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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

13.

Resolution authorizing a Fee Collection and Disbursement Agreement between West Bay Sanitary District, the California Statewide Communities Development Authority and the County of San Mateo for the Los Trancos Woods sewer extension (Supervisor Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

14.

Recommendation for appointment of Van Ton-Quinlivan and Lucio Vera to the Workforce Investment Board, terms expiring June 30, 2005 (Supervisor Mark Church) (continued from the meeting of May 24, 2005)

 

Supporting Document

   

15.

Ratification of a resolution recognizing and commending Community Law Night for assisting and educating county residents in addressing their legal issues (Supervisor Jerry Hill)

 

Supporting Document

   

16.

Resolution honoring Olympic Gold Medal Champion Victoria Manalo Draves upon the dedication of the Victoria Manalo Draves Park in San Francisco (Supervisor Adrienne Tissier)

 

Supporting Document

   

17.

Ratification of a resolution honoring Officer James Pappas upon his retirement from the Millbrae Police Department (Supervisor Mark Church)

 

Supporting Document

   

18.

Ratification of a resolution honoring Lieutenant Wayne South upon his retirement from the Millbrae Police Department (Supervisor Mark Church)

 

Supporting Document

CONTROLLER

19.

Resolution authorizing a temporary transfer of available funds to the County operating funds, the County Superintendent of Schools, the County Board of Education and the School Districts (jointly with the County Superintendent of Schools and Tax Collector-Treasurer)

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY COUNSEL

20.

Adoption of an ordinance amending Sections 2.205.010 and 2.205.020 and repealing Sections 2.205.030 and 2.205.040 of Chapter 2.205 of Title 2 of the San Mateo County Ordinance Code relating to campaign finance, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

COUNTY MANAGER

21.

Resolution authorizing a grant agreement with the San Mateo County Superintendent of Schools for the continuation of the After-School Homework Centers in San Mateo County for FY 2004-05, in the amount of $370,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

22.

Resolution extending the provision of continued employment status for reservists called for duty in connection with military expeditions and operations to combat terrorism and in connection with military operations in Iraq until December 31, 2005

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

23.

Revision Order No. 17 related to the San Mateo County Youth Services Center with Turner Construction Company, increasing the amount by $35,157 to $121,573,267

 

Supporting Document Board Memo

 

Supporting Document Revision Order

 

Supporting Document Revision Order Breakdown

   

24.

Accept a report containing the County’s response to the 2004-05 Grand Jury report on the San Mateo County Planning and Building Division

 

Supporting Document

   

25.

Make a finding to continue the local emergency caused by the series of 2004-05 winter storms that brought large amounts of wind and rain resulting in a tornado in South San Francisco and landslide in La Honda affecting homes and public property

 

Supporting Document

EMPLOYEE AND PUBLIC SERVICES

26.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Sheryl and Robert Amaral

The Olympic Club

 

Andrews Bloom Investments

Randal West

 

Felicisima Cunanan

Orton and Marilyn Wisegarver

     
 

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

 

Margaret A. Copenhagen as Guardian Ad Litem for Corrine Symmons, a minor

 

Supporting Document

   

27.

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

HEALTH DEPARTMENT

28.

Accept a report on the 2005 Combined Charitable Contributions Campaign

 

Supporting Document Board Memo

 

Supporting Document Report

   

29.

Resolution authorizing an amendment to the agreement with American Medical Response West to provide medical and non-medical transportation of selected patients, extending the term through December 31, 2005, in the amount of $168,000 (jointly with the San Mateo Medical Center)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing an amendment to the agreement with Santa Clara County for two beds in the Correctional Treatment Center at the Santa Clara County Main Jail for inmate-patients requiring inpatient mental health treatment, extending the term through June 30, 2006, increasing the amount by $912,000 to $1,737,000, $912,000 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HOUSING

31.

Resolution authorizing:

 

A)

An agreement with The Crossings Phase I, L.P. to provide funding to assist in land acquisition for the development of affordable senior housing in San Bruno for the term of forty years upon execution of promissory note secured by the real property, in an amount not to exceed $1,700,000, no Net County Cost

 

B)

The Director of the Department of Housing to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, with the cumulative cost of amendments and modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

32.

Resolution authorizing a core natural gas sales and aggregation agreement with ABAG POWER that:

 

A)

Replaces the previous agreement

 

B)

Provides for a three year cancellation term in order to allow ABAG POWER to enter into longer-term gas purchase agreements on behalf of its member agencies

 

C)

Appoints the Deputy Director of Facilities as the County representative on the ABAG POWER Board of Directors

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

33.

Resolution authorizing the installation of a stop sign on Crescent Street at its intersection with Sunshine Valley Road, Montara area

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

34.

Resolution adopting plans and specifications dated May 13, 2005, determining prevailing wage scales, determining the low bidder and awarding a contract to G. Bortolotto & Co., Inc. for the resurfacing of Yorktown Road, San Mateo Highlands area and Maddux Drive, Broadmoor Village area, in the amount of $237,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

35.

Resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the Tarwater Creek Sediment Reduction Project

 

(Tuesday, June 28, 2005 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

36.

Resolution revising the standard used to evaluate the condition of the County maintained road system as required by Government Accounting Standards Board Statement No. 34, by reducing the percentage from 75% to 65% of secondary County maintained roads having a Pavement Condition Index of 40 or better in any given year

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

37.

Resolution authorizing an agreement with the Regents of the University of California on behalf of the University of California in San Francisco (UCSF) Medical Center, UCSF Children’s Hospital and UCSF Medical Group for services provided to medically indigent adult patients referred by the San Mateo Medical Center for the term of January 1, 2003 through December 31, 2005, in an amount not to exceed $450,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution authorizing an agreement with Peninsula Pathologists Medical Group, Inc. to provide management, supervision and physician services in clinical and anatomical pathology for the term of April 1, 2005 through March 30, 2007, in an amount not to exceed $1,278,984

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution waiving the competitive bid process and authorizing the Purchasing Agent to enter into:

 

A)

A Purchase Order with Siemens Medical Solutions USA, Inc. for a Nuclear Medicine Gamma Camera system, E. CAM – Signature Series Dual Variable system, in an amount not to exceed $350,529

 

B)

An agreement with Siemens Medical Solutions USA, Inc. for post warranty service maintenance, including on-demand services for the Nuclear Medicine Gamma Camera for the term of five years, in an amount not to exceed $221,390

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution authorizing an amendment to the agreement with Stanford University for research services, extending the term through December 31, 2005, increasing the amount by $44,234 to $485,352

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

Top Of Page