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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

ASSESSOR-COUNTY CLERK-RECORDER

12.

Resolution accepting the certificate of the Chief Elections Officer as the statement of the result of the vote as determined by the official canvass of the November 7, 2006 Gubernatorial General Election, declaring the person or persons who have filed declarations of candidacy be appointed to certain offices in lieu of holding an election in accordance with Elections Code §10515, declaring the results of certain measures voted on, and declaring the persons elected to certain offices in accordance with Elections Code §8203

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

13.

Recommendation for the reappointment of the following members to the Emergency Medical Care Committee: (Supervisor Jerry Hill)

 

A)

Paul Brody, Kathryn Grossi, Jim Shannon, Sandy Reiter and Karen Tomczak, terms expiring March 31, 2010

 

B)

Donna Mattei, term expiring March 31, 2009

 

Supporting Document

     

14.

Recommendation for the appointment of Supervisor Rose Jacobs Gibson to the Policy Advisory Committee (PAC) of the San Mateo County Regional Housing Needs Assessment (RHNA) (Supervisor Jerry Hill)

 

Supporting Document

   

15.

Resolution honoring Stanley George Gustavson upon his retirement as City Attorney for the City of Daly City (Supervisor Adrienne Tissier)

 

Supporting Document

   

16.

Ratification of a resolution honoring Sheriff Don Horsley upon his retirement from the County of San Mateo (Supervisor Jerry Hill)

 

Supporting Document

   

17.

Ratification of a resolution honoring the City of Millbrae’s, “Putting Waste to Work” Project (Supervisor Mark Church)

 

Supporting Document

   

18.

Ratification of a proclamation designating November 28, 2006 as The Gandhi/King/Ikeda “Legacy of Building Peace” Day (Supervisor Jerry Hill)

 

Supporting Document

COUNTY MANAGER

19.

Resolution extending the provision 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 through June 30, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

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 storm and subsequent declaration

 

Supporting Document Board Memo

 

Supporting Document Resolution

HEALTH DEPARTMENT

21.

Resolution:

 

A)

Authorizing an agreement with the California Department of Food and Agriculture for the Pierce’s Disease/Glassy-winged Sharpshooter Control Program for FY 2006-07, in an amount not to exceed $328,999

 

B)

Designating the Agricultural Commissioner as the local public entity authorized to receive these local assistance funds

 

C)

Authorizing the Agricultural Commissioner to execute future contract amendments should additional funding be allocated for expanded work activities during FY 2006-07

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

22.

Resolution authorizing an amendment to the agreement with the California Department of Aging for the Multipurpose Senior Services Program, increasing the amount by $117,615 to $857,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution authorizing an amendment to the agreement with the Regents of the University of California on behalf of the San Francisco General Hospital Clinical Practice Group for medical direction and consultation to the Emergency Medical Services Program, changing from a monthly rate of $8,295 to an hourly rate of $133

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

Resolution authorizing an amendment to the agreement with Shelter Network to provide transitional housing, increasing the amount by $59,580 to $202,140, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES DEPARTMENT

25.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Allstate Insurance Co./Janice Bridgham

Liberty Mutual Insurance Co./Glen James

 

Donna Bradshaw

Fred L. Meyers

 

Richard Cooper

Kevin Y. Tam

 

Alain de Cadenet

 
 

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

 

Sheila Meadors

 
 

Supporting Document

   

26.

Resolution waiving the Request for Proposal process and authorizing the Human Resources Director to execute an amendment to the agreement with Aetna for the provision of health plan benefits to county employees, retirees and their dependents for the term of January 1, 2007 through December 31, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

27.

Resolution waiving the Request for Proposal process and authorizing the Human Resources Director to execute an amendment to the agreement with Blue Shield for the provision of health plan benefits to county employees, retirees and their dependents for the term of January 1, 2007 through December 31, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

28.

Resolution waiving the Request for Proposal process and authorizing the Human Resources Director to execute an amendment to the agreement with Kaiser for the provision of health plan benefits to county employees, retirees and their dependents for the term of January 1, 2007 through December 31, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

29.

Resolution waiving the Request for Proposal process and authorizing the Human Resources Director to execute an amendment to the agreement with Pacificare for the provision of health plan benefits to county employees, retirees and their dependents for the term of January 1, 2007 through December 31, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

30.

Resolutions authorizing a Memorandum of Understanding for the provision of salary and benefits for the term of November 5, 2006 through October 31, 2009

 

A)

American Federation of State, Municipal and County Employees (AFSCME) Local 829

 

B)

Service Employees International Union (SEIU) Local 715

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

31.

Resolutions expressing the salary and benefits of Unrepresented:

 

A)

Management personnel of the County of San Mateo

 

B)

Attorney’s employees of the County of San Mateo

 

C)

Confidential employees of the County of San Mateo

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Resolution

   

32.

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

33.

Resolution authorizing:

 

A)

An amendment to the agreement with Pacifica Resource Center/A Project of the Tides Center to provide core services, increasing the amount by $8,620 to $105,535, $8,620 Net County Cost

 

B)

The Director of the Human Services Agency or designee 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

PLANNING AND BUILDING DEPARTMENT

34.

A)

Resolution authorizing an amendment to the agreement with Carla Kell-Smith & Associates to serve as Project Administrator for the Noise Insulation Project within the Fourth Quarter 1999 State 65 dB CNEL Noise Contour, extending the term through June 30, 2007

 

B)

Resolution authorizing an amendment to the agreement with G.E. Chen Construction for the Noise Insulation Project within the Fourth Quarter 1999 State 65 dB CNEL Noise Contour, extending the term through June 30, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

 

Supporting Document Attachment

   

35.

A)

Resolution authorizing:

   

1)

An agreement with Christopher A. Joseph & Associates to prepare Draft and Final Environmental Impact Reports for the Big Wave Office Park and Wellness Center Project for the term of December 5, 2006 through December 31, 2008, in an amount not to exceed $204,402

   

2)

The Director of Community Development or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

B)

Resolution authorizing a transfer in the amount of $204,402 from Unanticipated Revenue to Contractual Services (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Appropriation Transfer Request

   

36.

Adoption of an ordinance amending the salary ordinance adding one Office Assistant II position to Administration and Support Services, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document

PUBLIC WORKS

37.

Resolution authorizing an increase in the not-to-exceed payment limit for contract costs for retrofitting the roof panels and installation of seismic dampers at the County Hall of Justice, Redwood City area, increasing the amount by $266,779 to $2,996,779 (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

38.

A)

Introduction of an ordinance repealing Sections 7.28.100, 7.28.110 and 7.28.160 of the ordinance code related to miscellaneous parking regulations, and waiver of reading the ordinance in its entirety

 

B)

Resolution:

   

1)

Redesignating miscellaneous parking regulations as previously provided by the ordinance code sections that are recommended to be repealed

   

2)

Prohibiting parking at the intersection of Whiskey Hill and Sand Hill Roads as requested by the Town of Woodside

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

39.

A)

Resolution accepting a grant from the Peninsula Community Foundation to provide support for enhancements to the database created in 2005 to track information and progress of San Mateo Medical Center patients receiving comprehensive dental care at Pacific Dental School, in the amount of $2,000

 

B)

Resolution authorizing a transfer in the amount of $2,000 from Other Foundation Grants to Automation Services (4/5ths vote required)

Top Of Page