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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

ASSESSOR-COUNTY CLERK-RECORDER

17.

Resolution authorizing the Chief Elections Officer to render specified election services to the San Mateo Community College District, La Honda-Pescadero Unified School District, Belmont-Redwood Shores School District, Woodside School District, San Carlos School District, City of Belmont, City of Brisbane, City of Burlingame, City of East Palo Alto, City of Foster City, City of Half Moon Bay, City of Millbrae, Town of Portola Valley, City of Redwood City, City of San Bruno, City of San Carlos, City of San Mateo and City of South San Francisco in conjunction with the consolidated Special Statewide Election to be held on November 8, 2005

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

18.

Recommendations for appointment of the following to the Commission on Disabilities: (Supervisors Jerry Hill and Supervisor Rose Jacobs Gibson)

A)

Susan Castoria, term expiring June 30, 2006

B)

Amanda Pyle, term expiring June 30, 2007

 

Supporting Document

   

19.

Recommendation for appointment of Thomas Daly to the Coastside Design Review Committee, term expiring March 31, 2007 (Supervisors Rich Gordon and Supervisor Adrienne Tisser)

 

Supporting Document

   

20.

Recommendation for reappointment of Alice Bulos to the Commission on the Status of Women, term expiring December 31, 2009 (Supervisor Adrienne Tissier)

 

Supporting Document

   

21.

Ratification of a resolution honoring Don R. Ciucci upon his retirement from the Daly City Fire Department (Supervisor Adrienne Tissier)

 

Supporting Document

   

22.

Ratification of a resolution honoring Kristina Doss as the San Mateo County 2005 Teacher of the Year (Supervisor Jerry Hill)

 

Supporting Document

   

23.

Ratification of a proclamation designating September 9, 2005 as Fetal Alcohol Spectrum Disorders Awareness Day (Supervisor Rich Gordon)

 

Supporting Document

CONTROLLER

24.

Resolution adopting the tax rates on the secured roll for FY 2005-06

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

COUNTY COUNSEL

25.

Resolution authorizing the issuance and sale of Sequoia Union High School District General Obligation Bonds, Series 2005B, in an amount not to exceed $45,000,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

26.

Grant the claim for refund of property tax to Margaret Ho Huey, in the amount of $3,659.73, plus interest

 

Supporting Document Board Memo

 

Supporting Document Attachment

COUNTY MANAGER

27.

Resolution authorizing a Concession Agreement with ATP Pacific dba Bel-Air International to provide flight training, aircraft sales, rental and maintenance services, air taxi and charter services at the San Carlos Airport, in the amount of $1,000 monthly (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

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

 

Supporting Document

EMPLOYEE AND PUBLICE SERVICES DEPARTMENT

29.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Murad, Sami and Mirvat Amin

Helmsman Management/United Parcel Service

 

Maria Caballero

Barney Lyons

 

Luis Echeverri

Robert Page III

 

Darryl Lee Goldstein

O.K. Williams Jr.

 

Supporting Document

     

30.

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

31.

Resolution authorizing a Maintenance Agreement with the State of California Department of Transportation that allows the County to install a 300-foot trailhead east of State Route 35 and north of Highway 92 that will serve as part of the Crystal Springs Regional Trail

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

 

Supporting Document Attachment

   

32.

Resolution authorizing an agreement with the California Department of Food and Agriculture for detection and trapping of Mediterranean fruit fly and other economically important pests for FY 2005-06, in an amount not to exceed $551,750

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH DEPARTMENT

33.

Resolution authorizing:

A)

An agreement with the California Department of Aging for Title III/VII of the Older Americans Act and the Community-Based Services Program of the Older Californians Act for FY 2005-06, in the amount of $3,087,139

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 Agreement

   

34.

Resolution authorizing:

A)

An agreement with the California Department of Aging for the continuation of the Multipurpose Senior Services Program for FY 2005-06, in the amount of $739,385

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 Agreement

   

35.

Resolution authorizing:

A)

An agreement with the California Department of Aging to provide Title V funding for the Senior Community Services Employment Program for FY 2005-06, in the amount of $164,380

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing:

A)

An agreement with the City and County of San Francisco to provide primary health care, case management and support services to individuals with HIV/AIDS for the term of March 1, 2005 through February 28, 2006, in the amount of $2,127,903, $411,073 Net County Cost

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 Agreement

   

37.

Resolution authorizing:

A)

Agreements with El Concilio of San Mateo County and Free at Last to provide HIV outreach and testing for FY 2005-06, in the collective amount of $291,130, $8,480 Net County Cost

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 Agreement with El Concilio

 

Supporting Document Agreement with Free at Last

   

38.

Resolution authorizing:

A)

Agreements with Catholic Charities, Mills-Peninsula Senior Focus, Inc., Peninsula Volunteers and the City of South San Francisco Adult Day Care Program for Adult Day Care Services for FYs 2005-09, in the collective amount of $141,600 for FY 2005-06

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 Agreement with Catholic Charities

 

Supporting Document Agreement with Mills-Peninsula Senior Focus, Inc.

 

Supporting Document Agreement with Peninsula Volunteers

 

Supporting Document Agreement with City of South San Francisco

   

39.

Resolution authorizing: (This item is related to Agenda item number 64)

A)

An Interagency Agreement with In-Home Supportive Services Public Authority to administer provider components for FYs 2005-08, in the amount of $1,566,467 for FYs 2005-07, Net County Cost $356,501

B)

The County Manager to execute a Business Associate Agreement with In-Home Supportive Services Public Authority for FYs 2005-08

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

A)

Resolution authorizing an agreement with Pride Paint to recycle paint for FYs 2005-08, in the amount of $290,000

 

B)

Resolution authorizing an agreement with Early American Coatings to recycle paint for FYs 2005-08, in the amount of $290,000

 

Supporting Document Board Memo

 

Supporting Document Resolution for Pride Paint

 

Supporting Document Resolution for Early American Coatings

 

Supporting Document Agreement with Pride Paint

 

Supporting Document Agreement with Early American Coatings

     

41.

Resolution authorizing an amendment to the agreement with the California Department of Health Services for the HIV Prevention Section for FYs 2004-07, decreasing the amount by $42,152 to $4,144,018

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing:

A)

An amendment to the agreement with Public Health Institute One-e-App Program Office to provide installation, configuration, implementation, maintenance, enhancements and support services for FYs 2005-06, increasing the amount by $176,000 to $274,580, $110,015 Net County Cost

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 Agreement

 

Supporting Document Agreement

   

43.

Resolution authorizing:

A)

Amendments to the agreements with A Warm Embrace, Addus HealthCare, Inc., American CareQuest, Inc., Medical Care Professionals, Nurse Providers Plus, Inc. and Nursing Resources to provide Home Health and Attendant Care services for FY 2005-06, increasing the amount by $970,000 to $1,940,000

B)

An amendment to the agreement with A Warm Embrace, extending the term through June 30, 2007

C)

The eligibility of the Family Caregiver Support program for referrals for home health and attendant care services

D)

Establishment of a separate rate scale for the Public Guardian program

E)

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 Agreement with A Warm Embrace

 

Supporting Document Agreement with Addus HealthCare, Inc.

 

Supporting Document Agreement with American CareQuest, Inc.

 

Supporting Document Agreement with Medical Care Professionals

 

Supporting Document Agreement with Nurse Providers Plus, Inc.

 

Supporting Document Agreement with Nursing Resources

   

44.

Resolution authorizing an amendment to the agreement with Urban Institute to evaluate the Children’s Health Initiative for the term of April 29, 2003 through April 28, 2008, increasing the amount by $88,931 to $1,338,931

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

45.

Resolution authorizing an agreement with the City of Daly City for the construction of a U-Turn pocket on Guadalupe Canyon Parkway near the John F. Kennedy School, in an amount not to exceed of $100,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution authorizing the Director of Public Works to use the approximate center of the existing road as the center of the minimum improvements that are proposed to be constructed on Altschul Avenue from Camino A Los Cerros to Camino De Los Robles

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

47.

A)

Resolution authorizing the installation of speed humps on 5th Street, Montara area

 

B)

Resolution authorizing the installation of speed humps on Cordilleras Road, Emerald Hills area

 

C)

Resolution authorizing the installation of speed humps on Country Club Drive, South San Francisco area

 

Supporting Document Board Memo

 

Supporting Document Resolution for 5th Street

 

Supporting Document Resolution for Cordilleras Road

 

Supporting Document Resolution for Country Club Drive

 

Supporting Document Attachment

     

48.

Resolution:

A)

Rejecting the one bid for the cape sealing of various roads in the Coastside areas of La Honda and San Gregorio (Project)

B)

Authorizing the Director of Public Works to re-advertise the Project for bid

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

49.

Resolution authorizing the installation of stop signs on the following streets, Montara area:

A)

Main Street before entering the intersection of Main Street with 2nd Street

B)

4th Street and East Avenue before entering this intersection

C)

6th Street and East Avenue before entering this intersection

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

50.

Introduction of an ordinance repealing Chapter 3.92, Street Trees, of the San Mateo County Ordinance Code, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SAN MATEO MEDICAL CENTER

51.

Resolution:

A)

Waiving the policy on Gifts in Administrative Memorandum B-3 which limits a Department’s Authority to accept gifts, in an amount not to exceed $2,500

B)

Authorizing the Chief Executive Officer to accept gifts for San Mateo Medical Center, in an amount not to exceed $100,000

C)

Authorizing an agreement with the San Mateo Medical Center Foundation for the provision of office space, furnishings and equipment for FYs 2005-08, in an amount not to exceed $9,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Resolution:

A)

Accepting a grant from the California HealthCare Foundation to develop and implement the “Improving Asthma Care Through Patient Empowerment” Program, in the amount of $200,000

B)

Authorizing an agreement with the California HealthCare Foundation to develop and implement said program for the term of December 17, 2004 through September 1, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

53.

Resolution:

A)

Accepting a grant from The Regents of the University of California to participate in conducting the Integrated Nurse Leadership Program, in the amount of $75,000

B)

Authorizing an agreement with The Regents of the University of California to conduct said program for the term of March 1, 2005 through May 31, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

Resolution:

A)

Accepting a grant from the Betty and Gordon Moore Foundation to support the San Mateo Medical Center’s participation in the Foundation’s San Francisco Bay Area Challenge Grant Program for implementation of interventions recommended by the Institute for Healthcare Improvement’s “100K Lives Campaign”, in the amount of $75,000

B)

Authorizing an agreement with the Betty and Gordon Moore Foundation to implement said interventions for the term of June 13, 2005 through June 30, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

55.

Resolution:

A)

Accepting a grant from the Blue Shield of California Hospital Scholarship Program to support the San Mateo Medical Center’s implementation of interventions recommended by the Institute of Healthcare Improvement’s “100K Lives Campaign”, in the amount of $20,000

B)

Authorizing an agreement with Blue Shield of California Hospital Scholarship Program to implement said interventions for the term of August 1, 2005 through September 1, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

56.

Resolution authorizing an agreement with James Meier, M.D. to provide obstetrics and gynecology services for the term of July 1, 2005 through December 31, 2005, in the amount of $1,200,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

57.

Resolution authorizing:

A)

An amendment to the agreement with Gambro Healthcare Renal Care, Inc., a Nevada Corporation to provide acute dialysis service for FYs 2003-05, increasing the amount by $1,350 to $438,350

B)

An agreement with Gambro Healthcare Renal Care, Inc., a Nevada Corporation to provide acute dialysis services for FYs 2005-07, with an option for a third year, in an amount not to exceed $620,000 for the two-year term

C)

The Chief Executive Officer to execute amendments and make minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Amendment

 

Supporting Document Agreement

   

58.

Resolution implementing a five percent rate increase to the San Mateo Medical Center Charge Master

 

Supporting Document Board Memo

 

Supporting Document Resolution

SHERIFF

59.

Resolution authorizing an amendment to the agreement with Industrial Emergency Council for the provision of Weapons of Mass Destruction Drills throughout the County, extending the term through July 30, 2005, increasing the amount by $13, 500 to $172,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

60.

Resolution authorizing the Sheriff to execute an agreement with the Highlands Recreation District for the donation of a used 1995 Dodge van

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

61.

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

A)

Submit a grant application to the California Office of Homeland Security through the U.S. Department of Homeland Security for administration of grant awards to enhance security for state designated sites, in the amount of $291,000

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

62.

Resolution waiving the Competitive Bid process and authorizing the purchase of an Andros Mark V-A1 robot from Remotec, Inc. for use by the Sheriff’s Office Bomb Squad, in the amount of $172,559

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

63.

Resolution waiving the Competitive Bid process and authorizing the purchase of an Armored Rescue Vehicle from Lenco Industries, Inc., in the amount of $273,315

 

Supporting Document Board Memo

 

Supporting Document Resolution

Top Of Page