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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

9.

Recommendation for appointment of the following members to the Commission on the Status of Women, terms expiring December 31, 2009: (Supervisor Adrienne Tissier)

   
 

Ligia Andrade

Sharon L. Erickson

 

Maria Martinez Torres

Michelle Swenson

 

Bonnie Wells

Carol Sanders

 

Supporting Document

     

10.

Recommendation for appointment of Jerry McCarthy to the Housing and Community Development Committee, term expiring December 31, 2008 (Supervisor Adrienne Tissier)

 

Supporting Document

   

11.

Recommendation for appointment of Ed Love to the Coastside Design Review Committee, term expiring March 31, 2007 (Supervisor Rich Gordon)

 

Supporting Document

   

12.

Recommendation for reappointment of Louis A. Liberty and Linda Crowe to the Law Library Board of Trustees, terms expiring December 31, 2006 (Supervisor Rich Gordon)

 

Supporting Document

   

13.

Ratification of a resolution honoring Pasiguenans of Northern California upon its 20th Anniversary and Foundation Day Event (Supervisor Jerry Hill)

 

Supporting Document

   

14.

Ratification of a resolution honoring The San Mateo County Office of Emergency Services for its leadership in creating Disaster Preparedness Day 2005 (Supervisor Adrienne Tissier)

 

Supporting Document

   

15.

Ratification of a resolution recognizing the Peninsula Humane Society & SPCA for its unmatched work in providing relief for animals affected by the Gulf Coast hurricanes and flooding (Supervisor Adrienne Tissier)

 

Supporting Document

COUNTY COUNSEL

16.

Approve a correction to the 2001, 2002 and 2003 unsecured property tax rolls and corresponding tax refunds to Skywest Airlines, Inc. to correct an error in the property tax assessment of personal property

 

Supporting Document

   

17.

Approve a correction to the 2002 property tax rolls and corresponding tax refund with interest to Goldman Sachs & Co. to correct an error in the property tax assessment of personal property

 

Supporting Document

   

18.

Approve a correction to the 2003 unsecured property tax rolls and corresponding tax refund with interest to InterWave Communications, Inc. to correct an error in the property tax assessment of improvements and personal property

 

Supporting Document

   

19.

Approve a correction to the 2003 and 2004 property tax rolls and corresponding tax refunds to Seton Medical Center to correct for welfare exemptions related to property located at 600 Marine Boulevard, Moss Beach

 

Supporting Document

   

20.

Approve a correction to the 2003 and 2004 property tax rolls and corresponding tax refunds with interest to Costco Wholesale Corp. to correct an error in the property tax assessment for property located at 1600 El Camino Real, South San Francisco

 

Supporting Document

   

21.

Approve a correction to the 2004 property tax roll and corresponding tax refund with interest to the San Mateo County Community College District to correct an error in the property tax assessment for property located at 625 Industrial Way, San Carlos

 

Supporting Document

   

22.

Approve a correction to the 2005 property tax rolls to Nugent Square Partners to correct for welfare exemption related to property located at 2361 University Avenue, East Palo Alto

 

Supporting Document

COUNTY MANAGER

23.

Resolution: (4/5ths vote required)

A)

Authorizing an amendment to the Concession Agreement with Silicon Valley Aviation, LLC allowing them to provide aircraft management, sales, rental and maintenance services, flight training, air taxi, charter services and limited fueling services at the San Carlos Airport

B)

Consenting to the amendment of an existing sublease agreement between Dankers-Ersted Partnership and Silicon Valley Aviation, extending the term of the agreement to May 31, 2010

C)

Authorizing the County Manager or his designee to accept or issue on behalf of the County, any and all notices, options, consents, approvals, terminations and documents in connection with the Concession Agreement and the consent to amendment of the sublease agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

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

 

Supporting Document Board memo

 

Supporting Document Ordinance

   

25.

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

EMPLOYEE AND PUBLIC SERVICES

26.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Matthew C. Deger

Christine Oswald-Tigerman

 

Elizabeth Herrera

Michel Roussotte

 

Michael Moberg

Robert Paul Saad

 

David Naufahu

SBC

 

Ignacio Ortiz

John Wolfe

     
 

Application for leave to present a late claim (No statutory basis for excuse):

 

Susan M. Bufka

Morris Johnson

 

Supporting Document

     

27.

Resolution accepting a gift from the Woodside Fire Protection District of a response vehicle for use by the Public Safety Communications Division, for a total value of $7,300

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

28.

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

HEALTH DEPARTMENT

29.

Resolution authorizing a Performance Agreement with the State Department of Mental Health for performance outcome requirements and other administrative assurances for FY 2005-06

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing an agreement with the State of California Managed Risk Medical Insurance Board to allow the State to provide matching funds for the Children’s Health Initiative Program for FYs 2005-07, in the amount of $897,379

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing an agreement with Caturay Dental Practice to provide dental services for inmates of the San Mateo County jail system and the Hillcrest Juvenile Hall for the term of January 1, 2006 through December 31, 2008, in the amount of $243,360

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

Resolution authorizing an amendment to the agreement with the California Department of Health Services for the San Mateo County AIDS Program’s enhancements for FYs 2004-07, increasing the amount by $71,156 to $4,215,174

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Quest Diagnostics for clinical laboratory services, extending the term through December 31, 2005, increasing the amount by $147,000 to $702,000, $71,250 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution authorizing a transfer in the amount of $60,00 from All Other Federal Grants to PC/LAN Software and Other Professional Contract Services for continued implementation of a uniform assessment tool and automated case management software system for Aging and Adult Services (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

HUMAN SERVICES AGENCY

35.

A)

Resolution:

 

1)

Accepting a thirty six month grant from the Department of Health and Human Services Center for Substance Abuse Treatment to provide outpatient alcohol and drug treatment programs for Methamphetamine and other stimulant abuse on the rural Coastside of San Mateo County for the term of August 15, 2005 through August 14, 2008, in the amount of $1,196,055

 

2)

Waiving the Request for Proposal process and authorizing an agreement with El Centro de Libertad for contracted services funded by the grant for the term of August 15, 2005 through February 14, 2009, in the amount of $700,000

 

3)

Authorizing the Director of the Human Services Agency to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

B)

Resolution authorizing a transfer in the amount of $336,935 from All Other Federal Grants to Various Accounts for the Methamphetamine and other stimulant abuse treatment services (4/5ths vote required)

 

C)

Introduction of an ordinance amending the Salary Ordinance, adding one Human Services Analyst position to provide coordination as specified in the grant application, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing an amendment to the agreement with the Department of Rehabilitation for training and employment services for FYs 2004-07, increasing the amount by $38,092 to $532,184, $88,718 is matched by the County annually

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing an amendment to the agreement with the San Mateo County Office of Education (SMCOE) for tutoring services from SMCOE for FYs 2003-06, increasing the amount by $97,000 to $242,000, $27,060 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution authorizing an amendment to the agreement with the City of Redwood City and the Redwood City School District to support Redwood City Family Centers for FYs 2004-06, increasing the amount by $104,030 to $205,030 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

39.

Resolution:

A)

Determining that the construction of drainage improvements at three locations in the MidCoast area is allowed by the MidCoast Community Plan

B)

Authorizing the Director of Public Works to utilize Mitigation Fees to finance any necessary studies, environmental documents, regulatory and Coastal Development permits and the construction of said improvements if the design of said improvements are approve by the Board

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

SAN MATEO MEDICAL CENTER

40.

Resolution waiving the Request for Proposal process and authorizing an agreement with Ravenswood Family Health Center to provide primary care services to the homeless population for the term of November 1, 2005 through October 31, 2006, in the amount of $108,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution authorizing an agreement with Fred Lui, MD to provide nephrology services for the term of October 1, 2005 through September 30, 2008, in the amount of $360,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing an amendment to the agreement with Bay Area Urology Group to provide urology services, extending the term through February 28, 2006, in the amount of $474,398.68

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Resolution authorizing an amendment to the agreement with John McNamara, MD to provide ophthalmology services for the term of September 1, 2004 through August 31, 2006, increasing the amount by $115,669.38 to $231,338.76

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

TREASURER/TAX COLLECTOR

44.

Resolution approving the revised San Mateo County Investment Policy January 2006, submitted to the County Investment Advisory Committee and approved December 2005

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

Top Of Page