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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

BOARD OF SUPERVISORS

13.

Resolution amending Resolution No. 065955 designating the Sheriff, OES Operational Area Lieutenant, OES Supervising District Coordinator and the Sheriff’s Grants Administrator as official contacts to work with the Governor’s Office of Emergency Services on all current and future Homeland Security Grants (Supervisor Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

14.

Proclamation commemorating “Women Seeing Beyond Today Conference” on March 5, 2005 (Supervisor Rose Jacobs Gibson and Supervisor Adrienne Tissier)

 

Supporting Document

   

15.

Recommendation for appointment of Taara Hoffman to the First Five Commission, term expiring December 31, 2007 (Supervisor Rich Gordon and Supervisor Mark Church)

 

Supporting Document

   

16.

Recommendation for appointment of Zenobia Jackson to the In-Home Supportive Services Public Authority Advisory Committee, term expiring December 31, 2006 (Supervisor Rich Gordon)

 

Supporting Document

   

17.

Recommendation for reappointment of Brian Douglas to the San Mateo County Arts Commission, term expiring January 3, 2009 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

18.

Recommendation for reappointment of Marian Vanden Bosch to the San Mateo County Parks and Recreation Commission, term expiring January 3, 2009 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

19.

Recommendation for reappointment of Jane Smithson to the TANF Planning Council, term expiring December 31, 2007 (Supervisor Rich Gordon)

 

Supporting Document

   

20.

Ratification of a resolution honoring Shirley Shelton upon her retirement from the Department of Health Services Black Infant Health Program (Supervisor Rose Jacobs Gibson)

 

Supporting Document

COUNTY MANAGER

21.

Resolution authorizing a property tax exchange with the City of San Carlos for the proposed annexation of the Lands of Koval

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

22.

Approve Revision Order Number 15 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 $682,726 to $121,089,674

 

Supporting Document Board Memo

 

Supporting Document Revision Order

 

Supporting Document Revision Order Breakdown

ENVIRONMENTAL SERVICES AGENCY

23.

A)

Resolution authorizing an agreement with Environmental Science Associates to prepare draft and final Environmental Impact Reports for the Clos de la Tech Winery Project for the term of March 1, 2005 through June 30, 2006, in an amount not to exceed $191,615, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $191,615 from Unanticipated Revenue to Contractual Services (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Appropriation Transfer Request

   

24.

Resolution authorizing an amendment to the agreement with Harris Design, Inc. for the development of the Huddart/Wunderlich Master Plan, extending the term through September 30, 2005, increasing the amount by $13,845 to $113,685

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH SERVICES AGENCY

25.

A)

Resolution authorizing an amendment to the agreement with the California Department of Aging to provide for the continuation of the Multipurpose Senior Services Program for FY 2004-05, increasing the amount by $107,493 to $739,385, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $107,493 from Federal Categorical to Services and Supplies, and Other Charges (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

     

26.

A)

Resolution authorizing an amendment to the agreement with the California Department of Aging for Title III/VII, for FY 2004-05, increasing the amount by $488,192 to $3,548,885, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $488,192 from State and Federal Aid-Aging to Services and Supplies, and Other Charges (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

HUMAN SERVICES AGENCY

27.

Resolution authorizing an agreement with Monarch Leasing, Inc. to provide truck leasing services for the term of March 15, 2005 through March 14, 2010, in an amount not to exceed $88,826, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

28.

Resolution:

 

A)

Accepting the offer of:

   

1)

A five foot easement for roadway purposes along Oak Knoll Drive, Redwood City area

   

2)

A public utility easement

 

B)

Approving the parcel map

 

C)

Directing the Clerk of the Board to execute the appropriate certificate on the parcel map and to file the map for record

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Map

   

29.

Resolution authorizing an increase in the not-to-exceed payment limit for contract costs with G. Bortolotto Co., Inc. for the resurfacing of various streets in the Emerald Lake Hills and Burlingame Hills areas, increasing the amount by $16,000 to $198,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

30.

Resolution authorizing an amendment to the agreement with Medisave Pharmacies, Inc. dba Kindred Pharmacy Services to provide pharmaceutical and infusion services to patients of Burlingame Long Term Care, amending the language referring to a fee for service rate 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 Attachment

SHERIFF

31.

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

 

A)

Submit a grant application to the State Office of Homeland Security through the U.S. Department of Homeland Security for administration of grant awards to enhance the ability to prevent, deter, respond to and recover from threats and incidents of terrorism, in the amount of $1,835,625

 

B)

Execute any actions necessary for the purpose of obtaining federal financial assistance provided by the Federal Department of Homeland Security and subgranted through the State of California

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

Top Of Page