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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

17.

Adoption of an ordinance adding Chapter 2.208 to Title 2 of the San Mateo County Ordinance Code establishing a process for facility naming, previously introduced and waiver of reading the ordinance in its entirety (Supervisors Rich Gordon and Mark Church)

 

Supporting Document

   

18.

In connection with prohibiting smoking within thirty feet of County buildings and in common areas of multi-unit residences: (Supervisors Rose Jacobs Gibson and Jerry Hill)

 

A)

Adoption of an ordinance amending Title 4, Chapter 4.46, Sections 4.96.030, 4.96.040, 4.96.150 and 4.96.170 of the San Mateo County Ordinance Code regulating smoking in certain areas, previously introduced and waiver of reading the ordinance in its entirety

 

B)

Adoption of an ordinance amending Title 4, Chapter 4.46, Section 4.96.040 and 4.96.150 of the San Mateo County Ordinance Code regulating smoking in certain areas, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Ordinance

   

19.

Recommendation for appointment of Veronica True to the Confined Animal Technical Advisory Committee, term expiring May 1, 2009 (Supervisors Rich Gordon and Adrienne Tissier)

 

Supporting Document

   

20.

Recommendation for appointments of the following to the Mental Health Board: (Supervisors Rich Gordon and Rose Jacobs Gibson)

 

A)

Lawrence Nehring, term expiring September 30, 2007

 

B)

Carol Marble, term expiring September 30, 2009

 

Supporting Document

   

21.

Ratification of a resolution honoring the Daly City Host Lions Club upon its 65th Anniversary (Supervisor Adrienne Tissier)

 

Supporting Document

   

22.

Ratification of a resolution honoring Ruth Nagler for her years of loyal and dedicated community service to the League of Women Voters of Central San Mateo County (Supervisor Jerry Hill)

 

Supporting Document

CHIEF INFORMATION OFFICER

23.

Resolution authorizing a transfer in the amount of $369,884 from Reserves to Fixed Assets for the installation of a Nortel Networks Call Center, Symposium (4/5ths vote required)

 

Supporting Document Board Memo

COUNTY COUNSEL

24.

Resolution authorizing the issuance of 2006-07 Tax and Revenue Anticipation Notes by the Ravenswood City School District, in an amount not to exceed $7,500,000

 

Supporting Document

   

25.

Approve a correction to the 2001, 2002, 2003 and 2004 property tax rolls and corresponding tax refunds to Abbott Laboratories, to correct a clerical error in the property tax assessment for property located on Chesapeake Drive, Redwood City area

 

Supporting Document

   

26.

Approve a correction to the 2005-06 property tax roll to Gate Gourmet, to correct an error in the property tax assessment of personal property

 

Supporting Document

COUNTY MANAGER

27.

Resolution authorizing:

 

A)

A lease agreement with the San Mateo County Transit District for a portion of the District’s North Base parking lot in South San Francisco for the installation of temporary shelter facilities during renovation of the adjacent Safe Harbor Shelter, in the amount of $2,677.57 per month, no Net County Cost

 

B)

The County Manager or his designee to execute notices, options and documents associated with the lease

   

28.

Resolution authorizing a transfer in the amount of $222,132 from Reserves to Capital Projects for the construction of a security checkpoint at the Central Courthouse, San Mateo area

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

   

29.

Authorize the Office of Emergency Services Coordinator to request the Governor of California to call for a Presidential Declaration for the local state of emergency caused by the March 2006 winter storms

 

Supporting Document

   

30.

Resolution making the finding to continue and consolidate three declarations of local states of emergencies caused by the:

 

A)

2004-05 winter storms that caused additional damage to the 1998 slide area and subsequent declaration

 

B)

December 31, 2005 storm and subsequent declaration

 

C)

March 27, 2006 storms and subsequent declaration

 

Supporting Document

EMPLOYEE AND PUBLIC SERVICES

31.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Carmen Gamblin

Donald Carl Milhisler

 

Laura Giaimo

Alison K. Pennisi

 

Scott Hansrote

David R. Ryan

 

Barbara Hendryson

Neri Eduardo Sajbin

 

Paul Kaemper (2)

Stanford University Hospital

     
 

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

 

Daniel Ver Linden, Pedro Oliva, Vernon Jones, Jr., Andre Johnson and Vernon Grant

 

Supporting Document

   

32.

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

33.

Resolution:

 

A)

Approving the submittal of a Land and Water Conservation Fund Program grant application for the Edgewood County Park and Natural Preserve Interpretive Center, in the amount of $50,000

 

B)

Authorizing the Director of the Environmental Services Agency or other designee of the County to execute and submit the grant application and any other subsequent documents related to the grant

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

34.

Resolution accepting six photographs by Doug Van Kirk for display in the Administrative Wing at the San Mateo Medical Center, valued at $600

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

HEALTH DEPARTMENT

35.

Resolution authorizing a grant agreement with the California Department of Health Services for bioterrorism preparedness and related activities for the term of August 31, 2005 through August 30, 2006, in an amount not to exceed $848,209, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing:

 

A)

An agreement with ZiaPartners for system development and training for co-occurring disorders treatment for the term of May 2, 2006 through June 30, 2008, in an amount not to exceed $399,600, no 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

   

37.

Resolution authorizing:

 

A)

An amendment to the agreement with Laboratory Corporation of America for clinical laboratory services for clients of Mental Health Services and Correctional Health Services, extending the term through June 30, 2008, increasing the amount by $575,000 to $675,000

 

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

HUMAN SERVICES AGENCY

38.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an amendment to the agreement with El Centro de Libertad for the provision of court mandated alcohol/drug testing, increasing the amount by $31,000 to $130,788, $21,700 Net County Cost

 

B)

Authorizing the Director of the Human Services Agency 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

   

39.

Resolution authorizing an amendment to the agreement with Free at Last for alcohol and drug prevention, and treatment services, increasing the amount by $41,424 to $380,920, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

40.

Resolution authorizing an amendment to the agreement with Allied Waste of San Mateo County, formerly Browning Ferris Industries, for operation of the Pescadero Solid Waste Transfer Station, extending the term through June 30, 2007

 

Supporting Document Board memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Adoption of an ordinance repealing Sections 7.28.170, 7.28.180, 7.28.200, 7.28.220 and 7.28.230 of the San Mateo County Ordinance Code that limits parking to facilitate street sweeping, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SAN MATEO MEDICAL CENTER

42.

Resolution authorizing an agreement with Bay Area Urology Group to provide urology services for the term of March 1, 2006 through August 31, 2007, in an amount not to exceed $474,398.68

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Resolution authorizing:

 

A)

An agreement with WebMedx to provide medical transcription services for the term of May 1, 2006 through April 30, 2009, in an amount not to exceed $3,950,000

 

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

   

44.

A)

Resolution:

 

1)

Accepting a grant from the Peninsula Community Foundation to fund a program making comprehensive dental care available to low-income residents of San Mateo County, in the amount of $40,000

 

2)

Authorizing an agreement with Peninsula Community Foundation to implement the program for the term of March 1, 2006 through February 28, 2007

B)

Resolution authorizing a transfer in the amount of $20,000 from Unanticipated Revenue to Materials Management and Personnel Cost (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

   

45.

A)

Resolution:

 

1)

Accepting a grant from the San Francisco Foundation to fund a program to determine the most appropriate dental service and oral health education delivery link for low-income pregnant women and their young children, in the amount of $25,000

 

2)

Authorizing an agreement with the San Francisco Foundation to implement the program for the term of April 1, 2006 through September 30, 2006

B)

Resolution authorizing a transfer in the amount of $12,500 from Unanticipated Revenue to Clinic Administration (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SHERIFF

46.

Resolution waiving the Request for Proposal process and authorizing an agreement with Johnson Controls, Inc. for the provision of installation and retrofitting services for various security systems located at the San Mateo County Health Campus for the term of May 1, 2006 through April 30, 2009, in an amount not to exceed $213,764.80

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

Top Of Page