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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

12.

Minutes of the meeting of June 7, 21, 28, July 12, 26 and August 9, 2005

 

Supporting Document June 7

Supporting Document July 12

 

Supporting Document June 21

Supporting Document July 26

 

Supporting Document June 28

Supporting Document August 9

BOARD OF SUPERVISORS

13.

A)

Resolution authorizing an amendment to and restatement of the Peninsula Congestion Relief Alliance Joint Powers Agreement

 

B)

Recommendation for appointment of Supervisor Adrienne Tissier to the Peninsula Congestion Relief Alliance (Supervisor Rich Gordon)

 

Supporting Document

   

14.

Authorize a letter of support for grant funding to the Redwood City office of the California Highway Patrol for a Corridor Safety Zone (Supervisor Rich Gordon)

 

Supporting Document

   

15.

Recommendation for appointment of Sandy Reiter to the Emergency Medical Care Committee (Supervisor Rich Gordon)

 

Supporting Document

   

16.

Ratification of a resolution recognizing the Coyote Point Yacht Club on the completion of the Past Commodoers’ Lift (Supervisor Jerry Hill)

 

Supporting Document

   

17.

Ratification of a proclamation designating September 16, 2005 as Edward M. King Day (Supervisor Adrienne Tissier)

 

Supporting Document

COUNTY COUNSEL

18.

Adopt a resolution: (This item is related to Agenda item number 29)

A)

Authorizing the execution of a Joint Powers Agreement (JPA) with the Health Plan of San Mateo, creating the San Mateo Community Health Authority

B)

Consenting to the assignment of the County of San Mateo’s Healthy Kids contract to the JPA

C)

Consenting to the assignment of the contract(s) whereby the County of San Mateo provides non-Medi-Cal health services to Health Plan members

D)

Authorizing the County Manager to make nonmaterial changes to the agreement with the written consent of County Counsel

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY MANAGER

19.

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 landslides in La Honda affecting homes and public property

 

Supporting Document

DISTRICT ATTORNEY

20.

Resolution approving the FY 2005-06 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 for jail operations and proportional allocation of countywide front-line law enforcement funds for the Sexual Habitual Offender Program, in the amount of $207,409 and $206,950, respectively (jointly with the Sheriff)

 

Supporting Document Board Memo

 

Supporting Document Resolution

EMPLOYEE AND PUBLIC SERVICES DEPARTMENT

21.

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

ENVIRONMENTAL SERVICES AGENCY

22.

Adoption of an ordinance amending certain sections of Chapter 6.04 of Title 6 of the San Mateo County Ordinance Code regarding Animal Control and Dangerous Animal Proceedings, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

PUBLIC WORKS

23.

Resolution:

A)

Authorizing an agreement with the La Honda/Pescadero Unified School District to allow the installation of a pump house structure and water main within the Sears Ranch Road right-of-way, La Honda area

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

Resolution authorizing an agreement with Eight-One Amherst Avenue, a California limited partnership for the construction of improvements on and adjacent to 81 Amherst Avenue, Redwood City area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

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

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SAN MATEO MEDCIAL CENTER

26.

Resolution waiving the Request for Proposal process and authorizing an agreement with Seton Medical Center to provide tertiary care services for FY 2005-06, in the amount of $600,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution authorizing an agreement with Ronald Greenwald, MD to provide neurosurgery services for FYs 2005-07, in the amount of $604,020.96

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing an amendment to the agreement with Drs. Hebert and Cohen Medical Group to provide professional anesthesia services, extending the term through October 31, 2005, in the amount of $1,722,240

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

Top Of Page