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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

17.

Minutes of the meeting of August 16, 2005

 

Supporting Document

ASSESSOR-COUNTY CLERK-RECORDER

18.

Resolution:

   

A)

Waiving the Request for Proposal process and authorizing an agreement with Easy Access, Inc. for the provision of analytical and technical services to upgrade the existing secured and unsecured assessment systems for the term of February 28, 2006 through December 31, 2006, in an amount not to exceed $161,200, no Net County Cost

B)

Authorizing the Department Head 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

   

19.

Resolution authorizing an amendment to the agreement with Bartig, Basler and Ray, PC for the provision of professional consulting services, extending the term through June 30, 2006 or until completion, in an amount not to exceed $135,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

20.

Resolution authorizing the Chief Elections Officer to render specified election services for the Town of Colma in conjunction with a special municipal election to be held on Tuesday, April 11, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

21.

Recommendation for the appointments of Michelle A. O’Brien and Patricia Dixon to the Commission on Disabilities, terms expiring June 30, 2007 (Supervisor Jerry Hill and Supervisor Adrienne Tissier)

 

Supporting Document

   

22.

Resolution congratulating Hillside Homeowners Improvement Association upon its 50th Anniversary (Supervisor Adrienne Tissier)

 

Supporting Document

   

23.

Ratification of a resolution honoring Richard “Dick” Claire upon his retirement from Caņada College and the San Mateo County Community College District (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

24.

Ratification of a resolution honoring Dianne Widmeyer Eyer upon her retirement from Caņada College and the San Mateo County Community College District (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

25.

Ratification of a resolution commending the California Task Force 3 Urban Search and Rescue for its action in the aftermath of Hurricane Katrina (Supervisor Adrienne Tissier)

 

Supporting Document

   

26.

Ratification of a resolution congratulating KDF Communities upon reaching a key milestone in the construction of the new senior housing community, Village at the Crossing (Supervisor Mark Church)

 

Supporting Document

   

27.

Ratification of a proclamation designating January 12, 2006 as Officer Richard Allen May Day (Supervisor Rose Jacobs Gibson)

 

Supporting Document

CHIEF INFORMATION OFFICER

28.

Resolution authorizing:

A)

An agreement with SBC for the provision of long distance services for the term of February 28, 2006 through February 27, 2009 with the option to extend the Agreement by two additional one-year terms, in an amount not to exceed $650,000

B)

The Chief Information Officer to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 and extend the Agreement for the optional two one-year terms

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing a transfer request from Departmental Reserves to Fixed Assets to fund the purchase of Nortel Networks Voice Mail System, Call Pilot, in the amount of $244,950 (4/5ths vote required)

 

Supporting Document Board Memo

COUNTY COUNSEL

30.

Resolution authorizing an agreement with the Law Firm of Meredith, Weinstein and Numbers for the provision of legal services related to excess insurance coverage, in the amount of $40,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Approve corrections to the 2004 Supplemental and 2005 regular property tax rolls and the refund of taxes paid, to correct for the application of the welfare exemption related to the property located at 800 Foster City Boulevard, Foster City

 

Supporting Document

COUNTY MANAGER

32.

Resolution authorizing an agreement with MARC Associates, Inc. for the provision of federal government liaison services for the term of January 1, 2006 through December 31, 2007, in the amount of $147,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

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 landslides in La Honda affecting homes and public property

 

Supporting Document

EMPLOYEE AND PUBLIC SERVICES DEPARTMENT

34.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Sherry Burton

Nathan T. Gibson

 

Paul Kaemper

Kelly McCrystle

 

Judith Pospishil

Bradley Quinn et al.

 

Supporting Document

     

35.

Adoption of an ordinance amending the Salary Ordinance and accepting the total number of position 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

36.

Resolution authorizing a transfer request from Contingencies to Departmental Salaries and Benefits to fund six new positions in the Planning and Building Division, in the amount of $201,304 (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

HEALTH DEPARTMENT

37.

A)

Introduction of an ordinance amending the Salary Ordinance adding forty-two positions to support implementation of the Mental Health Services Act Plan, and waiver of reading the ordinance in its entirety

 

B)

Resolution authorizing a transfer request to recognize State Mental Health Services Act and related revenues and associated expenses, in the amount of $4,566,290 (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Appropriation Transfer Request

   

38.

Resolution authorizing the Controller to continue payments on San Mateo County AIDS Program service agreements with the AIDS Community Research Consortium and Community Dental Care, Inc. a California nonprofit corporation for the term of March 1, 2006 through June 30, 2006, in the amount of $150,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

HUMAN SERVICES AGENCY

39.

Resolution authorizing an agreement with the Jefferson Union High School District (JUHSD) for the provision of educational and employment services to in-school youth through JUHSD’s Pathway for Success program for the term of April 1, 2005 through June 30, 2006, in the amount $212,500, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution waiving the Request for Proposal Process and authorizing an agreement with Opportunities Industrialization Center West for the administration of the Jobs Now Program for FYs 2005-08, in the amount of $250,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution authorizing a Revenue Agreement with the Redwood City School District (RCSD) for reimbursement to the County for partial payment of the salary and benefits for one Psychiatric Social Worker outposted at RCSD’s Hoover Preschool Family Resource Center for FYs 2005-08, in the amount of $100,821 for FY 2005-06

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

42.

Resolution authorizing an amendment to realign the Schedule of Values in the Architectural Agreement with Thistlethwaite Architectural Group for the Design of the Keller Women & Children Services Unit at the San Mateo Medical Center

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Resolution:

 

A)

Rejecting the one bid received for retrofitting lighting fixtures at 555 County Center, Redwood City

 

B)

Authorizing the Director of Public Works to re-advertise the project for bid

 

Supporting Document Board Memo

 

Supporting Document Resolution

     

44.

Introduction of an ordinance amending Chapter 7.04 of Title 7, Vehicles and Traffic, of the San Mateo County Ordinance Code to define Prima Facie Speed Limits, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SAN MATEO MEDICAL CENTER

45.

Resolution:

A)

Authorizing an amendment to the agreement with Quest Diagnostics, Nichols Institute to process laboratory specimens for the term of March 1, 2003 through February 28, 2006, increasing the amount by $75,000 to $1,665,688

B)

Waiving the Request for Proposal process and authorizing an agreement with Quest Diagnostics, Nichols Institute to process laboratory specimens for the term of March 1, 2006 through February 28, 2009, in an amount not to exceed $1,800,000

C)

Authorizing 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 Amendment

 

Supporting Document Agreement

 

Supporting Document Attachment

SHERIFF

46.

Accept the report on Inmate Welfare Trust Fund for FY 2004-05

 

Supporting Document

Top Of Page