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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

ASSESSOR-COUNTY CLERK-RECORDER

12.

Resolution approving the Conflict of Interest Code of the Housing Endowment & Trust of San Mateo County

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

13.

Ratification of a resolution honoring Fire Chief Russ Lee upon the occasion of his retirement from the South San Francisco Fire Department (Supervisor Mark Church)

 

Supporting Document

   

14.

Ratification of a proclamation declaring January 15, 2004 as Paul Scannell Day in honor of his retirement from the County of San Mateo (Supervisor Mark Church)

 

Supporting Document

   

15.

Recommendation for reappointment of Kim Feigon to the Emergency Medical Care Committee, term expiring March 31, 2008 (Supervisor Mark Church)

 

Supporting Document

   

16.

Approve the addendum to the 2004 Board, Commission, and Committee Assignments for the Board of Supervisors (Supervisor Mark Church)

   

17.

Recommendation for appointment of the following to the Commission on the Status of Women (Supervisor Rose Jacobs Gibson):

   
 

a)

Leah Grass, term expiring December 31, 2004

   
 

b)

Dana Claire Smith and Robin Sohnen, terms expiring December 31, 2007

 

Supporting Document

CHIEF INFORMATION OFFICER

18.

Resolution authorizing an amendment to the agreement with NextiraOne for telephone system hardware and software maintenance, for the term of January 1, 2004 through December 31, 2004, increasing the amount by $99,042.69 to $198,085.38

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY COUNSEL

19.

Deny the claim for refund of property taxes by SRI International paid for the 1999-00 tax year for the property located at 301 and 333 Ravenswood Avenue, Menlo Park

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

20.

Deny the claim for refund of property taxes by Jack Wilson paid for the 2002-03 tax year for Assessor Parcel Number 080-040-070

 

Supporting Document

COUNTY MANAGER

21.

Accept the report on County-owned Real Property (continued from January 13, 2004)

 

Supporting Document

EMPLOYEE AND PUBLIC SERVICES AGENCY

22.

Resolution:

   
 

1)

Terminating Government Code Section 31676.16 applicable to specified general members of the County retirement system effective March 12, 2005

   
 

2)

Making Government Code Section 31676.14 applicable to specified general members of the County retirement system effective March 13, 2005

     
 

3)

Making Government Code Section 31621.9 applicable to San Mateo County

 

Supporting Document Board Memo

 

Supporting Document Resolution

ENVIRONMENTAL SERVICES AGENCY

23.

Resolution authorizing an agreement with the California Department of Forestry for fire protection services for FY 2003-04, in the amount of $7,531,907

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

Resolution authorizing a Regulatory Agreement and Declaration of Restrictive Covenants with Kevin Palmer for two affordable housing units located at 321 Verde Road, unincorporated Half Moon Bay area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution authorizing transfer in the amount of $9,236 from unanticipated revenue to Services and Supplies for Thomas Reid Associates to continue providing a Mitigation Monitoring and Reporting Program located at Guadalupe Valley Quarry, Brisbane area (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

HEALTH SERVICES AGENCY

26.

Resolution authorizing:

   
 

1)

A grant application to the California Department of Health Services for Bioterrorism Preparedness

   
 

2)

Execution of any and all subsequent agreements, allocations and documents related to the grant

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

27.

Resolution authorizing an amendment to the agreement with Santa Clara County to provide intensive mental health services for seriously emotionally disturbed adolescents at Starlight Adolescent Center for FYs 2001-03, in the amount of $228,043

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing an amendment to the agreement with American Medical Response West to provide countywide advanced life support first response and emergency ambulance service, extending the term through December 31, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing transfer in the amount of $43,786 from State Aid to Extra Help and Advertising and Publicity Expense and Contract Construction to provide pollution prevention education and collection opportunities, for FY 2003-04 (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

PUBLIC WORKS

30.

Resolution authorizing an amendment to the Franchise Agreement with Browning Ferris Industries Waste Systems of North America, Inc. for solid waste, recyclable and plant materials collection services in County Service Area No. 8, North Fair Oaks area, effective September 1, 2004

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution setting a date and time for a public hearing to consider the report of costs and the levying of assessments for the El Granada Roadway and Drainage Improvement Project, Mid Coast area

   
 

(Tuesday, February 24, 2004 at 9:00 a.m.)

 

Supporting Document Board Memmo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

32.

1)

Resolution authorizing transfer in the amount of $400,000 from Contract Architecture and Design and Operating Transfer-In, Capital Projects to Women and Children Services and Operating Transfer-Out, Capital Reserve Fund for the design of the Women and Children Services Unit, San Mateo Medical Center (4/5ths vote required)

     
 

2)

Resolution authorizing an agreement with Thistlethwaite Architectural Group to provide architectural services for the design of a Women and Children Services Unit, San Mateo Medical Center, in an amount not to exceed $400,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

SAN MATEO MEDICAL CENTER

33.

Resolution authorizing an agreement with the San Mateo Health Commission to provide reimbursable hospital and medical services, extending the term through December 31, 2004

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SHERIFF

34.

Resolution authorizing the Controller to advance funds in connection with the Northern California High Intensity Drug Trafficking area and related narcotics eradication initiatives (jointly with Controller)

 

Supporting Document Board Memo

   

35.

Resolution authorizing the Controller to continue payments on the contract with Grinnell-Simplex Corporation for the continued provision of services for security-related electric and electronic systems within the Maguire Correctional Facility, for the term of January 1, 2004 through March 31, 2004

 

Supporting Document Board Memo

 

Supporting Document Resolution

Top Of Page