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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

18.

Recommendation for appointment of Teresa Ferrer Guingona to the Parks and Recreation Commission (Supervisor Adrienne Tissier)

 

Supporting Document

   

19.

Ratification of a resolution honoring the Mateo Lodge, Inc. on thirty years of service to the mentally ill (Supervisor Jerry Hill)

 

Supporting Document

   

20.

Ratification of a resolution honoring the Wisnom Hardware Company upon its 100th anniversary (Supervisor Jerry Hill)

 

Supporting Document

   

21.

Ratification of a resolution honoring John L. Maltbie for thirty-five years of Public Service (Supervisor Jerry Hill)

 

Supporting Document

   

22.

Ratification of a resolution honoring Melissa A. Mortz for her service to the Criminal Justice Council of San Mateo County (Supervisor Adrienne Tissier)

 

Supporting Document

   

23.

Ratification of a resolution congratulating St. John Missionary Baptist Church upon its 50th anniversary (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

24.

Ratification of a resolution honoring Lee Panza upon his retirement from the City Council of the City of Brisbane (Supervisor Adrienne Tissier)

 

Supporting Document

   

25.

Ratification of a resolution honoring Joe Galligan for his years of service as a member of the Burlingame City Council (Supervisor Mark Church)

 

Supporting Document

   

26.

Ratification of a resolution honoring Dan Quigg for his years of services as a member of the Millbrae City Council (Supervisor Mark Church)

 

Supporting Document

   

27.

Ratification of a resolution honoring Marland Townsend upon his retirement from the City Council of Foster City (Supervisor Jerry Hill)

 

Supporting Document

   

28.

Ratification of a resolution honoring Deborah Wilder upon her retirement from the City Council of Foster City (Supervisor Jerry Hill)

 

Supporting Document

CHIEF INFORMAITON OFFICER

29.

Resolution authorizing:

A)

An agreement with Picis, Inc. to install and maintain an Emergency Department Information System at San Mateo Medical Center for the term of December 6, 2005 through December 6, 2009, in an amount not to exceed $600,000

B)

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

 

Copies of the agreement are available in the Clerk of the Board’s Office.

   

30.

Resolution authorizing a transfer in the amount of $381,000 from Intra-funds to Fixed Assets for the installation of repeater sites (4/5ths vote required)

 

Supporting Document

COUNTY MANAGER

31.

Resolution authorizing:

A)

A Lease Agreement with Wilsey Bennett Co. for warehouse space located at 961 Bing Street, San Carlos area for the term of ten years, in the amount of $24,000

B)

The County Manager or his designee to execute documents, notices, options, consents, approvals and terminations in connection with the Lease

   

32.

Resolution extending provisions 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 June 30, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

33.

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

DISTRICT ATTORNEY

34.

Resolution authorizing an amendment to the agreement to the Joint Powers Agreement establishing the Criminal Justice Council of San Mateo County, which would disband the Criminal Justice Council

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

EMPLOYEE AND PUBLIC SERVICES

35.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Alejandro Benages

Lorna Ochosa

 

Morris Johnson

Peggy O’Leary

 

Loretta Keenan

William E. Shek

 

Daniel Amezcua Morales

 
 

Supporting Document

     

36.

Resolution authorizing an agreement with the State of California Franchise Tax Board to provide collection services for selected accounts for the term of January 1, 2006 through January 6, 2009, in an amount not to exceed $400,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing an agreement with the California Service Bureau to provide collection services for selected accounts for the term of December 6, 2005 through December 5, 2008, in an amount not to exceed $625,000, with the option for an additional two year extension at the County’s discretion

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution waiving the Request for Proposal process and authorizing an agreement with Blue Shield Dental for the provision of dental plan benefits to County employees, retirees and their dependents for the term of January 1, 2006 through December 31, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with ING Reliaster for the provision of life insurance, supplemental life insurance and short term disability for County employees for the term of January 1, 2006 through December 31, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

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

41.

Resolution authorizing:

A)

A Regulatory Agreement and Declaration of Restrictive Covenants between Betty Pimentel and Lois and Robin Baird to ensure permanent affordability of a housing unit in perpetuity located at 510 Bear Gulch Road, unincorporated San Gregorio area

B)

The County Manager or his designee to record the agreement and any other documents that may be required to implement the agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Map

   

42.

Resolution authorizing:

A)

An agreement with the Leonard Shustek Trust and Donna L. Dubinsky Trust to provide permanent affordable housing located at 100 Serenity Valley Road, Pescadero area

B)

The County Manager or his designee to record the agreement and any other documents that may be required to implement the agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

HEALTH DEPARTMENT

43.

Resolution authorizing:

A)

An agreement with Youth and Family Enrichment Services to provide mental health services, community worker services and support for the Youth Development Initiative for FY 2005-06, in the amount of $766,044, $110,000 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

   

44.

Resolution authorizing:

A)

An agreement with Fred Finch Youth Center to provide crisis in-home stabilization, Therapeutic Behavioral, Day Treatment and outpatient mental health services for FY 2005-06, in the amount of $1,196,074, $117,472 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 in aggregate

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution authorizing:

A)

An agreement with Self-Help for the Elderly for the provision of supportive, nutrition and Health Insurance Counseling and Advocacy Program services for FY 2005-06, in the amount of $376,558, $11,420 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

   

46.

Resolution authorizing:

A)

An agreement with Burton White, M.D. to provide outpatient psychiatric services for FYs 2005-08, in the amount of $150,000

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

   

47.

Resolution authorizing an amendment to the agreement with Ombudsman Services of San Mateo County, Inc. to provide ombudsman services for FY 2005-06, increasing the amount by $75,000 to $293,581, $97,962 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

48.

Resolution setting the rates for Mental Health Services

 

Supporting Document Board Memo

 

Supporting Document Resolution

HUMAN SERVICES AGENCY

49.

Resolution authorizing an agreement with the Alameda County Workforce Investment Board in which the County is accepting funds on behalf of the San Mateo County Workforce Investment Board for the purpose of recruiting dislocated and disadvantaged participants for the term of August 1, 2004 through June 30, 2006, in the amount of $793,601

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

50.

A)

Resolution waiving the Request for Proposal process and authorizing an agreement with SPHERE Institute to develop an evidence-based safety and risk assessment system in Contra Costa, Glenn, San Mateo and Stanislaus Counties for the term of February 1, 2005 through June 30, 2006, in the amount of $349,495

 

B)

Resolution authorizing a transfer in the amount of $350,000 from Federal Welfare Administration to Other Professional Contract Services to complete work related to the implementation of the Standard Statewide Safety System (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

51.

Resolution authorizing an amendment to the agreement with Youth and Family Enrichment Services to provide Delinquency Prevention, Outreach, Transitional Assistance, Aftercare and Placements for FYs 2003-07, increasing the amount by $562,849 to $1,626,109

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Resolution authorizing an amendment to the agreement with Youth and Family Enrichment Services for the Sequoia Teen Resource Center for reimbursement to the County, partial payment of salaries and benefits for staff outposted at the Resource Center, extending the term through June 30, 2007, increasing the amount by $66,100 to $110,100

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

53.

A)

Resolution authorizing a transfer in the amount of $430,016 from Unanticipated Revenue to Fixed Assets and Operating Transfer Out to fund additional work and engineering and inspection in conjunction with the New Magic Mountain Playground (Playground) located at the Coyote Point Recreation area (4/5ths vote required)

B)

Resolution authorizing an increase in the not-to-exceed payment limit to the contract for contract costs associated with additional construction at the Playground, increasing the amount by $421,888 to $1,063,888

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

   

54.

A)

Introduction of an ordinance amending Section 7.24.010 of the Ordinance Code to refine Time Limited Parking Regulations and provide that time limited parking zones will be established by Board resolution, and waiver of reading the ordinance in its entirety

 

B)

Resolution designating a twenty-minute time limited parking zones in Public Rights-of-Ways

 

C)

Resolution designating a thirty-minute time limited parking zones in Public Rights-of-Ways

 

D)

Resolution designating a one hour time limited parking zones in Public Rights-of-Ways

 

E)

Resolution designating a two hour time limited parking zones in Public Rights-of-Ways

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Resolution

     

55.

Resolution:

A)

Approving the Final Map for Subdivision for property located at 1520 Edgewood Road, Palomar Oaks area

B)

Accepting the offer of dedication of Public Utility Easements

C)

Directing the Clerk of the Board to execute the appropriate certificate on the Final Map and file the map for record

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Map

SAN MATEO MEDICAL CENTER

56.

Resolution authorizing an agreement with Sequoia Anesthesia Consultants for anesthesiology and pain management services for the term of November 1, 2005 through October 31, 2006, in the amount of $1,660,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

57.

Resolution authorizing an agreement with Dennis Israelski, MD to provide infectious diseases services and direction of research for the term of April 1, 2005 through June 30, 2007, in the amount of $822,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SHERIFF

58.

Resolution waiving the Request for Proposal process and authorizing an agreement with RJ Lee Solutions, LLC for the technical development and software support services relating to the Laboratory Information Management System software for the term of November 1, 2005 through December 31, 2006, in the amount of $178,371.27

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

59.

Resolution authorizing the County Manager to execute an agreement with the City of East Palo Alto for law enforcement and public safety communications, including the negotiation of any minor adjustments not significantly impacting services, costs or payments for FYs 2005-07, in the amount of $2,588,122

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

Top Of Page