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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. |
11. |
Resolution in support of urgency state legislation that would grant any county in California the option to conduct the June 6, 2006 Gubernatorial Primary Election by all-mail ballot if the local governing body authorizes the recommendation by the local Chief Elections Official |
Supporting Document Board Memo | |
Supporting Document Resolution |
12. |
Recommendation for appointment of Glen Brooks to the Workforce Investment Board, term expiring January 31, 2009 (Supervisor Jerry Hill) |
13. |
Recommendation for appointment of Ro Khanna to the San Mateo County Parks and Recreation Commission, term expiring January 24, 2010 (Supervisor Jerry Hill) |
14. |
Reappointment of Supervisor Richard S. Gordon and Supervisor Rose Jacobs Gibson to the Housing Endowment and Regional Trust Board of Directors, terms expiring February 28, 2008 (Supervisor Jerry Hill) |
15. |
Ratification of a resolution honoring Dennis J. Bennett upon his retirement from the Daly City Police Department (Supervisor Adrienne Tissier) |
16. |
Ratification of a resolution honoring Robert J. Habermas upon his retirement from the Daly City Police Department (Supervisor Adrienne Tissier) |
17. |
Ratification of a resolution honoring David R. Boffi upon his retirement from the Daly City Police Department (Supervisor Adrienne Tissier) |
18. |
Ratification of a resolution honoring Frederick J. Gualco upon his retirement from the Daly City Police Department (Supervisor Adrienne Tissier) |
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 landslide in La Honda affecting homes and public property |
20. |
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 | |||
21. |
Report recommending denial of the following claims: | ||
Claims (Non-Culpable) | |||
Tracy Dean |
Gregory M. Murawski | ||
Michael Clyde Farmer |
Roy D. Sutherland | ||
22. |
Consideration of a request to establish a Class B Agricultural Preserve for two parcels located at 3100 Cabrillo Highway, Unincorporated Pescadero: | |
A) |
Finding that the request is consistent with the County General Plan, the Planned Agricultural District/Coastal Development District, the California Land Conservation Act and Board of Supervisors Resolution 44396, relating to the implementation of the California Land Conservation Act in San Mateo County | |
B) |
Adopt a resolution establishing the subject property as an agricultural preserve and authorizing execution of a California Land Conservation Contract regarding the subject property | |
C) |
Finding that this project is categorically exempt under the provisions of Section 15317, Class 17 of the California Environmental Quality Act | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Contract | ||
23. |
Resolution authorizing an agreement with the California Department of Forestry to provide fire protection services for FY 2005-06, in the amount of $7,400,824 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
24. |
A) |
Resolution authorizing an amendment to the agreement with Carla Kell-Smith & Associates to serve as Project Administrator for the Noise Insulation Project within the Fourth Quarter 1999 State 65 dB CNEL Noise Contour |
B) |
Resolution authorizing a transfer in the amount of $136,032 from Unanticipated Revenue to Services and Supplies to cover the costs of the amendment (4/5ths vote required) | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
Supporting Document Attachment | ||
Supporting Document Attachment | ||
Supporting Document Appropriation Transfer Request | ||
25. |
Resolution authorizing a transfer in the amount of $87,486 from Contingencies to Department Salaries and Benefits to cover costs of two new positions in the Development Review Section Program for the remainder of FY 2005-06 (4/5ths vote required) | |
Supporting Document Board Memo | ||
Supporting Document Appropriation Transfer Request |
26. |
Resolution authorizing: | |
A) |
An agreement with Payroll Manager, Inc. to provide fiscal administration of the Wrap-Around Funds for the Child and Youth System of Care and of the Shadow Program and to oversee the personnel administration of the Shadow Program services for FY 2005-06, in the amount of $290,800 | |
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 | ||
27. |
Resolution authorizing an amendment to the agreement with Edgewood Center for Children and Families Services to provide school based mental health services for mentally ill children and youth, outpatient mental health services to youth and their families through the Mental Health Plan and Child Abuse Treatment Program services for FYs 2004-06, decreasing the amount by $211,590 to $1,217,041, $152,856 Net County Cost | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
28. |
Resolution authorizing the Purchasing Agent to extend the Vender Agreement with Gen-Probe, Inc. through October 31, 2008, in an amount not to exceed $1,000,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
29. |
Resolution authorizing the Director of the Health Department to act for the Board of Supervisors in the approval and submission of various documents including plans, budgets, proposals and agreements related to Tobacco Tax funds to the State Department of Health Services | |
Supporting Document Board Memo | ||
Supporting Document Resolution |
30. |
Adoption of an ordinance amending the Salary Ordinance, adding one Human Services Analyst position to provide coordination as specified in the grant application, previously introduced and waiver of reading the ordinance in its entirety |
Supporting Document Ordinance |
31. |
Resolution consenting to the assignment of the agreement with Cognisa Security, Inc. to U.S. Security Associates, Inc. |
Supporting Document Board Memo | |
Supporting Document Resolution | |
32. |
Resolution authorizing a transfer in the amount of $1,462,000 from Sheriff’s Office Appropriations to Capital Equipment Expense and Fixed Assets purchases to purchase capital equipment and fixed asset items from Homeland Security Grant funds (4/5ths vote required) |
Supporting Document Board Memo | |
Supporting Document Appropriation Transfer Request | |
33. |
Resolution authorizing a transfer in the amount of $324,546 from AVOID The 23 Grant Revenue to AVOID The 23 Appropriations for the purpose of transferring administration to the City of Daly City Police Department (4/5ths vote required) |
Supporting Document Board Memo | |
Supporting Document Appropriation Transfer Request |
34. |
Recommendation for appointment of John M. Liu to the Juvenile Justice and Delinquency Prevention Youth Commission |
35. |
Recommendation for reappointment of John Quilan to the Juvenile Justice and Delinquency Prevention Youth Commission |