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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

15.

Minutes of the meeting of May 2, 9 and 23, 2006

 

Supporting Document May 2

 

Supporting Document May 9

 

Supporting Document May 23

BOARD OF SUPERVISORS

16.

Accept the report on efforts to reduce disproportionate minority confinement in the juvenile institutions (Supervisors Rose Jacobs Gibson and Jerry Hill)

   

17.

Recommendation for appointment of T. J. Glauthier to the Resource Conservation District, term expiring November 30, 2008 (Supervisor Rich Gordon)

 

Supporting Document

   

18.

Proclamation designating June 24, 2006 as the 9th Annual Pescadero Coastal Classic Cycling Race (Supervisor Rich Gordon)

 

Supporting Document

   

19.

Ratification of a resolution honoring Donald Beyer as President of the Millbrae Lions Club for 2005-06 (Supervisor Mark Church)

 

Supporting Document

   

20.

Ratification of a resolution honoring James R. Granucci for his lifelong dedication to public service (Supervisor Adrienne Tissier)

 

Supporting Document

   

21.

Ratification of a resolution honoring William Matthews upon his retirement from the Daly City Fire Department (Supervisor Adrienne Tissier)

 

Supporting Document

   

22.

Ratification of a resolution honoring Carl Proiette upon his retirement from the Daly City Fire Department (Supervisor Adrienne Tissier)

 

Supporting Document

   

23.

Ratification of a resolution honoring Karl Schoenstein upon his retirement from the Daly City Fire Department (Supervisor Adrienne Tissier)

 

Supporting Document

   

24.

Ratification of a resolution honoring Michael Shea upon his retirement from the Daly City Fire Department (Supervisor Adrienne Tissier)

 

Supporting Document

COUNTY COUNSEL

25.

Introduction of an ordinance amending the salary ordinance for the reorganization of the County Counsel’s Office adding one Assistant County Counsel, one Paralegal and one Legal Office Assistant, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

26.

Resolution authorizing an agreement with KMD Architects and Planners for architectural services for the design and construction administration of a new Receiving Home located at the San Mateo County Youth Services Center, in the amount of $278,300

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

27.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Parks and Recreation Foundation for fund raising, grant writing and project management services for FYs 2006-10, in an amount not to exceed $439,000, Net County Cost

 

B)

Authorizing the County Manager 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

   

28.

Resolution authorizing a Grant Agreement with the San Mateo County Superintendent of Schools for the continuation of After-School Homework Centers in San Mateo County for the term of September 1, 2005 through December 31, 2007, in an amount not to exceed $600,000, Net County Cost

 

Supporting Document

   

29.

Resolution authorizing an amendment to the agreement with Signet Testing Labs, Inc. to provide special inspection and materials testing as required by the California Building Code for the construction of the San Mateo County Youth Services Center, increasing the amount by $249,950 to $649,950

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution extending provisions of continued employment status for reservists called for duty in connection with military expeditions and operations to combat terrorism and in connection with military operations in Iraq until December 31, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

31.

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 storm and subsequent declaration

 

Supporting Document Board Memo

 

Supporting Document Resolution

DISTRICT ATTORNEY

32.

Resolution authorizing the District Attorney to execute an amendment to the agreement with the California Victim Compensation and Government Claims Board for the Restitution Program, increasing the amount to $79,914.45, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

EMPLOYEE AND PUBLIC SERVICES

33.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Gilberto Altamirano

Justin Mei

 

Anthony Lane

Su Juan Mei

 

Shirley Mai

Winnie Mei

 

Connie Mei

Xiao Chan Wu

 

Guan Tian Mei

 
 

Supporting Document

   

34.

Resolution authorizing an agreement with the State Employment Development Department to provide Revenue Services with wage and employment history data on debtors for FYs 2006-09, in an amount not to exceed $5,466.20

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution waiving the Request for Proposal process and authorizing an agreement with Managed Health Network for the provision of Employee Assistance Program services for FYs 2006-09, in an amount not to exceed $337,120, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution adopting a Memorandum of Understanding with the American Federation of State, County and Municipal Employees (AFSCME) and the Service Employees International Union (SEIU) covering extra-help workers

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

37.

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

38.

Resolution authorizing:

 

A)

An agreement with the California Department of Aging for the continuation of Multipurpose Senior Services Program services for FY 2006-07, in the amount of $739,385

 

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

   

39.

Resolution authorizing:

 

A)

An agreement with the California Department of Aging for the Title V Program of the Older Americans Act of 1965 for FY 2006-07, in the amount of $164,687

 

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

   

40.

Resolution waiving the Request for Proposal process and authorizing an agreement with Santa Clara County for two beds in the Santa Clara Main Jail for inmate-patients for FYs 2006-08, in an amount not to exceed $2,000,000, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution authorizing:

 

A)

An agreement with the Mental Health Association of San Mateo County to provide HIV Housing services and manage the wrap-around fund for FY 2006-07, in an amount not to exceed $712,724, 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing an agreement with Eli Lilly and Company to provide pharmaceutical rebates for FYs 2006-09, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Resolution authorizing an amendment to the agreement with the California Department of Health Services for Bioterrorism Preparedness Grant, increasing the amount by $82,848 (Pandemic Influenza Preparedness) to $931,057, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution authorizing:

 

A)

Agreements with El Concilio of San Mateo County and Free at Last to provide prevention case management and HIV street outreach and testing for FY 2006-07, in the amounts of $112,991 and $178,139, respectively, 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 for each agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

   

45.

Resolution authorizing an amendment to the agreement with Children’s Health Council, Inc. to provide non-public school-based mental health services for mentally ill children and youth, increasing the amount by $45,000 to $504,064, $14,175 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution authorizing:

 

A)

An amendment to the agreement with Edgewood Center for Children and Families for full service partnership services for children and transition-age youth, extending the term through June 30, 2008, increasing the amount by $4,840,211 to $4,940,211, 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

47.

Resolution authorizing:

 

A)

An amendment to the agreement with Telecare for full service partnership mental health service programs for the highest risk and older adults, extending the term through June 30, 2008, increasing the amount by $4,138,459 to $4,238,459, 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

48.

Resolution authorizing:

 

A)

Submission of the FY 2006-07 Update of the 2005-09 Strategic Plan for Services for Older Adults and Adults with Disabilities

 

B)

Execution of the transmittal letter as required by the California Department of Aging

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the Strategic Plan are available in the Clerk of the Boards Office.

HUMAN SERVICES AGENCY

49.

Resolution authorizing an agreement with Jefferson Union High School District for educational and employment services to out-of-school youth through its Tools for Success program for the term of April 1, 2005 through June 30, 2007, in an amount not to exceed $379,710, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

50.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Youth Leadership Institute to provide tobacco prevention services for FY 2006-07, in an amount not to exceed $145,000, no 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

   

51.

Resolution authorizing an amendment to the agreement with Jefferson Union High School District for educational and employment services to in-school youth through its Pathways to Success program, extending the term through June 30, 2007, increasing the amount by $121,500 to $334,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Resolution authorizing an amendment to the agreement with Opportunities Industrialization Center-West for generalized Comprehensive Year-Round Youth Services, extending the term through June 30, 2007, increasing the amount by $253,900 to $884,900, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

53.

Resolution authorizing an amendment to the agreement with Opportunities Industrialization Center-West for One-Stop Career Center services, extending the term through June 30, 2007, increasing the amount by $237,000 to $460,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

Resolution authorizing an amendment to the agreement with San Mateo County Community College District for the purpose of administering three new biotechnology courses, increasing the amount by $277,860 to $707,830, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

55.

Resolution authorizing an amendment to the agreement with Shelter Network for the Motel Voucher Program and Transitional Housing for Families with Special Needs Program, increasing the amount by $80,000 to $621,120, $26,666 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

56.

Resolution authorizing an amendment to the agreement with SPHERE Institute to develop an enhanced safety and risk assessment and management system for Contra Costa, Glenn, San Mateo and Stanislaus Counties, extending the term through December 31, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PROBATION

57.

Resolution accepting the conditions of the Juvenile Accountability Block Grant and authorizing the Chief Probation Officer to submit and execute the Juvenile Accountability Block Grant to fund the Victim Impact Awareness Program

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

58.

Resolution authorizing:

 

A)

Participation in the California Department of Corrections and Rehabilitation’s Juvenile Probation and Camps Funding (JPCF) program

 

B)

The Chief Probation Officer to execute all agreements and related documents necessary to secure state funding for the County’s participation in the JPCF program in the current and future fiscal years

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

PUBLIC WORKS

59.

A)

Resolution authorizing an agreement with Richard F. and Kristen J. Lombardo to allow the installation of a pressure sanitary sewer system within the Camborne Avenue right-of-way, San Carlos area

 

B)

Direct the Clerk of the Board to record the agreement after execution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

60.

Resolution:

 

A)

Approving the list of facilities/campuses to be connected to the fiber network (INET) as provided by the agreement previously executed by Comcast of California, IX, Inc., Comcast of California/Colorado/Florida/Oregon, Inc., Comcast of California/Illinois, LP and Comcast of California/Colorado/Washington, LP

 

B)

Authorizing the Director of Public Works to notify Comcast of said list of facilities

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

61.

Resolution adjusting the schedule of fees for use of facilities at the San Carlos and Half Moon Bay Airports, to be effective July 1, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

62.

A)

Introduction of an ordinance amending Section 7.52.010 and repealing Sections 7.52.020 through 7.52.600 of the San Mateo County Ordinance Code for loading zones, and waiver of reading the ordinance in its entirety

 

B)

Resolution designating freight loading zones in public rights-of-ways

 

C)

Resolution designating passenger loading zones in public rights-of-ways

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Resolution

 

Supporting Document Resolution

   

63.

A)

Introduction of an ordinance amending Section 7.80.010 and repealing Sections 7.80.020 through 7.80.240 related to bicycles in the unincorporated area of San Mateo County, and waiver of reading the ordinance in its entirety

 

B)

Resolution designating bicycle lanes in public rights-of-ways

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Resolution

SAMCERA

64.

Introduction of an ordinance amending the salary ordinance adding one Retirement Investment Analyst position to the San Mateo County Employees’ Retirement Association, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SAN MATEO MEDICAL CENTER

65.

Resolution authorizing an agreement with The Regents of the University of California to provide plastic surgery services for FY 2005-06, in an amount not to exceed $157,508.10

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

66.

Resolution authorizing an amendment to the Hospital Agreement with the San Mateo Health Commission for Medi-Cal reimbursable hospital and medical services, extending the term through December 31, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

67.

Resolution authorizing the Controller to continue payments on contracts for the term of July 1, 2006 through September 30, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

TAX COLLECTOR-TREASURER

68.

Resolution authorizing an amendment to the agreement with J&B Software, Inc. for remittance processing hardware and software upgrade services, extending the term through January 31, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

Top Of Page