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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

16.

Ratification of a resolution honoring Judge Margaret J. Kemp upon the occasion of her retirement from the Superior Court of San Mateo County (Supervisor Mark Church)

 

Supporting Document

   

17.

Resolution in support of Measure Q (Supervisor Mark Church and Supervisor Mike Nevin)

   

18.

Recommendation for reappointment of the following to the Exposition and Fair Association Board of Directors, terms expiring September 30, 2007: (Supervisor Mark Church)

 

Larry Buckmaster

Stan Pastorino

 

Peter Chartz

John Zirelli

 

Supporting Document

   

19.

Recommendation for reappointment of the following to the Assessment Appeals Board, terms expiring September 30, 2007: (Supervisor Mark Church)

 

Harris Dubrow

Vincent Muzzi (Alternate)

 

Bruce Hasenkamp

 
 

Supporting Document

CONTROLLER

20.

Resolution adopting the rates of County and District Taxes on the Secured Roll for FY 2004-05

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY COUNSEL

21.

Resolution approving the assignment of the Revocable Encroachment Permit relating to wells at the Half Moon Bay Airport from the California-American Water Company to the Montara Water and Sanitary District

   

22.

Adoption of a ordinance amending Ordinance No. 04184 to provide one additional Deputy County Counsel position, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

23.

Approve Revision Order Number 11 to the contract with Turner Construction Company to provide construction management, architectural and engineering services to the San Mateo County Youth Services Center, increasing the amount by $14,224,073 to $102,857,300

 

Supporting Document Board Memo

 

Supporting Document Revision Order

   

24.

Resolution:

 

A)

Rejecting the bid received on Bid Package 37 and authorizing rebidding

 

B)

Authorizing the Assistant County Manger to accept and approve the bids related to Metal Building Systems, and execute a revision order and assignment necessary for award for the San Mateo County Youth Services Center, in the amount of $800,000

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

25.

Resolution authorizing a Lease Amendment with DLC Foster City, LP and Triton Associates, LLC as Tenants in Common for warehouse space located at 1164-1166 Triton Drive, Suite 200, Foster City area, extending the term through October 31, 2004, in the monthly amount of $5,700

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

DISTRICT ATTORNEY

26.

Resolution approving the FY 2004-05 Spending Plan for the State Law Enforcement Supplemental Fund, permitting the District Attorney to receive a 5.15 percent allocation for criminal prosecution and the Sheriff to receive a 5.15 percent allocation, in the amount of $211,369 and $311,369, respectively, for jail operations and a proportional allocation of countywide front-line law enforcement funds for the Sexual Habitual Offender Program (jointly with Sheriff)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

27.

Resolution authorizing submission of a grant application to the California Office of Emergency Services for the Special Emphasis Project for FY 2004-05, in the amount of $110,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

28.

Resolution authorizing submission of a grant application to the California Office of Emergency Services for the Victim/Witness Program for FY 2004-05, in the amount of $376,302

 

Supporting Document Board Memo

 

Supporting Document Resolution

EMPLOYEE AND PUBLIC SERVICES

29.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Evelyn Acosta

Sally Rodriguez

 

April Ard

Jeffrey A. Rosenberg

 

Fawzi Bajjalieh

John Ross

 

Chris Barries

Michael Tamagna

 

Jeremy Curd

Michael Taylor

 

Rudolph Fisher (8)

Ibrahim Tuet

 

Deborah S. Harley/ Harley Farms Inc.

USAA/Genetha Williams

 

Alysha Howell

William Vea

 

Brian O’Meara

Isabelle Wilson

   
 

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

 

Miriam Linda Levy

 

Supporting Document

   

30.

Resolution authorizing the Purchasing Agent to execute agreements with AT&T Wireless and Nextel Communications for countywide cellular phone services for the term of October 1, 2004 through September 30, 2007 with the right to exercise a two year extension through September 30, 2009, in the amount of $5,000,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

   

31.

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

32.

Resolution:

 

A)

Authorizing an agreement with the California Department of Food and Agriculture for agricultural inspection and detection survey services for Pierce’s Disease/ Glassy-winged Sharpshooter Control Program for FY 2004-05, in an amount not to exceed $310,980;

 

B)

Designating the Agricultural Commissioner as the local public entity authorized to receive these local assistance funds; and

 

C)

Authorizing the Agricultural Commissioner to execute subsequent amendments, providing additional funding be allocated for expanded work activities, provided no such amendments require the expenditure or commitment of County funds for FY 2004-05

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution authorizing an agreement with the California Department of Food and Agriculture for Sudden Oak Death/Oak Mortality Disease Regulation services for FY 2004-05, in an amount not to exceed $80,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH SERVICES AGENCY

34.

Resolution authorizing an agreement with the State of California Emergency Medical Services Authority to implement an Emergency Medical Services for Children Program Update and Expansion Program for FY 2004-05, in the amount of $75,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution authorizing agreements with Addus HealthCare, Inc., American CareQuest, Inc., Medical Care Professionals, Nurse Providers Plus, Inc., Nursing Resources, Professional HealthCare At Home and Rainbow Home Care Services to provide home health and attendant care services for FYs 2004-07, in the amount of $950,000 collectively for FY 2004-05

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing an agreement with TGMC Residential Care Facilities, Inc. dba Golden Manor to provide residential board and care services for the mentally ill clients for the term of August 17, 2004 through June 30, 2007, in the amount of $143,280, $5,254 net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing amendments to the agreements with Catholic Charities of San Francisco, Mills-Peninsula Senior Focus, Inc., Peninsula Volunteers/Rosener House and the City of South San Francisco Adult Day Care Program to provide adult day care services for FY 2004-05, increasing the amount by $120,000 to $475,000 collectively

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

38.

Resolution authorizing a Grant Agreement with Walter S. Johnson Foundation for increasing employment opportunities for disadvantaged youth for the term of May 15, 2004 through February 28, 2006, in the amount of $225,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

39.

Resolution authorizing an amendment to the agreement with Robert Shaw and Associates for the preparation of the Environmental Review Records and National Environmental Policy Act forms as a U. S. Housing and Urban Development requirement for CDBG and HOME funded projects for the term of May 15, 2003 through June 30, 2005, increasing the amount by $80,000 to $170,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution authorizing:

 

A)

Amendments to the agreements with the Service League of San Mateo County and Project Ninety, Inc. to provide alcohol and drug treatment services, extending the term through December 31, 2004, in the amount of $423,000 and $567,000, respectively

 

B)

The Director of the Human Services Agency to execute amendments and minor modifications during the term of the agreements limited to:

   

1)

Reducing the County’s maximum fiscal obligation in the event there is commensurate reduction in the funding received by the County;

   

2)

Increasing the County’s maximum fiscal obligation in the event there is a commensurate increase in funding received by the County; however, said increase shall be limited to a total of $25,000 per fiscal year; and

   

3)

Reallocating funding and units of service between the different contracted modalities as long as the changes have no fiscal impact on the County’s maximum obligation

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution authorizing an amendment to the agreement with Sor Juana Ines Center for Domestic Violence and Prevention to provide domestic violence prevention services, changing the name of the contractor to Community Overcoming Relationship Abuse for the term of October 1, 2002 through June 30, 2005, increasing the amount by $130,000 to $553,600, $10,500 net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

42.

A)

Resolution authorizing a Grant Agreement with the Federal Aviation Administration to provide federal funds for maintenance and safety improvements at the San Carlos Airport (Airport), in the amount of $1,857,000

 

B)

Resolution authorizing a Grant Agreement with the California Department of Transportation for matching grants equal to five percent of current Federal grants to provide financing for maintenance and safety improvements at the Airport

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Resolution:

 

A)

Authorizing an agreement with Mary Ann Cusenza for the installation of a fence within the Santa Cruz Avenue right-of-way, West Menlo Park area

 

B)

Directing the Clerk of the Board to record the agreement after execution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution:

 

A)

Authorizing an agreement with Michael Mitchell and Diana Roberts for the installation of a landscaping wall and trees in the Alameda Avenue and Mirada Road rights-of-way, Miramar area

 

B)

Directing the Clerk of the Board to record the agreement after execution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

A)

Adoption of an ordinance deleting Section 7.24.880 of Title 7 of the San Mateo Ordinance Code establishing a twenty minute parking zone on Charter Street near Bay Road, Redwood City area, previously introduced and waiver of reading the ordinance in its entirety

 

B)

Adoption of an ordinance adding Section 7.24.900 of the San Mateo Ordinance Code establishing a one-hour parking zone on Bay Road near Charter Street, Redwood City area, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Ordinance

   

46.

Adoption of an ordinance adding Section 7.04.670 of the San Mateo Ordinance Code establishing a Prima Facie Speed Limit of twenty-five miles per hour on Sunshine Valley Road, Montara area, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

47.

Adoption of an ordinance:

 

A)

Amending Paragraph 5.b.(2) of Section 7010 of the Subdivision Ordinance that established map checking fees for Records of Surveys

 

B)

Adding Section 2.52.190 establishing fees for checking Records of Surveys, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SAN MATEO MEDICAL CENTER

48.

Resolution waiving the Request for Proposal process and authorizing an agreement with Medisave Pharmacies, Inc., dba Kindred Pharmacy Services to provide continued pharmacy services to Burlingame Long Term Care for the term of April 1, 2004 through March 31, 2005, in the amount of $150,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

49.

Resolution authorizing an amendment to the agreement with Costandi, Imus and Lambert, LLC to provide consulting services for the term of January 30, 2004 through June 30, 2005, increasing the amount by $80,000 to $148,640

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

Top Of Page