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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

13.

Minutes of the meeting of September 13, 2005, March 28, April 4 and April 18, 2006

 

Supporting Document September 13

 

Supporting Document March 28

 

Supporting Document April 4

 

Supporting Document April 18

ASSESSOR-COUNTY CLERK-RECORDER

14.

Resolution authorizing:

 

A)

An agreement with the California Secretary of State for grant funding under the Help America Vote Act (HAVA) to purchase and deploy voting systems for the term of December 19, 2005 through June 30, 2007, in the amount of $4,569,941

 

B)

The Chief Elections Officer to negotiate and execute related agreements and documents as may be necessary to fulfill duties under HAVA

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

BOARD OF SUPERVISORS

15.

Recommendation for reappointment of the following members to the Agricultural Advisory Committee: (Supervisor Jerry Hill)

 

A)

Carmen Geidt, term expiring November 7, 2007

 

B)

Leo Del Rosso, term expiring August 6, 2008

 

C)

Larry Jacobs, Marilyn Johnson, Peter Marchi, Robert Cevasco and Rex Geitner, terms expiring July 1, 2009

 

Supporting Document

COUNTY COUNSEL

16.

Adoption of an ordinance amending Title 2, Chapter 2.12, Sections 2.12.250, 2.12.270, 2.12.290, 2.12.300, 2.12.310, 2.12.320, adding 2.12.315 and repealing 2.12.280 of the San Mateo County Ordinance Code relating to reimbursement of travel expenses for county officers and employees, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

17.

Resolution authorizing: (Continued from the meeting of May 2, 2006)

 

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

   

18.

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 Board Memo

 

Supporting Document Resolution

EMPLOYEE AND PUBLIC SERVICES

19.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

John L. DePaula Jr.

Darryl Lee Goldstein

 

Supporting Document

   

20.

Resolution adopting the Memorandum of Understanding with the Probation and Detention Association for the term of April 23, 2006 through May 29, 2010

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

   

21.

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

HEALTH DEPARTMENT

22.

Resolution authorizing an amendment to the agreement with Peninsula Healthcare District to fund the Children’s Health Initiative, extending the term through December 31, 2006, increasing the amount by $682,250 to $2,114,500, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution authorizing:

 

A)

An amendment to the agreement with Gibson & Associates, Inc. to provide services related to the implementation of the County Three-Year Mental Health Services Act Plan, increasing the amount by $17,105 to $109,170, no Net County Cost

 

B)

The Director of Health 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

HOUSING

24.

Resolution authorizing:

 

A)

A Corrected Form of Agreement with RGM and Associates for rehabilitation of the Safe Harbor Shelter for the term of April 1, 2006 through June 30, 2007, in the amount of $1,370,938, no Net County Cost

 

B)

The Director of the Department of Housing 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

HUMAN SERVICES AGENCY

25.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Robert Half International dba Office Team and AccounTemps to provide for continuing services of temporary employees, extending the term through June 30, 2007, increasing the amount by $275,000 to $375,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

26.

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 (Continued from the meeting of May 2, 2006)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution awarding a contract to Half Moon Bay Grading & Paving, Inc. for the reconstruction of Oak Drive and a portion of Placitas Avenue, North Fair Oaks area, in the amount of $379,850

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

28.

Resolution authorizing the installation of four-way stop signs at the intersection of 8th Street and East Avenue, Montara area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

Top Of Page