Previous PageTable Of ContentsNext Page

CONSENT AGENDA

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agendas are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

10.

Minutes of the meeting of August 1, 15, September 12 and 19, 2006

 

Supporting Document August 1

Supporting Document August 15

 

Supporting Document September 12

Supporting Document September 19

BOARD OF SUPERVISORS

11.

Recommendation for the reappointment of Supervisor Jerry Hill as a member and Supervisor Mark Church as the alternate to the California State Association of Counties (CSAC) Board of Directors, terms expiring November 27, 2007 (Supervisor Jerry Hill)

 

Supporting Document

   

12.

Recommendation for the reappointment of Supervisor Adrienne Tissier to the Metropolitan Transportation Commission (MTC) Board of Directors, term expiring February 9, 2011 (Supervisor Jerry Hill)

 

Supporting Document

   

13.

Recommendation for the reappointment of Supervisor Adrienne Tissier to the San Mateo County Transit District (SamTrans) Board of Directors, term expiring December 31, 2010 (Supervisor Jerry Hill)

 

Supporting Document

   

14.

Recommendation for the reappointment of Supervisor Mark Church to the San Mateo County Transportation Authority (SMCTA) Board of Directors, term expiring December 31, 2008 (Supervisor Jerry Hill)

 

Supporting Document

   

15.

Recommendation for the appointment of Paul Scannell to the Joint Powers Financing Authority Board of Directors for an open term of office beginning upon appointment (Supervisor Jerry Hill)

 

Supporting Document

   

16.

Ratification of a resolution honoring Aragon High School upon completion of its Measure D Modernization Program (Supervisor Jerry Hill)

 

Supporting Document

   

17.

Ratification of a resolution honoring the City of Brisbane upon the 45th Anniversary of Incorporation (Supervisor Adrienne Tissier)

 

Supporting Document

   

18.

Ratification of a resolution honoring Elizabeth K. Gheleta upon her retirement from the Service League of San Mateo County (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

19.

Ratification of a proclamation designating October 21, 2006 as Finlandia Foundation Day (Supervisor Jerry Hill)

 

Supporting Document

COUNTY COUNSEL

20.

Resolution restating Resolution 061970 authorizing contributions to SamCERA’s 401 (h) Reserve Account

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY MANAGER

21.

Resolution authorizing: (4/5ths vote required)

 

A)

An agreement with Wicklow House, the Joint Powers Agency for the Acquisition, Development and Operation of the El Granada Quarry Park and Peninsula Open Space Trust for the exchange of easements affecting County owned real property located in El Granada

 

B)

The County Manager or his designee to accept or execute notices, consents, approvals, terminations, deeds, escrow instructions and documents required under the agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

(This item is related to item number 35.)

   

22.

Resolution:

 

A)

Authorizing the Notice of Intention to purchase real property

 

B)

Setting a public hearing to consider final actions related to the purchase of real property and improvements on property located at 525 Marshall Street, Redwood City

   

(Tuesday, December 5, 2006 at 9:15 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

23.

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

HEALTH DEPARTMENT

24.

Resolution re-establishing the fee schedule for the Agricultural Commissioner

 

Supporting Document Board Memo

 

Supporting Document Resolution

HOUSING

25.

Resolution authorizing the:

 

A)

Sale of a County owned Below Market Rate unit to a qualified low income buyer at an affordable price

 

B)

Director of the Department of Housing to execute all legal documents to effect the sale

 

Supporting Document Board Memo

 

Supporting Document Resolution

HUMAN RESOURCES DEPARTMENT

26.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Lawrence Blankenship

Michael John Rodrigues

 

Kevin M. Burns

Natalia Valdes

 

Andriy Kovalets

Jose Villalpando

 

Joel W. Marsall

 
 

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

 

Andrews-Bloom Investments

 
 

Supporting Document

   

27.

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

HUMAN SERVICES AGENCY

28.

Resolution authorizing an amendment to the agreement with Women’s Recovery Association to provide treatment services for adolescent girls diagnosed with mental health and substance abuse problems at Tracey’s Place of Hope, increasing the amount by $150,000 to $205,000, $150,000 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PROBATION

29.

Resolution accepting a donation from Alvin W. Cohen, President, Administration of Justice Services, Inc. of a collection of books and journals related to the field of criminal justice administration, valued at $6,040

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

30.

Resolution:

 

A)

Accepting the following donations for the Margaret J. Kemp Camp for Girls:

   

1)

George Corey, Senior Partner in the Law Firm of Corey, Luzaich, Pliska, de Ghetaldi and Nastari, LLP for library collection development, in the amount of $2,500

   

2)

The Law Firm of Corey, Luzaich, Pliska, de Ghetaldi and Nastari, LLP for startup costs and library collection development, in the amount of $7,500

   

3)

Jerry and Lisbeth Nastari for development of special programs for girls, in the amount of $1,500

 

B)

Authorizing the Controller to establish the Margaret J. Kemp Girls Camp Trust Fund

 

Supporting Document Board Memo

 

Supporting Document Resolution

SHERIFF

31.

Resolution for the provision of law enforcement services by the Sheriff’s Office for FYs 2006-09 and authorizing:

 

A)

An agreement with the Town of Woodside, in an amount not to exceed $2,758,685

 

B)

Agreements with the Town of Portola Valley, in the amounts of $1,266,720 and $520,704

 

C)

The Sheriff 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

 

Supporting Document Agreement

 

Supporting Document Agreement

   

32.

Resolution waiving the Competitive Bid process and authorizing the Purchasing Agent to issue a purchase order for two surveillance vans from Innovative Surveillance Technologies, Inc., in the amount of $249,240.16

 

Supporting Document Board Memo

 

Supporting Document Resolution

TAX COLLECTOR-TREASURER

33.

Resolution waiving the Request for Proposal process and authorizing an agreement with Columbia Ultimate, Inc. to provide invoice printing and mailing services for the term of December 1, 2006 through November 30, 2009, in an amount not to exceed $450,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

Top Of Page