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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. | |
8. |
Minutes of the meeting of November 4, 2003 |
9. |
Ratification of a resolution honoring Sergeant Richard F. Dixon upon his retirement from the Millbrae Police Department (Supervisor Mark Church) |
10. |
Deny the claim for refund of property taxes by Lori Ann and Roger Pearce paid for the 1999-00, 2000-01, 2001-02 and 2002-03 tax years for the property located at 209 Ryder Street, San Mateo |
Supporting Document Board Memo | |
Supporting Document Attachment | |
11. |
Resolution approving the Mental Health Board By-laws and revising the operational procedures |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Attachment | |
12. |
Resolution delegating specific authority to the San Mateo Medical Center (SMMC) Governing Board for the efficient and legally compliant operation of the SMMC |
Supporting Document Board Memo | |
Supporting Document Resolution |
13. |
Accept the report on County-owned Real Property | |
14. |
Resolution: | |
1) |
Declaring certain County-owned real property in the City of South San Francisco (SSF) surplus to County needs | |
2) |
Authorizing the County Manager or his designee to negotiate a long-term, nominal rate lease of the site to SSF or its designated developer to increase the supply of affordable rental housing | |
Supporting Document Board Memo | ||
Supporting Document Resolution |
15. |
Report recommending denial of the following claim: |
Claim (Non-Culpable) | |
Samia Ahwal | |
16. |
Resolution authorizing an amendment to the agreement with Workforce Medical Group to provide pre-placement and occupational health monitoring physical examinations and services, for the term of October 1, 2001 through September 30, 2004, increasing the amount by $150,000 to $562,500 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
17. |
Resolution authorizing an agreement with the State Department of Health Services to provide immunization assistance for FY 2003-04, in the amount of $200,024, $37,486 Net County Cost |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
18. |
Resolution authorizing an amendment to the agreement with Edgewood Center for Children and Families to clarify service and documentation procedures for Therapeutic Behavioral Services and add Day Treatment Rehabilitative Services and Outpatient Mental Health Services, for the term of April 1, 2003 through June 30, 2004 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
19. |
Resolution approving the installation of one street light on Village Lane, Broadmoor Village area, within the boundaries of the Colma Highway Lighting District, in the amount of $500 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
20. |
Resolution authorizing an increase in the not to exceed payment limit to Best Roofing and Waterproofing, Inc. for additional window renovation work in Buildings A & B of the Maguire Correctional Facility, Redwood City, increasing the amount by $230,000 to $659,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
21. |
Resolution authorizing amendments to the following Television Franchise agreements, extending the term through June 30, 2004: | |
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 | ||
22. |
Resolution: | |
1) |
Approving the Five-Year Countywide Integrated Waste Management Plan Review Report | |
2) |
Authorizing the Director of Public Works to send the Report to the California Integrated Waste Management Board and the San Mateo County AB 939 Local Task Force | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Attachment |