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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

BOARD OF SUPERVISORS

14.

Resolution commending the California High Speed Rail Authority as they begin statewide public hearing process to finalize the Environmental Impact Report/Environmental Impact Statement process (Supervisor Mike Nevin)

 

Supporting Document

   

15.

Ratification of a resolution honoring Bob Breen upon the occasion of his retirement from the Fitzgerald Marine Reserve (Supervisor Richard Gordon)

 

Supporting Document

   

16.

Ratification of a resolution honoring Ken Coverdell as the 2004 Farmer of the Year (Supervisor Richard Gordon)

 

Supporting Document

   

17.

Ratification of a resolution honoring Becky Cooper for 25 years of service to Friends for Youth (Supervisor Richard Gordon)

 

Supporting Document

   

18.

Ratification of a resolution honoring Friends for Youth on its 25th Anniversary (Supervisor Richard Gordon)

 

Supporting Document

   

19.

Ratification of a resolution honoring Women's History Month and The California Highway Patrol on its 30th Anniversary of women entering the ranks as officers in the department (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

20.

Ratification of a resolution honoring Sequoia Hospital upon receiving the 2004 Distinguished Hospital Award for Clinical Excellence (Supervisor Mike Nevin)

 

Supporting Document

   

21.

Accept the merger of the Board Economic Development Committee and the Housing Element Update Committee (Supervisor Rose Jacobs Gibson and Supervisor Rich Gordon)

 

Supporting Document

COUNTY COUNSEL

22.

Resolution authorizing:

 

1)

The execution of a Money Purchase Retirement Plan and Trust

 

2)

An agreement with International City Management Association Retirement Corporation to administer a money purchase retirement plan benefit

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

COUNTY MANAGER

23.

1)

Resolution authorizing an amendment to the agreement with Macias, Gini and Company LLP to provide auditing services for FYs 2003-05, increasing the amount by $40,000 to $965,995

 

2)

Resolution authorizing (4/5ths vote required):

   

a)

A transfer in the amount of $25,000 from San Mateo County Medical Center to the Grand Jury budget to cover auditor costs associated with the San Mateo FY ending 2003

   

b)

A transfer in the amount of $15,000 within the Grand Jury budget to cover cost of two additional programs as part of the FY ending 2003 single audit

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

EMPLOYEE AND PUBLIC SERVICES

24.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Agnes Cadacio

Mario Alberto Cortez

 

Nieves Calindog

Gisele Paris

 

Michael Cao

Judi Weidenfeld

 

Supporting Document

     

25.

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

HEALTH SERVICES AGENCY

26.

Resolution authorizing an agreement with the State Department of Mental Health to provide seven beds at the Napa State Hospital for seriously mentally ill clients for FY 2003-04, in the amount of $885,658

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution authorizing an agreement with the State Department of Mental Health for Mental Health Medi-Cal managed care services for FY 2003-04, in the amount of $8,357,680

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing an agreement with the City of Berkeley Health and Human Services Department for the "Active for Life" program for the term of February 1, 2003 through December 31, 2006, in the amount of $294,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing acceptance of a grant award from the Bella Vista Foundation to provide education classes and support groups to parents with children aged 0-5 years for the term of October 1, 2003 through September 30, 2004, in the amount of $115,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

30.

Resolution authorizing a grant agreement with Peninsula Community Foundation to provide funding to support the Prenatal to Three Initiative for the term of February 1, 2004 through January 31, 2005, in the amount of $150,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution setting rates for Mental Health Services for FY 2003-04

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

32.

1)

Resolution authorizing an amendment to the agreement with the California Department of Aging for Title III/VII of the Older American Act to provide Supportive Services, Ombudsman, Home Delivered Meals, Congregate Nutrition and Preventive Health and Elder Abuse programs for FY 2003-04, increasing the amount by $324,433 to $2,737,112

 

2)

Resolution authorizing a transfer in the amount of $387,691 from State Aid-Aging and Federal Aid-Aging to Aging and Adult Services (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

   

33.

Resolution authorizing an amendment to the agreement with the San Mateo Health Commission to administer the Healthy Kids health insurance program for children from birth through age 18 years for the term of February 12, 2003 through February 11, 2005

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution authorizing an amendment to the agreement with Pleasant Care Corporation of Millbrae dba Emmanuel Residential of Millbrae, increasing the number of beds by 8 to 20 for mentally ill adults for FY 2003-04, in the amount of $74,401, $7,440 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution authorizing an amendment to the agreement with Comcast Spotlight to provide media services for the San Mateo County AIDS Program for the term of September 2, 2002 through August 31, 2005, increasing the amount by $25,000 to $248,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing an amendment to the agreement with Park-Gilman Clinics, Inc. to provide phlebotomy services, extending the term through June 30, 2004, increasing the amount by $47,000 to $235,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing an amendment to the agreement with 7th Avenue Center to provide bed space in a locked psychiatric facility for seriously and persistently mentally ill adults for the term of January 1, 2002 through June 30, 2004, increasing the amount by $91,000 to $391,630, $24,776 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

38.

Resolution authorizing an amendment to the agreement with the California Department of Health Services for the Tobacco Prevention Youth Coalition for the term of February 1, 2001 through February 28, 2005, increasing the amount by $59,500 to $204,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

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

   

39.

Resolution authorizing an amendment to the agreement with Johnson Controls/Cardkey Solutions for the installation of a cardkey system at 315 Harbor Boulevard, Building E, Belmont area and changes to 550 Quarry Road, San Carlos area, extending the term through June 30, 2005, increasing the amount by $59,364 to $125,220

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

40.

Resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for Phase II - renovation of windows and glazing of Building A & B at the Maguire Correction Facility, Redwood City area

 

(Tuesday, April 27, 2004 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

41.

Resolution authorizing the installation of stop signs at the intersection of Hillside Road and Crest Drive, Emerald Lake Hills area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Map

   

42.

Resolution authorizing the installation of stop signs on Nimitz Avenue at its intersection with Osborn Avenue, Redwood City area

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

43.

Resolution authorizing the Director of Public Works to:

 

1)

Proceed with preparation of design plans to reconstruct portions of Barney Avenue and Camino De Los Robles, West Menlo Park area to the following minimum standards:

   

a)

Barney Avenue from Camino A Los Cerros to Cedar Avenue , 18 feet wide road with 3 feet valley gutters on each side

   

b)

Camino De Los Robles from Alameda de las Pulgas to Altschul Avenue, 22 feet wide road with 3 feet valley gutters on each side

 

2)

Defer consideration of constructing minimum improvements on Barney Avenue, West Menlo Park area:

   

a)

From Camino Al Lago to Camino A Los Cerros; and

   

b)

From Cedar Avenue to Valparaiso Avenue

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Map

   

44.

Introduction of an ordinance establishing a No Parking Zone on a portion of Edgewood Road at its intersection with Canada Road, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Map

SAN MATEO MEDICAL CENTER

45.

Resolution authorizing an amendment to the agreement with California Emergency Physicians for the provision of Medical Director services for the Keller Center for Family Violence Intervention and extended hours of physician services in the Emergency Department for the term of January 23, 2004 through December 31, 2004, increasing the amount by $127,008 to $4,532,520

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution authorizing a transfer in the amount of $25,714 from Federal Grants to Public Health Services to support the increasing salaries for the Public Health Mobil Clinic (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

   

47.

Resolution authorizing a transfer in the amount of $3,000,000 from General Fund Reserves, to Drugs and Pharmaceuticals ($1,000,000), Contract Nursing Services ($1,000,000) and Contract Medical Group ($1,000,000) (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

   

48.

Adoption of an ordinance amending the Master Salary Ordinance adding 25 additional licensed nursing positions, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SHERIFF

49.

Resolution authorizing the Office of Emergency Services Area Coordinator or his designee to:

 

1)

Submit a grant application to California Governor's Office of Emergency Services through the U. S. Department of Homeland Security for administration of grant awards to enhance the capabilities of local first responders, in an amount not to exceed $122,613

 

2)

Execute the grant agreement and any other documents required by and for the program described in the grant

 

Supporting Document Board Memo

 

Supporting Document Resolution

     

50.

Resolution authorizing the Office of Emergency Services Area Coordinator or his designee to:

 

1)

Submit a grant application to California Office of Homeland Security through the U. S. Department of Homeland Security for administration of grant awards to enhance the capabilities of local first responders, in an amount not to exceed $2,638,811 and create a Regional Bay Area Terrorism Treat Information Center, in the amount of $2,000,000

 

2)

Execute the grant agreement and any other documents required by and for the program described in the grant

 

Supporting Document Board Memo

 

Supporting Document Resolution

Top Of Page