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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

12.

Adoption of an ordinance amending the San Mateo County Ordinance Code by adding: (Supervisor Rose Jacobs Gibson and Sheriff)

 

A)

Chapter 7.110 to Title 7, regulating solicitation in roadways

 

B)

Chapter 3.82 to Title 3, prohibiting trespassing on private property, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document

   

13.

Recommendation for reappointments of James Hooley and Emily Tashman to the Employees’ Retirement Board, terms expiring June 30, 2009 (Supervisor Jerry Hill)

 

Supporting Document

   

14.

Proclamation designating May 21 through May 27, 2006 as National Public Works Week (Supervisor Jerry Hill)

 

Supporting Document

CHILD SUPPORT SERVICES

15.

Resolution authorizing an agreement with Swift Attorney Service to provide process services for FYs 2006-09, in an amount not to exceed $540,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

COUNTY COUNSEL

16.

Resolution authorizing the issuance and competitive sale of Sequoia Union High School District 2006 Tax and Revenue Anticipation Notes, in an amount not to exceed $18,000,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY MANAGER

17.

Resolution authorizing:

 

A)

A lease agreement with Cornerstone Properties I, LLC for a portion of the building located at 1730 South Amphlett Boulevard, San Mateo for the Sheriff’s Intelligence Unit of the Gang Task Force for the term of June 1, 2006 through June 30, 2010, in the amount of $72,000 for the first year

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the agreement are available in the Clerk of the Boards Office.

   

18.

Resolution authorizing: (4/5ths vote required)

 

A)

A lease or lease/concession agreements with Bel-Air International, West Valley Flying Club, Zanette Aircraft Insurance and Glass Aviation for portions of the office building and hangar facility located at 795 Skyway, San Carlos Airport for the terms of June 1, 2006 through May 31, 2009

 

B)

A month-to-month lease agreement with Jim Valdez Construction for a portion of the office building located at 795 Skyway, San Carlos Airport

 

C)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the agreements are available in the Clerk of the Boards Office.

   

19.

Resolution authorizing:

 

A)

An amendment to the agreement with Dan and Linda Bortolotti for the Sheriff’s Substation located at 500 California Street, Moss Beach, extending the term through June 30, 2012, with an option to extend for an additional three years

 

B)

The County Manager or his designee to accept or execute on behalf of the County any and all notices, options, consents, approvals, terminations and documents in connection with the amendment and lease

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the agreement are available in the Clerk of the Boards Office.

     

20.

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

21.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Elika Brooks

Shannon Maffit

 

Kijafa Shamar Burgie

Natalie Rajic

 

Michael Day

Donnel Cedric Williams

 

Supporting Document

ENVIRONMENTAL SERVICES AGENCY

22.

Resolution authorizing an agreement with BJYWest to provide plan checking services for the term of June 1, 2006 through May 31, 2008, in an amount not to exceed $250,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

23.

A)

Resolution authorizing the Director of County Parks and Recreation to execute a grant agreement with the State Parks and Recreation and any other subsequent documents related to the grant for the Memorial County Park Marbled Murrelet Restoration and Corvid Management Project, in the amount of $106,650

 

B)

Resolution authorizing a transfer in the amount of $106,650 from State Aid to Fixed Assets (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

HEALTH DEPARTMENT

24.

Resolution authorizing an agreement with LaFrance Associates to provide evaluation services for the federally funded Adolescent Family Life Project for the term of February 1, 2006 through December 31, 2010, in an amount not to exceed $165,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

A)

Resolution authorizing an agreement with Orchard Software Corporation to provide laboratory information system computer software and software maintenance services for the term of May 1, 2006 through April 30, 2009, in an amount not to exceed $365,024, no Net County Cost

 

B)

Resolution authorizing an agreement with Telcor, Inc. to provide computer laboratory billing software and software maintenance services for the term of May 1, 2006 through April 30, 2009, in an amount not to exceed $262,284, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

   

26.

Resolution:

 

A)

Waiving the Invitation to Bid process and authorizing the Purchasing Agent to execute an amendment to the vendor agreement with Roche Diagnostic Corporation for laboratory supplies, extending the term through December 31, 2007, increasing the amount by $109,650 to $344,473, no Net County Cost

 

B)

Authorizing the Purchasing Agent to issue a purchase order for laboratory equipment with Roche Diagnostic Corporation

 

Supporting Document Board Memo

 

Supporting Document Resolution

HUMAN SERVICES AGENCY

27.

Resolution authorizing an agreement with Youth and Family Enrichment Services for the provision of Differential Response services for the term of May 1, 2006 through June 30, 2007, in an amount not to exceed $838,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing an agreement with San Mateo County Community College District for the provision of training services for FY 2005-06, in an amount not to exceed $500,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing an amendment to the agreement with Community Overcoming Relationship Abuse (CORA) for the provision of domestic violence services, increasing the amount by $86,411 to $191,411, $86,411 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Studio eM for the provision of media services, extending the term through June 30, 2007, increasing the amount by $75,000 to $155,910, $7,500 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PROBATION

31.

Resolution:

 

A)

Authorizing the submission of the application for San Mateo County’s Comprehensive Multi-agency Juvenile Justice Plan Modification

 

B)

Authorizing the Chief Probation Officer to submit and/or sign the Plan Modification and execute the approved Plan

 

C)

Making the necessary assurances pertaining to Juvenile Justice Crime Prevention Act Funds

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Application

PUBLIC WORKS

32.

Resolution adopting plans and specifications dated April 14, 2006, determining prevailing wage scales, determining the low bidder and awarding a contract to G. Bortolotto & Co., Inc. for the resurfacing of Tenth Street, Montara area and Wienke Way, Moss Beach area, in the amount of $106,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

33.

Resolution awarding a contract to Republic Electric for the Pedestrian Signal Upgrade Project, County Wide, in the amount of $94,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

SAN MATEO MEDICAL CENTER

34.

Resolution authorizing a supplemental agreement with the Department of Veterans Affairs Palo Alto Health Care System for the provision of space and resources for the Willow Clinic and Methadone Treatment Program for the term of August 11, 2005 through August 10, 2006, in an amount not to exceed $684,528

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution authorizing an agreement with Ear, Nose, and Throat Group of San Mateo to provide ENT medical services for the term of April 1, 2006 through March 31, 2008, in an amount not to exceed $623,673.68

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing an amendment to the agreement with James Meier, M.D. to provide obstetrics and gynecology services, extending the term through June 30, 2006, increasing the amount by $514,000 to $2,228,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Introduction of an ordinance amending the salary ordinance deleting one Utility Worker and adding one Patient Services Supervisor-E, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

TAX COLLECTOR/TREASURER

38.

Resolution authorizing the extension of the five year limitation for tax-defaulted non-residential commercial property

 

Supporting Document Board Memo

 

Supporting Document Resolution

Top Of Page