerie Gibbs and Katherine Kerns, terms expiring September 30, 2005

c)

Renee Aubuchan, Josephine Thompson and James Fields, terms expiring September 30, 2006

 

Supporting Document

   

16.

Recommendation for re-appointment of Supervisor Jerry Hill to the San Mateo County Transit District (SamTrans) Board, term expiring December 31, 2007

 

Supporting Document

CHIEF INFORMATION OFFICER

17.

Resolution waiving the competitive bid process and authorizing an agreement with NetVersant to provide a communications wiring infrastructure at the Burlingame Health Center, in the amount of $143,556.69

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

COUNTY COUNSEL

18.

Resolution calling for an election on a Regional Measure to authorize a bridge toll increase of $1 as part of a Regional Relief Traffic Plan pursuant to Streets and Highways Code Section 30921

COUNTY MANAGER

19.

Resolution authorizing an agreement with Signet Testing Labs, Inc. to provide inspection and materials testing for the new San Mateo County Youth Services Center for the term of November 1, 2003 through November 1, 2006, in the amount of $306,629

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

20.

Resolution authorizing an agreement with Sean and Chatellie Kent to reinstate development rights for real property, identified as Assessor's Parcel 057-221-140, unincorporated Emerald Lake Hills area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

21.

Resolution waiving the Request for Proposal process and authorizing an agreement with Kleinfelder, Inc. for geotechnical observation and testing for the new San Mateo Youth Services Center for the term of November 1, 2003 through November 1, 2006, in the amount of $242,200

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

22.

Resolution awarding a contract to Janus Corporation for hazardous materials abatement at Crystal Springs Rehabilitation Center for the term of thirty days, in the amount of $197,642

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution authorizing:

1)

A Lease Agreement with Harbor Belmont Associates for a portion of the building located at 310 Harbor Boulevard, Belmont area, for a term ending October 31, 2008, increasing the amount by $17,280 per month

2)

An amendment to the Lease Agreement with Harbor Belmont Associates for the building located at 264 Harbor Boulevard, Belmont area, for a term ending October 31, 2008, reducing the amount by $14,373 per month beginning April 2004

3)

The County Manager to execute options, notices and amendments associated with the lease

EMPLOYEE AND PUBLIC SERVICES

24.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Bernard M. Barrun

Michael Ursini

 

Rodrigo Franco

Kelly Watermann

 

Joseph Gaeta

Christian Williams

 

Peter Neofotistos

 
 

Supporting Document

   

25.

1)

Resolution authorizing the abandonment of collection effort and relief of accountability for certain San Mateo County accounts receivable for FY 2002-03, in the amount of $4,499,833.12

2)

Resolution authorizing the abandonment of collection effort and relief of accountability for accounts receivable handled by the Human Services Agency for FY 2002-03, in the amount of $265,680.69

 

Supporting Document Board Memo

 

Supporting Document Resolutions

 

26.

Adoption of an ordinance amending the salary ordinance and accepting the total number of positions in the County, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

ENVIRONMENTAL SERVICES

27.

1)

Resolution authorizing:

 

a)

Acceptance of a donation from the San Mateo County Parks and Recreation Foundation for improvements to a portion of the office located at Flood County Park, Menlo Park area, in the amount of $35,110

 

b)

The Director of Environmental Services to execute and submit any agreements or other documents related to the donation and subject project

2)

Resolution authorizing transfer in the amount of $35,110 from the Flood Park Office, Gifts and Donations to Fixed Assets for the improvements to Flood County Park Office Project (4/5ths votes required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

HEALTH SERVICES

28.

Resolution authorizing an agreement with Peninsula Network of Mental Health Clients to provide socialization services, community programs and peer support to mentally ill adult consumers for FY 2003-04, in the amount of $199,832

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing an agreement with Pollution Control Industries for household hazardous waste transportation and disposal for the term of December 2, 2003 to November 30, 2006, in an amount not to exceed $1,320,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing a Grant Agreement with the California Integrated Waste Management Board and designating the lead agency in San Mateo County to implement a regional used oil collection program for FY 2003-04, in the amount of $202,450

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Grant Agreement

   

31.

Resolution authorizing the Director of Health Services or her designee to apply for and accept grant funds from the California Integrated Waste Management Board for the 7th Cycle Used Oil Opportunity Grant for FY 2003-04

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

32.

Resolution authorizing:

1)

Submission of the Year-End Report for 2002-03 for the Strategic Plan for Services for Older Adults and Adults with Disabilities to the California Department of Aging

2)

Execution of the transmittal letter as required by the California Department of Aging

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

33.

Adoption of an ordinance amending Salary Ordinance 04184 adding one Hazardous Materials Specialist position, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

HUMAN SERVICES

34.

Resolution authorizing:

1)

An agreement with the California Department of Rehabilitation to provide benefit planning services for mental health social security recipients for the term of October 1, 2003 through June 30, 2004, in the amount of $233,677

2)

The Director of Human Services Agency to execute future amendments for the purpose of making minor modifications to program services and to accept increases in funding, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution waiving the Request for Proposal process and authorizing an agreement with Edgewood Center for Children and Families for the Kinship Support Services for FY 2003-04, in the amount of $415,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing:

1)

An amendment to the agreement with Sor Juana Ines Center for Domestic Violence for prevention and intervention services, extending the term to June 30, 2005

2)

The Director of Human Services Agency to execute future amendments to allow minor modification of services and terms as applicable and adjust funds, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

37.

Resolution authorizing:

1)

An agreement with Mel and Marguerite Nelisse Casey to allow the installation of a retaining wall and drainage facilities within the right-of-way at 388 Greendale Way, Emerald Lake Hills area

2)

The Clerk of the Board to record the agreement after execution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution authorizing:

1)

An agreement with Mel and Marguerite Nelisse Casey to allow the installation of landscaping within the right-of-way fronting 747 Sylvan Way, Emerald Lake Hills area until that portion of the right-of-way is needed for public purposes

2)

The Clerk of the Board to record the agreement after execution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

39.

Resolution authorizing:

1)

An agreement with Lorraine P. Anderson to allow an existing retaining wall to remain within the public right-of-way at the intersection of Devonshire Boulevard and Chesham Avenue, San Carlos area until that portion of the right-of-way is needed for public purposes

2)

The Clerk of the Board to record the agreement after execution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution authorizing the Director of Public Works to:

1)

Determine if property owners on four roads located in Montara, Moss Beach and Miramar areas wish to have the roads improved to the minimum standards as adopted in the MidCoast Community Plan

2)

Finance the construction with a combination of Road Funds and Roadway Mitigation Fees provided that the reconstruction of encroachments in the public rights-of-ways such as driveway and walkway conforms, will not be constructed as part of the project but will be the property owner's responsibility to finance and construct

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

41.

Introduction of an ordinance prohibiting left turn movements from northbound Edgeworth Avenue onto Eighty-Seventh Street, Broadmoor Village area, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

   

42.

Introduction of an ordinance establishing a one-hour parking zone and a twenty minute parking zone on Charter Street near Bay Road, Redwood City area, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

SAN MATEO MEDICAL CENTER

43.

Resolution authorizing amendments to the agreements with Cross County TravCorps, First Call Nursing Services, Health Staffing Solutions, Inc., dba Starmed, HRN Services, Inc., Maxim Healthcare Services, Inc., Medical Resource Network, Medstaff, Nursefinders, Nurse Providers, Relief Nursing, and Registry Network to provide access to temporary nursing services for FYs 2001-04, increasing the amount by $1,292,000 to $2,898,900

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

44.

Resolution authorizing an amendment to the agreement with Blood Centers of the Pacific to provide blood, blood components and derivatives for the term of January 1, 2001 through December 31, 2003, increasing the amount by $288,861 to $1,373,229

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SHERIFF

45.

Resolution authorizing agreements with the Towns of Woodside and Portola Valley for County provided law enforcement and public safety communications services for FYs 2003-06, in the amount of $2,861,354

TREASURER-TAX COLLECTOR

46.

Resolution authorizing declaration of unclaimed monies, in the County Treasury, property of the County of San Mateo and transferring said unclaimed monies to the Treasurer and Public Administrator

 

Supporting Document Board Memo

 

Supporting Document Resolution

Top Of Page