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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

15.

Minutes of the meeting of November 18, December 2, 16, 2003 and January 7, 2004

 

Supporting Document November 18

 

Supporting Document December 6

 

Supporting Document December 16

 

Supporting Document January 7

ASSESSOR-COUNTY CLERK-RECORDER

16.

Resolution approving the Conflict of Interest Code of the San Bruno Park School District

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

17.

Resolution approving the Conflict of Interest Code of the San Mateo County District Attorney's Office

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

18.

Resolution authorizing amendments to the agreements with Election Systems and Software, Inc. to provide:

 

1)

Vote tabulation system licensing and maintenance for the term of January 1, 2004 through December 31, 2009, in an amount not to exceed $255,528 annually

 

2)

Voter registration system licensing, support, and software upgrade for the term of January 1, 2004 through December 31, 2009, in an amount not to exceed $131,800 annually

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

BOARD OF SUPERVISORS

19.

Approve an Authorization to Host the Healthy Communities Summit, in the amount of $30,000 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

20.

Accept the final report of the San Mateo County Task Force for Improving Access to Educational Opportunities (Supervisor Mike Nevin)

   

21.

Resolution authorizing:

 

1)

The Director of the Office of Housing to sign and submit a funding application to the California Department of Housing and Community Development for deferred loan funds to perform capital improvements for emergency homeless shelters, in the amount of $1,000,000

 

2)

The Director of Housing to execute subsequent agreements, allocations and other documents related to this loan

 

3)

The County Manager to amend Lease Agreement #1247 with the San Mateo County Transit District to accommodate any requirements needed for the loan (Supervisor Jerry Hill)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

22.

Ratification of a resolution honoring Rich Bordi upon the occasion of his retirement from the City of South San Francisco (Supervisor Mark Church)

 

Supporting Document

   

23.

Ratification of a resolution honoring Patrick and Catherine Dunleavy upon their 50th Wedding Anniversary (Supervisor Mike Nevin)

 

Supporting Document

   

24.

Ratification of a resolution honoring Thomas Mohr upon the occasion of his retirement from the San Mateo Union High School District (Supervisor Jerry Hill)

 

Supporting Document

   

25.

Ratification of a resolution honoring Marianne Harrison upon the occasion of her retirement from the Child Care Coordinating Council (Supervisor Mark Church)

 

Supporting Document

   

26.

Ratification of a proclamation declaring January 30, 2004 as Byron Sher Day in honor of his thirty-two years of public service (Supervisor Mark Church)

 

Supporting Document

   

27.

Ratification of a proclamation designating February 19, 2004 as Frank Siri Day in honor of his fifty-seven years of service to the agriculture community (Supervisor Mark Church)

 

Supporting Document

   

28.

Recommendation for appointment of Charlotte Silver to the Commission on the Status of Women of San Mateo County, term expiring December 31, 2005 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

29.

Recommendation for appointment of: (Supervisor Rich Gordon and Supervisor Rose Jacobs Gibson)

 

1)

Ronald Madson to the Coastside Design Review Committee, term beginning April 1, 2004 and expiring March 31, 2007

 

2)

Corey Vian and Martin Dreilling to the Bayside Design Review Committee, terms expiring March 31, 2005 and March 31, 2007, respectively

 

Supporting Document

     

30.

Recommendation for reappointment of Carol A. Conroy to the Exposition and Fair Association Board of Directors, term expiring September 30, 2006 (Supervisor Jerry Hill)

 

Supporting Document

CHIEF INFORMATION OFFICER

31.

Resolution authorizing the County Manager to notify Avnet Computer in writing of the County's intent to terminate the lease agreement and assume title of the corresponding equipment

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY COUNSEL

32.

This items has been withdrawn

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 (continued from January 27, 2004)

COUNTY MANAGER

33.

Resolution authorizing the County Manager to execute agreements with:

 

1)

The City and County of San Francisco, through the Airport Commission, guaranteeing revenue to provide child care services for FY 2003-04, with four annual options to extend, in the annual amount of $250,000

 

2)

PALCARE guaranteeing revenue received from the City and County of San Francisco, through the Airport Commission to provide childcare services for FY 2003-04, with four annual options to extend, in the annual amount of $250,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

34.

Resolution authorizing a mid-year transfer request, in the amount of $3,618,166 as follows (4/5ths vote required):

 

1)

Recognizing Unanticipated Revenue in Mental Health Services and increasing Non-Departmental Reserves, in the amount of $2,008,261

 

2)

Transferring Salary savings from Assessor-County Clerk-Recorder to Non-Departmental Reserves, in the amount of $56,163

 

3)

Transferring from various Budget Units to address mid-year shortfalls, in the amount of $1,553,742

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

   

35.

Accept the report on County-owned Real Property (continued from January 27, 2004)

 

Supporting Document

   

36.

Approve the removal of Commissioner Richard Olden from the Commission on Aging

 

Supporting Document

EMPLOYEE AND PUBLIC SERVICES

37.

Report recommending denial of the following claims:

 

1)

Claims (Non-Culpable)

   

Maria Boruta

Reginald Malabey

   

Michael Britt

James P. and Billie L. Malveaux

   

Calvin E. Butler

Rosa M. Marcello

   

Sherrie Lee Carlson

Dennis McGregor

   

Ebony N. Carter

Edward Nishimura

   

Catherine Cunningham

Joseph Sarasua

   

Allive Duckworth

Anita Smith

   

John Jacob Gasswint

Diane G. Snyder

   

James L. Jackson

Steven and Mary Thornton

   

Paul Kaemper

Sonia Venegas

   

Mark Anthony Kuchler

Donald L. Voss (2)

   

Gerry Kuntz

An-Yi Chou and An Tai Wang

   

Leyla Leiva

Ramin Yeganeh

       
 

2)

Application for leave to present late claim (no statutory basis for excuse)

   

James and Billie Malveaux

 

Supporting Document

   

38.

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

39.

Resolution authorizing:

 

1)

An Operating Agreement with California State Parks for the County to manage State Park lands on San Bruno Mountain for the term of January 1, 2001 through December 31, 2015

 

2)

The Director of Environmental Services Agency to execute the agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

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

   

41.

Resolution replacing Resolution 066228 specifying the responsibilities and membership of the Agricultural Advisory Committee

 

Supporting Document Board Memo

 

Supporting Document Resolution

HEALTH SERVICES AGENCY

42.

Resolution authorizing an agreement with Community Dental Care Inc., a California Nonprofit Corporation, for dental services for the term of March 1, 2004 through February 28, 2005, in the amount of $195,360

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Resolution authorizing an agreement with the AIDS Community Research Consortium to provide a food program, case management and health education services for the term of March 1, 2004 through February 28, 2005, in the amount of $332,200

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution authorizing an agreement with Second Harvest Food Bank to provide the Brown Bag Program for the term of January 1, 2004 through June 30, 2004, in the amount of $23,424

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution authorizing an amendment to the agreement with California Department of Aging for the continuation of the Multipurpose Senior Services Program for FY 2003-04, increasing the amount by $107,493 to $739,385

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution authorizing an amendment to the agreement with Mental Health Association of San Mateo County to provide health and social services to people with HIV/AIDS for FY 2003-04, increasing the amount by $200,000 to $882,555

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

47.

Resolution authorizing an amendment to the agreement with the Child Care Coordinating Council to provide community worker services, child care services, Adolescent Family Life Program and Prenatal Advantage Black Infant Health programs for FY 2003-04, decreasing the amount by $125,144 to $628,953

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

48.

1)

Resolution accepting a grant and donation of computer equipment from the California Healthcare Foundation for the "One-e-App" application for the term of February 1, 2004 through December 31, 2004, in the amount of $60,000

 

2)

Resolution authorizing a transfer in the amount of $25,000 from Other Foundation Grants to Extra Help Salaries and Interagency Agreements (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

   

49.

Resolution approving a Memorandum of Understanding with the San Mateo County Office of Education to transfer funding to the Mental Health Services Division to partially fund federally mandated mental health services for FY 2003-04, in the amount of $1,826,855, $1,000,000 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

   

50.

Resolution:

 

1)

Adopting the San Mateo Countywide Stormwater Management Plan for FYs 2004-09

 

2)

Authorizing the application for reissuance of the San Mateo Countywide Stormwater Pollution Prevention Program's National Pollutant Discharge Elimination System Permit for FY 2003-04

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the attachments are available in the County Manager's Office.

HUMAN SERVICES AGENCY

51.

Resolution authorizing an agreement with the City of East Palo Alto Redevelopment Agency for the Comprehensive Homebuyer Assistance Mortgage Program to provide down payment assistance loans to low income, first time homebuyers for FY 2003-04, in the amount of $126,300

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Resolution waiving the Request for Proposal process and authorizing an agreement with San Mateo County Community College District to provide professional development and continuing educational programs, for the Child Welfare System for the term of March 1, 2004 through June 30, 2005, in the amount of $326,400

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

53.

Resolution authorizing an amendment to the agreement with Deloitte Consulting for the development of the Homeless Management Information System, extending the term through December 1, 2004, increasing the amount by $375,000 to $1,844,005

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

Resolution authorizing an amendment to the agreement with Unisys for the installation of voice and data cable at 550 Quarry Road, San Carlos area for the term of August 15, 2003 through August 15, 2004, increasing the amount by $13,500 to $233,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

55.

Resolution authorizing an amendment to the agreement with Electronic Data Systems for the Service Management Resource Tracking System for FYs 2003-05, increasing the amount by $194,800 to $429,800, $4,870 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

56.

Resolution authorizing an agreement with Mead and Hunt, Inc. and Coffman and Associates for omnibus airport planning and engineering services for Federal Aviation Administration grant funded projects at San Carlos and Half Moon Bay Airports

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

57.

1)

Resolution authorizing a transfer in the amount of $665,318 in the Road Fund from Services and Supplies to Other Charges to complete the financing of the Hickey Boulevard Extension from Hillside Boulevard to Mission Road, South San Francisco and Colma area (4/5ths vote required)

 

2)

Resolution authorizing agreements with the City of South San Francisco which:

   

a)

Provides the County's contribution to finance the construction of the extension of the Hickey Boulevard Extension, increasing the amount by $815,318 to $1,100,000

   

b)

Dissolves the San Bruno Mountain Joint Powers Authority (JPA) and transfers the responsibility for maintaining the catchment basins on San Bruno Mountain in conjunction with the South Slope Development to the City of South San Francisco (JPA Dissolution Agreement)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Resolution

 

Supporting Document Agreements

SAN MATEO MEDICAL CENTER

58.

Resolution authorizing an agreement with Drs. Herbert and Cohen Medical Group for anesthesia services for the term of March 1, 2004 through May 31, 2005, in the amount of $1,722,240

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SHERIFF

59.

Resolution authorizing the Sheriff to remove vehicles that are unlawfully parked in designated areas of the County property during the People v. Scott Peterson legal proceedings

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

60.

Approve the report on the Inmate Welfare Trust Fund for FY 2002-03

 

Supporting Document

Top Of Page