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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

10.

Recommendation for the appointment of Gail Slocum to the Planning Commission representing the Fourth District, term expiring January 7, 2010 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

CONTROLLER

11.

Resolution approving a Change Order to the agreement with SunGard Bi-Tech to complete software modifications necessary to implement site-specific e-mail notification enhancement, extending the term through June 30, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

COUNTY MANAGER

12.

Resolution authorizing:

 

A)

A lease agreement and option to purchase with Irene Ann Lebsack, Trustee under the Lebsack Trust agreement dated June 22, 2002 for the building located at 525 Marshall Street, Redwood City

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

13.

Resolution authorizing:

 

A)

A consent to the assignment by the estate of Patricia L. Holmes to John Bragg for the lease of Folger Stable in Wunderlich Park

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Assignment

     

14.

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

EMPLOYEE AND PUBLIC SERVICES

15.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

John Bystrom

Robert and Darlene Waegner

 

Supporting Document

   

16.

Resolution authorizing the Human Resources Director to execute an agreement with Vision Service Plan (VSP) upon approval by County Counsel for vision benefits for employees and retirees for the term of August 1, 2006 through July 31, 2011

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

17.

Adoption of the Master Salary Ordinance for FY 2006-07, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

ENVIRONMENTAL SERVICES AGENCY

18.

Resolution:

A)

Authorizing the filing of an application for Federal Surface Transportation Program and Congestion Mitigation and Air Quality Improvement Program funding for the Mirada Surf Bike and Pedestrian Trail and committing the necessary non-federal match for the project, stating the assurance of the County of San Mateo to complete the project, in the amount of $181,287

B)

Appointing the Director of the Parks and Recreation Division as agent of the applicant to execute and submit all grant documents, including but not limited to certification of assurances, applications, contracts, amendments and payment requests

 

Supporting Document Board Memo

 

Supporting Document Resolution

HEALTH DEPARTMENT

19.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with InnVision, The Way Home – Clara Mateo Division for transitional and emergency housing for seriously mentally ill individuals at risk of homelessness for FY 2006-07, in an amount not to exceed $117,560, no Net County Cost

 

B)

Authorizing 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

     

20.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Shelter Network for transitional housing for seriously mentally ill individuals at risk of homelessness for the term of May 1, 2006 through June 30, 2008, in an amount not to exceed $142,560, no Net County Cost

 

B)

Authorizing 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

     

21.

Resolution authorizing:

A)

Agreements with Alzheimer’s Association Northern California & Northern Nevada, Avenidas, Catholic Charities CYO, Center for Independence of the Disabled, City of Belmont, City of Daly City, City of East Palo Alto, City of Menlo Park, City of Pacifica, City of San Bruno, City of San Mateo, City of South San Francisco, Coastside Adult Day Health Center, Edgewood Center for Children and Families, Family Service Agency, Legal Aid Society, Mills-Peninsula Senior Focus, Ombudsman of San Mateo County, Inc., Peninsula Volunteers, Second Harvest Food Bank, Self-Help for the Elderly, Senior Coastsiders and Sequoia Hospital for the provision of supportive, nutrition and community-based services for FY 2006-07, in the amount of $3,131,214, $348,476 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 Alzheimer’s

Supporting Document Coastside Adult Day

 

Supporting Document Avenidas

Supporting Document Edgewood Center

 

Supporting Document Catholic Charities

Supporting Document Family Service

 

Supporting Document Ctr. for Independ.

Supporting Document Legal Aid

 

Supporting Document Belmont

Supporting Document Mills-Peninsula

 

Supporting Document Daly City

Supporting Document Ombudsman

 

Supporting Document East Palo Alto

Supporting Document Peninsula Vol.

 

Supporting Document Menlo Park

Supporting Document Second Harvest

 

Supporting Document Pacifica

Supporting Document Self Help

 

Supporting Document San Bruno

Supporting Document Senior Coastsiders

 

Supporting Document San Mateo

Supporting Document Sequoia Hospital

 

Supporting Document South San Francisco

 
   

22.

Resolution authorizing a grant agreement with the Peninsula Community Foundation to provide operating support funding for the Prenatal to Three Initiative for the term of May 1, 2006 through April 30, 2007, in the amount of $150,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

23.

Resolution authorizing an agreement with Carrier Commercial Service to provide service and repair of the cogeneration and absorption chiller equipment installed at the Youth Services Center for FYs 2006-10, with an optional one-year extension, in an amount not to exceed $500,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

Resolution adopting plans and specifications dated May 26, 2006, determining prevailing wage scales, determining the low bidder and awarding a contract to Interstate Grading and Paving, Inc. for the resurfacing of various roads in Broadmoor Village, Daly City area and San Mateo Highlands, San Mateo area, in the amount of $637,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

SHERIFF

25.

Resolution amending Resolution 068045 waiving the Competitive Bid process and authorizing the Purchasing Agent to issue a purchase order for sixteen Eagle Model 754 Portable Ventilators from Progressive Medical International, in the amount of $146,121.40, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

Top Of Page