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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

Adoption of an ordinance requiring specified County contractors to pay their full-time employees their regular pay for at least five days of jury service in San Mateo County, previously introduced and waiver of reading the ordinance in its entirety (Supervisor Mark Church and Supervisor Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

14.

Recommendation for appointment of Paul Brody to the Emergency Medical Care Committee, term expiring March 31, 2006 (Supervisor Rich Gordon)

 

Supporting Document

   

15.

A)

Recommendation for appointment of Bill Nack to the Expo Center Board to fill the vacancy left by the resignation of Director Marcy Saunders, term expiring September 30, 2005

B)

Recommendation for reappointment of Bill Nack to the a three year term expiring September 30, 2008 (Supervisor Jerry Hill and Supervisor Adrienne Tissier)

 

Supporting Document

   

16.

Recommendation for reappointment of Sandra Mellor representing local education to the Workforce Investment Board, term expiring June 30, 2008 (Supervisor Mark Church)

 

Supporting Document

   

17.

Proclamation commemorating the 7th Annual Collard Greens Cultural Festival on July 30, 2005 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

18.

Ratification of a resolution honoring Dr. Marian Wong for thirty-three years of service in public education (Supervisor Mark Church)

 

Supporting Document

   

19.

Ratification of a proclamation designating September 7-9, 2005 as Quad Council EEO Training Days (Supervisor Rich Gordon)

 

Supporting Document

COUNTY MANAGER

20.

Resolution authorizing:

A)

A lease agreement with D & D Real Estate for a portion of the building located at 601 Allerton Street, Redwood City area for the term of September 1, 2005 through August 31, 2015, in the amount of $95,088 annually

B)

The County Manager or his designee to execute notices and amendments associated with the lease

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

21.

Resolution authorizing an amendment to the lease agreement with Asiya Shriners, successor in interest to Islam Temple A.A.O.N.M.S., increasing the area of the premises of a portion of the building located at 150 W. 20th Avenue, San Mateo area for the term of August 1, 2005 through June 30, 2007, increasing the amount by $7,880 to $32,264 monthly

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

22.

Resolution authorizing:

A)

A Quitclaim Deed granting any interest the County may have in a street easement over a portion of a private lot along Avenue Portola, unincorporated El Granada area

B)

The County Manager or his designee to execute any documents necessary to complete the transfer

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Quitclaim Deed

   

23.

Accept a report containing the County’s response to the 2004-05 Grand Jury report on County Information Services Department Focuses on Change

 

Supporting Document

   

24.

Make a finding to continue the local emergency caused by the services 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

25.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Gerardo Aguilar

Rahinah Ibrahim

 

Andrews Bloom Investments (2)

John S. and Frances N. Porter Family Living Trust

 

Burman Trade Bindery

Merry Sales Co.

 

Calpico Inc.

David Modena

 

Ernest Collinsworth

OG Investments Inc.

 

Dynasty Customs Broker Inc.

UTAP Printing Co., Inc.

 

Supporting Document

     

26.

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

   

27.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

   

28.

Adoption of the Master Salary Ordinance for FY 2005-06, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

HEALTH DEPARTMENT

29.

A)

Accept the report from the Needle Exchange Task Force

B)

Resolution authorizing licensed pharmacists to sell or furnish ten or fewer hypodermic needles or syringes to a person for use without a prescription if the pharmacy is in the Disease Prevention Demonstration Project

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Report

   

30.

Resolution authorizing:

A)

Agreements with Alzheimer’s Association, Avenidas, Catholic Charities CYO, Center for Independence of the Disabled, City of Daly City, City of East Palo Alto, City of Menlo Park, City of Pacifica, City of San Bruno, City of San Mateo, City of South San Francisco, Coastside Adult Day Health Center, Edgewood Center for Children and Families, Family Service Agency, Legal Aid Society, Mills-Peninsula Senior Focus, Ombudsman of San Mateo, Inc., Peninsula Volunteers, Second Harvest Food Bank, Senior Coastsiders and Sequoia Hospital for the provision of supportive, nutrition and community-based services for FY 2005-06, in the amount of $2,569,922

B)

The Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

Supporting Document Resolution

 

Supporting Document Alzheimer’s Assoc.

Supporting Document Avenidas

 

Supporting Document Catholic Charities

Supporting Document Center for Independence of the Disabled

 

Supporting Document Daly City

Supporting Document East Palo Alto

 

Supporting Document Menlo Park

Supporting Document Pacifica

 

Supporting Document San Bruno

Supporting Document San Mateo

 

Supporting Document So. San Francisco

Supporting Document Coastside Adult

 

Supporting Document Edgewood

Supporting Document Family Service

 

Supporting Document Legal Aid

Supporting Document Mills-Peninsula

 

Supporting Document Ombudsman

Supporting Document Peninsula Volunteers

 

Supporting Document Second Harvest

Supporting Document Senior Coastsiders

 

Supporting Document Sequoia Hospital

 

HOUSING

31.

Resolution authorizing:

 

A)

An agreement with The Lesley Foundation for a Community Development Block Grant funded Facility Improvement Loan for sprinkler system installation and related services at Bonnie Brae Terrace located at 2400 Carlmont Drive, Belmont area for FY 2005-06, in the amount of $151,000

 

B)

The Director of the Department of Housing to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

32.

Resolution authorizing:

 

A)

Agreements with Asian American Recovery Services, California Detoxifications Programs, Inc., Daytop Village, Inc., El Centro de Libertad, Free at Last, Horizon Services, Inc., The Latino Commission, Project Ninety, Inc., Pyramid Alternatives, Service League of San Mateo, Sitike Counseling Center, Walden House, Inc., Women’s Recovery Association and Youth and Family Enrichment Services to provide alcohol and drug prevention and treatment services for FY 2005-06, in the amount of $3,481,847

 

B)

The Director of the Human Services Agency to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

Supporting Document Resolution

 

Supporting Document Asian American

Supporting Document California Detox

 

Supporting Document Daytop

Supporting Document El Centro

 

Supporting Document Free at Last

Supporting Document Horizon

 

Supporting Document Latino Commission

Supporting Document Project Ninety

 

Supporting Document Pyramid

Supporting Document Service League

 

Supporting Document Sitike Counseling

Supporting Document Walden House

 

Supporting Document Women’s Recovery

Supporting Document Youth and Family

     

33.

Resolution authorizing an agreement with the Child Abuse Prevention Center for the Volunteer Case Aide Program for FYs 2005-08, in the amount of $119,426, $84,986 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

34.

Resolution waiving the Request for Proposal process and authorizing an agreement with Moss Beach Homes, Inc. for the administration of a “Change of Placement Program” for dependent children at the County’s Tower House Receiving Home, San Mateo area for FYs 2005-08, in the amount of $250,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

35.

Resolution authorizing an amendment to the agreement with the Department of Rehabilitation to provide job development and training services for mental health consumers for FYs 2004-07, increasing the amount by $767,190 to $1,534,380, $220,009 County match

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing an amendment to the agreement with the Department of Rehabilitation to provide training and employment services for FYs 2004-07, increasing the amount by $247,046 to $494,092, $80,604 County match

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing an amendment to the agreement with Women’s Recovery Association to provide alcohol and drug treatment services for FY 2004-05, increasing the amount by $61,759 to $825,287, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution approving the:

A)

Office of Child Abuse Prevention Notice of Intent for the Human Services Agency to administer the Child Abuse Prevention, Intervention and Treatment Program, Community-Based Child Abuse Prevention and Promoting Safe and Stable Families programs for FYs 2005-08, in the amount of $300,000

B)

Children’s Collaborative Action Team’s Request for Proposal process recommendations for distribution of funds for Child Abuse Prevention and Intervention Services

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

39.

Resolution reappointing:

 

A)

Children’s Collaborative Action Team (CCAT) as the designated Child Abuse Prevention Coordinating Council

 

B)

CCAT as the designated AB 2994 Child Abuse Trust Fund Commission for distribution of child abuse prevention funds

 

Supporting Document Board Memo

 

Supporting Document Resolution

PUBLIC WORKS

40.

Resolution authorizing the County Manager or in his absence the Director of Public Works to sign and file documents with the Governor’s Office of Emergency Services relating to the Scenic Road Slide, Cuesta La Honda area

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

41.

Resolution authorizing an agreement with California Emergency Physicians to provide emergency medical services for the term of January 1, 2005 through December 31, 2005, in an amount not to exceed $2,553,316

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing:

A)

An agreement with PharMerica to provide pharmaceutical and infusion services to patients of San Mateo Medical Center Long Term Care and Burlingame Long Term Care for FYs 2005-08, in the amount of $1,692,000

B)

The Chief Executive Officer of the San Mateo Medical Center to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

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, extending the term through August 31, 2005, increasing the amount by $40,000 to $240,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with MedQuist Transcriptions, Ltd. to provide medical transcription services, extending the term through April 30, 2006, increasing the amount by $1,400,000 to $5,254,622 and replacing Schedule B

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

Top Of Page