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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

16.

Recommendation for reappointment of Mark Norris and Jack Olsen to the Expo Center Board, terms expiring September 30, 2008 (Supervisor Jerry Hill and Supervisor Adrienne Tissier)

 

Supporting Document

   

17.

Ratification of a resolution honoring The New San Mateo High School and Thomas C. Mohr Clock Tower Dedication (Supervisor Jerry Hill)

 

Supporting Document

   

18.

Ratification of a resolution honoring Junipero Serra High School on the completion of Phase I of their Building Project (Supervisor Jerry Hill)

 

Supporting Document

   

19.

Ratification of a resolution honoring George R. Corey as Millbrae’s 2005 Man of the Year (Supervisor Mark Church)

 

Supporting Document

   

20.

Ratification of a resolution honoring Caroline Shea as Millbrae’s 2005 Woman of the Year (Supervisor Mark Church)

 

Supporting Document

CHIEF INFORMATION OFFICER

21.

Resolution:

A)

Waiving the Request for Proposal process and authorizing an agreement with CIMS Lab to provide software licensing and maintenance for the term of November 8, 2005 through November 7, 2010, in the amount of $129,900

B)

Authorizing the Chief Information Officer 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

COUNTY MANAGER

22.

Accept the Year-End Report on the Performance of County Programs for FY 2004-05

 

Supporting Document

   

23.

Make a finding to continue the local emergency caused by the of 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 PUBLIC SERVICES DEPARTMENT

24.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Asad Ali

Gregory John Robbins

 

Enterprise Rent A Car

DeMarco Robinson

 

Paul Kaemper

Steve Sone

 

Tara Murti

Bradley Mark Strazzarino

 

Cira Gonzalez Olea

Phillip E. Smith

 

Supporting Document

     

25.

Resolution authorizing an agreement with the City of Millbrae for law enforcement communications/dispatch services for FYs 2005-07, in the amount of $260,224

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution authorizing the Risk Manager to execute the Memorandum of Understanding with the Administrative Office of the Courts resolving issues and determining responsibility for certain workers’ compensation claims filed by County employees prior to the end of the Court’s participation in San Mateo County’s workers’ compensation program on June 30, 2003

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

   

27.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with IEDA for continued provision of labor relations services for the term of January 1, 2006 through December 31, 2008, with the option to extend for two one-year terms, in the amount of $339,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing the abandonment of collection effort and relief of accountability for certain San Mateo County accounts receivable, in the amount of $6,342,450.55

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

29.

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

30.

Consideration of a request to establish a Farmland Security Zone Contract for three parcels and establishing a Class B Agricultural Preserve for four parcels located near Cabrillo Highway and Higgins Purisima Road, unincorporated Half Moon Bay area:

A)

Find that the request is consistent with the County General Plan, the Planned Agricultural/Coastal Development Zoning District, the California Land Conservation Act and the Board of Supervisors Resolutions 65067 and 44396, relating to the implementation of the California Land Conservation Act in San Mateo County

B)

Resolution establishing the property located near Cabrillo Highway and Higgins Purisima Road, unincorporated Half Moon Bay area as an agricultural preserve and authorizing the execution of the California Land Conservation Contracts

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Maps

 

Supporting Document Attachment

 

Supporting Document Attachment

   

31.

Resolution:

A)

Authorizing an agreement with the California Department of Food and Agriculture for the Pierce’s Disease/Glassy-winged Sharpshooter Control Program for FY 2005-06, in the amount of $351,333

B)

Designating the Agricultural Commissioner as the local public entity authorized to receive the local assistance funds

C)

Authorizing the Agricultural Commissioner to enter into future contract amendments should additional funding be allocated for expanded work activities for FY 2005-06

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

Resolution authorizing an agreement with the California Department of Food and Agriculture for Combined Pest Exclusion Program services including High Risk Pest Exclusion, Sudden Oak Death/Oak Mortality Disease Regulation, Nursery Stock Inspection and Seed Services for FY 2005-06, in the amount of $317,704.51

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution authorizing a transfer in the amount of $10,125 from Unanticipated Revenue to Salaries and Benefits to provide funding for extra help hours and associated benefits (4/5ths vote required)

 

Supporting Document

   

34.

Resolution:

A)

Authorizing agreements with Natalino & Phyllis Marchi and Peter & Phyllis Marchi Trust to provide long-term affordable housing on two parcels created for that purpose on Cloverdale Road, Pescadero area

B)

Directing staff to record the agreements

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

 

Supporting Document Attachment

HEALTH DEPARTMENT

35.

Resolution authorizing:

A)

Agreements with JC Nationwide and Psychiatrists Only for the provision of locum tenens services for FY 2005-06, in the amount of $120,000, $44,000 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

   

36.

Resolution:

A)

Approving the submission of the Year-End Report for 2004-05 for the Strategic Plan for Services for Older Adults and Adults with Disabilities

B)

Authorizing execution of the transmittal letter as required by the California Department of Aging

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the report are available in the Clerk of the Boards Office.

   

37.

Resolution accepting and approving submission of the Mental Health Services Act Community Services and Supports Three-Year Plan to the State Department of Mental Health

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the report are available in the Clerk of the Boards Office.

HOUSING

38.

Resolution authorizing:

A)

Submission of an application to the California Housing Finance Agency for the Housing Enabled by Local Partnerships Loan Program

B)

The Director of the Department of Housing to execute documents and to take other actions as necessary to facilitate the application

 

Supporting Document Board Memo

 

Supporting Document Resolution

PUBLIC WORKS

39.

Resolution authorizing agreements with Aegis Land and Investment Company/Cinnamon Forest for the construction of improvements on Edgewood Road and within Palomar Oaks Subdivision, Redwood City area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

   

40.

Resolution waiving compliance with the County’s Equal Benefits ordinance and authorizing an agreement with Coast Intelligen, Inc. for the maintenance and extended warranty for the cogeneration equipment installed at the Maguire Correctional Facility for the term of three years, in an amount not to exceed $174,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution designating disabled parking zones in Public Rights-of-Ways, Countywide

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

42.

Resolution waiving the Request for Proposal process and authorizing an agreement with Apria Healthcare, Inc. to provide home healthcare products and related services for the term of June 1, 2004 through May 31, 2006, in the amount of $175,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Resolution authorizing an agreement with Associated Medical Specialist to provide internal medicine, cardiology and hospital services for the term of October 1, 2005 through September 30, 2008, in the amount of $11,080,524.59

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution authorizing the Controller to pay non-contract physicians who provide medical services for FYs 2005-07, in an amount not to exceed $200,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

SHERIFF

45.

Resolution waiving the Request for Proposal process and authorizing an agreement with Telecommunications Engineers Association to upgrade the San Mateo County Fire Service’s radio system for the term of September 1, 2005 through September 30, 2006, in the amount of $375,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution authorizing a Purchase Order with Lenco Industries, Inc. for the provision of a Ballistic Engineered Armored Response rescue vehicle, increasing the amount by $20,392 to $293,707

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

47.

Resolution approving the Countywide Vehicle Theft Task Force FY 2005-06 Budget, in the amount of $860,058

 

Supporting Document Board Memo

 

Supporting Document Resolution

Top Of Page