Previous PageTable Of Contents

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

ASSESSORS-COUNTY CLERK-RECORDER

15.

Resolution authorizing the Chief Elections Officer to execute funding agreements with the California Secretary of State under the “Help America Vote Act of 2002” for eligible expenditures to improve the administration of elections

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

BOARD OF SUPERVISORS

16.

Resolution authorizing an agreement with the San Mateo County Exposition and Fair Association to conduct the annual County Fair and manage the Event Center building and facilities for a term of December 1, 2005 through December 1, 2010 (Supervisor Jerry Hill and Supervisor Adrienne Tissier)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

17.

Recommendation for reappointment of Vicki Paul, Pat Bell, Laura Reed, Annie Sadler and Paul Gallegos to the In-Home Supportive Services Public Authority, terms expiring December 31, 2009 (Supervisor Rich Gordon)

 

Supporting Document

   

18.

Recommendation for appointment of John Weston to the Midcoast Community Council, term expiring November 30, 2007 (Supervisor Rich Gordon)

 

Supporting Document

   

19.

Ratification of a resolution honoring Sterling Speirn for 15 years of service to the Peninsula Community Foundation (Supervisor Rich Gordon)

 

Supporting Document

   

20.

Ratification of a resolution honoring Raymond L. Green upon his retirement from the City Council of the City of South San Francisco (Supervisor Adrienne Tissier)

 

Supporting Document

   

21.

Ratification of a resolution honoring The Performance Group and Notre Dame de Namur University upon being recognized as a Musical Gift to the Community (Supervisor Jerry Hill)

 

Supporting Document

COUNTY COUNSEL

22.

Resolution authorizing an agreement with the Law Firm of Powers, Pyles, Sutter & Verville PC for advice and services in extending the Federal 340B Discount Pharmacy Program at San Mateo Medical Center to County Correctional Health patients

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Approve a correction to the 2004 and 2005 property tax rolls and corresponding tax refunds to KDF Hallmark LP to correct for welfare exemptions related to property located at 531 Woodside Road, Redwood City

 

Supporting Document

   

24.

Approve a correction to the 2005 property tax rolls to San Mateo Rotary Florita LP to correct for welfare exemption for property located at 2701 Flores Street, San Mateo

 

Supporting Document

   

25.

Deny the claim for refund of property taxes for the 2001 tax year filed by United Airlines for commercial aircraft and related spare parts, accessories and other personal property located in San Mateo County

 

Supporting Document

COUNTY MANAGER

26.

A)

Introduction of an ordinance amending the Salary Ordinance, adding 32 positions for the new Youth Services Center, and waiver of reading the ordinance in its entirety

 

B)

Resolution authorizing a transfer in the amount of $1,288,164 from Non-Departmental Reserves to Various Budget Units to fund on-going costs for the Youth Services Center (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Appropriation Transfer Request

   

27.

Resolution authorizing an agreement with Modtech Holdings, Inc. for the purchase and installation of the Gateway Community School, in the amount of $581,780

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

28.

Resolution authorizing: (Continued from the meeting of December 6, 2005)

 

A)

A Lease Agreement with Wilsey Bennett Co. for warehouse space located at 961 Bing Street, San Carlos for the term of ten years, in the amount of $24,384

 

B)

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

     

29.

Approve Revision Order Number 19 to the contract with Turner Construction Company to provide construction management, architectural and engineering services to the San Mateo County Youth Services Center, increasing the amount by $967,195 to $122,933,468

 

Supporting Document Board Memo

 

Supporting Document Revision Order

 

Supporting Document Revision Order Breakdown

   

30.

Make a finding to continue the local emergency declaration until the Board convenes on its regularly scheduled meeting, the cause of the emergency being the series of 2004-05 winter storms that brought large amounts of wind and rain resulting in a landslide in La Honda affecting homes and public property

 

Supporting Document

EMPLOYEE AND PUBLIC SERVICES AGENCY

31.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Patrisha Ann Cherry

Peking Handicraft, Inc.

 

Darryl Lee Goldstein

 
 

Supporting Document

     

32.

Resolution authorizing an amendment to the Memorandum of Understanding with the American Federation of State, County and Municipal Employees – San Mateo Medical Center Supervising Clinical Laboratory Scientists, Clinical Laboratory Scientists, Cytology Technologists Equities and Differentials

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

33.

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

34.

Resolution waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Historical Association to maintain the San Mateo County Historical Museum, the Woodside Store and the Sanchez Adobe Historical sites and provide appropriate professional curatorial assistance for all three museums, as well as provide support for County sesquicentennial celebrations, in the amount of $150,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Attachment

   

35.

Resolution authorizing an amendment to the agreement with the City and County of San Francisco, by and through the San Francisco Airport Commission, whereby it agrees to provide advance funding to the County for noise insulation work on eligible properties located within the fourth quarter 1999 State 65 dB CNEL aircraft noise contour, unincorporated County Club Park neighborhood area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing an amendment to the agreement with Harris Design, Inc. for the Huddart/Wunderlich Parks Master Plan, extending the term through June 30, 2006, increasing the amount by $5,000 to $118,685

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Adoption of an ordinance amending Sections 5.124.020 and 5.124.030 of the San Mateo County Ordinance Code increasing the annual device registration fees for commercial weighing and measuring devices, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Attachment

   

38.

Adoption of an ordinance amending certain sections of Chapter 5.144 of the San Mateo County Ordinance Code modifying the annual registration fees for point-of-sale systems, establishing a reinspection fee and making language revisions for consistency with the state law, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Attachment

HEALTH DEPARTMENT

39.

Resolution:

A)

Waiving the Request for Proposal process and authorizing an agreement with Telecare Corporation for the provision of supported housing and assertive community treatment services for mentally ill adults and transition age youth for FY 2005-06, in the amount of $1,192,274

B)

Authorizing 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

   

40.

Resolution authorizing:

A)

An agreement with Telecare Corporation for the provision of inpatient and residential psychiatric treatment services and direct observation therapy for non-adherent Tuberculosis patients for FYs 2005-07, in the amount of $13,575,865

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

   

41.

Resolution authorizing:

A)

An agreement with St. Mary’s Hospital and Medical Center for the provision of acute inpatient psychiatric services for FY 2005-06, in the amount of $882,411, $68,828 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 Agreement

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution:

A)

Waiving the Request for Proposal process and authorizing an agreement with MAR-RIC Transitional and Recovery Facility for the provision of transitional residential mental health services for FY 2005-06, in the amount of $119,282, $13,121 Net County Cost

B)

Authorizing 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

   

43.

Resolution:

A)

Waiving the Request for Proposal process and authorizing an agreement with Lonny Davis dba Davis Guest Home for the provision of residential services for FYs 2005-08, in the amount of $207,144

B)

Authorizing 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

   

44.

Resolution authorizing:

A)

An agreement with Mills-Peninsula Hospitals for the provision of acute inpatient psychiatric services for adult Medi-Cal and uninsured clients for FY 2005-06, in the amount of 882,411, $68,828 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:

A)

Waiving the Request for Proposal process and authorizing an agreement with Ligaya Bruce-Badilla dba Bruce-Badilla Board and Care Home for FYs 2005-08, in the amount of $259,535, $9,515 Net County Cost

B)

Authorizing 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

   

46.

Resolution:

A)

Waiving the Request for Proposal process and authorizing an agreement with 7th Avenue Center, LLC for the provision of psychiatric care for clients of Mental Health Service for FYs 2005-08, in the amount of $1,049,968

B)

Authorizing 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

   

47.

Resolution:

A)

Waiving the Request for Proposal process and authorizing an agreement with California Psychiatric Transitions for the provision of mental health rehabilitation services for FYs 2005-08, in the amount of $1,271,360, $47,674 Net County Cost

B)

Authorizing 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

   

48.

Resolution authorizing:

A)

An agreement with Marc Abramson, MD for the provision of psychiatric services to clients of the San Mateo County Mental Health Plan, the Women’s Correctional Center and the Maguire Correctional Facility for FYs 2005-07, in the amount of $126,967, $101,967 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

   

49.

Resolution authorizing:

A)

An agreement with Anlee Kuo, MD for the provision of psychiatric services for youth for FYs 2005-07, in the amount of $237,640, $47,528 Net County Cost

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

50.

Resolution authorizing:

A)

An agreement with Rashmi Garg, MD for the provision of psychiatric services and consultation for children and youth for FYs 2005-07, in the amount of $356,460, $4,278 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

   

51.

Resolution authorizing:

A)

An agreement with Jeanette Bland, MD for the provision of psychiatric services for youth for FYs 2005-07, in the amount of $271,855, $3,695 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

   

52.

Resolution authorizing:

A)

An agreement with Lisa Nelson, MD for the provision of psychiatric services for children and youth for FYs 2005-07, in the amount of $237,640, $39,923 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

   

53.

Resolution authorizing:

A)

An agreement with Tamar Meidav, MD for the provision of psychiatric services for children and youth for FYs 2005-07, in the amount of $261,404

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

   

54.

Resolution authorizing:

A)

An agreement with Barbara Yates, MD for the provision of psychiatric services for FYs 2005-07, in the amount of $203,934

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

   

55.

Resolution authorizing:

A)

An agreement with Lovella Caluya-Diaz, MD dba Baywood Medical Group for the provision of psychiatric services to clients of the Pre-to-Three Program, for FYs 2005-07, in the amount of $152,950, $3,749 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

   

56.

Resolution authorizing:

A)

An agreement with Lena Osher, MD to provide psychiatric services for children and youth for FYs 2005-07, in the amount of $338,538, $20,386 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

   

57.

Resolution authorizing:

A)

An agreement with Graham Beaumont, MD for the provision of 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, in aggregate

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

58.

Resolution authorizing an amendment to the agreement with the Children’s Health Council for the provision of school-based mental health services for mentally ill children and youth for FYs 2004-06, increasing the amount by $24,000 to $459,064, $9,600 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

59.

Resolution authorizing an agreement with the Las Lomitas School District which provides that the County will reimburse the District for certain costs associated with the school crossing guard program

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

60.

Resolution:

A)

Authorizing the Director of Public Works to submit an application and other documents as may be necessary to the California Energy Commission’s Energy Partnership Program for technical assistance

B)

Committing to seek funding if a cogeneration plant is recommended to be constructed to serve the San Mateo Medical Center

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

61.

Resolution authorizing the Director of Public Works to call for sealed proposals to renovate the ground floor nursing wing at the San Mateo Medical Center to provide the Keller Women’s and Children’s Services Unit

(Friday, January 20, 2006 at 2:30 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

62.

Resolution authorizing the Director of Public Works to call for sealed proposals to retrofit the light fixtures at 555 County Center, Redwood City

(Friday, January 6, 2006 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

63.

Resolution authorizing an amendment to the agreement with Browning Ferris Industries for the operation of the Pescadero Solid Waste Station, extending the term through June 30, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

64.

Resolution approving the Disadvantaged Business Enterprise Program’s annual overall goal for Federal Fiscal Year 2005-06

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

65.

Adoption 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, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SAN MATEO MEDICAL CENTER

66.

Resolution authorizing:

A)

An agreement with Genesis Technology Partners for preventative maintenance and service on general biomedical and imaging equipment for the term of January 1, 2006 through December 31, 2008, in an amount not to exceed $1,927,500

B)

The Chief Executive 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

   

67.

Resolution waiving the Request for Proposal process and authorizing an agreement with Onsite Dental Care Foundation for the provision of dental services to San Mateo County’s homeless population for the term of November 1, 2005 through October 31, 2006, in an amount not to exceed $198,575

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

68.

Resolution waiving the Request for Proposal process and authorizing an agreement with Blood Centers of the Pacific for the provision of blood and blood products for the term of January 1, 2006 through December 31, 2006, in the amount of $708,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

Top Of Page