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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

4.

Resolution authorizing an agreement with Hart InterCivic, Inc. to:

 

A)

Terminate the agreement for records management software and services for the term of August 15, 2006 through August 15, 2010, in the amount of $880,000, no Net County Cost

 

B)

Amend the agreement for voting system hardware, software and services, decreasing the amount by $266,000 to $10,187,516.49

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

5.

Recommendation for the appointment of Jessica Ertel, Herb Gemple, Helen Lo, Craig Patterson and Scott Sinor to the Commission on Disabilities, terms expiring June 30, 2011 (Supervisor Jerry Hill)

 

Supporting Document

   

6.

Recommendation for the appointment of Kathleen Bernard to the Mental Health Advisory Board representing Consumer, term expiring September 30, 2009 (Supervisors Rich Gordon and Mark Church)

 

Supporting Document

   

7.

Recommendation for the reappointment of Taara Hoffman to the First 5 San Mateo County Commission representing Public Member, term expiring January 1, 2011 (Supervisor Rich Gordon)

 

Supporting Document

   

8.

Resolution honoring Gale Bataille upon her retirement from San Mateo County Mental Health Services (Supervisor Rich Gordon)

 

Supporting Document

   

9.

Ratification of a resolution honoring Judy Edelson upon her retirement from the Peninsula Jewish Community Center (Supervisor Jerry Hill)

 

Supporting Document

   

10.

Ratification of a resolution honoring Councilman Joe Fernekes for his many years of service to the City of South San Francisco (Supervisor Mark Church)

 

Supporting Document

   

11.

Ratification of a resolution honoring Ruth Stout upon her retirement from the San Mateo County Library (Supervisor Mark Church)

 

Supporting Document

COUNTY COUNSEL

12.

Adoption of an ordinance amending sections 1.030.020, 2.47.020, 3.38.040, 4.96.040, 5.144.010 and 6.08.050 of the San Mateo County Ordinance Code consisting of technical amendments, previously introduced on December 18, 2007 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

13.

Resolution authorizing: (4/5ths vote required)

 

A)

An agreement, deed and exchange of easements with the Coastside County Water District to install a new larger water pipeline on APN 047-330-010, unincorporated El Granada area as part of the Phase 3B El Granada Water Pipeline Replacement Project

 

B)

The County Manager or his designee to execute notices, consents, approvals, terminations, deeds, escrow instruction and documents required under the agreement under the terms set forth therein

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

14.

Resolution amending Resolution 068419 concerning the transportation allowance for elected officials and certain unrepresented management personnel

 

Supporting Document Board Memo

 

Supporting Document Resolution

HEALTH

15.

Resolution authorizing:

 

A)

An agreement with the City and County of San Francisco for the San Mateo County AIDS Program to provide primary health care, case management and support services to individuals with HIV/AIDS for the term of March 1, 2007 through February 29, 2008, in the amount of $1,533,213

 

B)

The Director of the Health Department or her 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

   

16.

A)

Resolution authorizing a grant agreement with The California Endowment to support the evaluation of the Access and Care for Everyone Program for the term of January 1, 2008 through December 31, 2009, in the amount of $345,750, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $86,437 from Other Foundation Grants to Unanticipated Revenue – Other Professional Services (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

   

17.

A)

Resolution authorizing the re-appropriation of $250,000 in existing County General Fund within the Aging and Adult Service’s Adopted FY 2007-08 Budget to increase the Public Guardian Special Needs Fund from $50,000 to $300,000

 

B)

Resolution ratifying the Public Guardian Program’s emergency loans of $267,675.21 to conservatees to pay for necessary services prior to liquidation of conservatees’ assets

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

   

18.

Resolution:

 

A)

Approving the San Mateo County Children’s Medical Services Plan and Budget for FY 2007-08

 

B)

Authorizing the President of the Board to sign Certification Statements for California Children’s Services and Child Health and Disability Prevention Programs

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

19.

Resolution amending the fee schedule for the Agricultural Commissioner

 

Supporting Document Board Memo

 

Supporting Document Resolution

HOUSING

20.

Resolution authorizing:

 

A)

An agreement with MP Mezes, Inc. to assist with the development of affordable rental housing in the City of San Mateo for the term of December 1, 2007 through November 30, 2010, in an amount not to exceed $1,351,579, no Net County Cost

 

B)

The Director of the Department of Housing or his designee to execute subsequent amendments and minor modifications, in the amount of $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES

21.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Larry Barsetti

Francisco J. Ramirez, a minor and Gloria Salazar

 

Montara Water and Sanitary District

Debra Jean Weil

 

Judith Munoz

 
 

Supporting Document

   

22.

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

INFORMATION SERVICES

23.

Resolution authorizing: (Jointly with the San Mateo Medical Center)

 

A)

An agreement with eClinicalWorks, LLC to install and maintain an ambulatory electronic medical record at the San Mateo Medical Center for the term of seven years, in an amount not to exceed $1,800,000

 

B)

The Chief Information Officer or his 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

 

Supporting Document Attachment

   

24.

Resolution authorizing an amendment to the agreement with CompuCom Systems, Inc. for the provision of contingency staffing services, increasing the amount by $1,500,000 to $5,392,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PARKS

25.

Resolution: (Jointly with the Department of Planning and Building)

 

A)

Approving submittals for a Fitzgerald Marine Reserve Vegetation Management Program proposal and a Midcoast Groundwater Assessment and Management Project proposal to the California Resources Agency for the Coastal Impact Assistance Program

 

B)

Authorizing the Directors of the Department of Parks and the Department of Planning and Building to apply for approximately $279,000 in funding

 

Supporting Document Board Memo

 

Supporting Document Resolution

PROBATION

26.

Resolution authorizing the Chief Probation Officer to execute a Memorandum of Understanding with the San Mateo County Office of Education for the provision of Group Supervisors at Community Schools for FY 2007-08

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

PUBLIC WORKS

27.

Resolution authorizing the Director of Public Works to submit a grant application to the Bay Area Air Quality Management District to fund activities with the Waste Management and Environmental Services section and to expand work of the City/County Association of Governments ad hoc sub-committee and the Utilities and Sustainability Task Force for 2008-09, in the amount of $75,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

28.

Resolution waiving the Request for Proposal process and authorizing an agreement with Soil Engineering Construction, Inc. for the design of slope stabilization improvements within the landslide on Scenic Drive, La Honda area for the term of January 8, 2008 through December 31, 2008, in an amount not to exceed $100,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

 

Supporting Document Attachment

   

29.

Resolution:

 

A)

Waiving the competitive procurement process and authorizing the Purchasing Agent to issue a purchase order for up to $160,000 with Tractor Equipment Sales for the purchase of a rubber tire roller

 

B)

Authorizing the donation of a Motor Grader Cat 12 G to the Byron Bethany Irrigation District in Contra Costa County

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

30.

Resolution certifying the mileage of the County Maintained Road System

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

31.

Resolution adopting plans and specifications and calling for sealed proposals for the replacement of the fire alarm system at the Cordilleras Mental Health Rehabilitation Center located at 200 Edmonds Road, Redwood City

 

(Tuesday, February 5, 2008 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

32.

Resolution authorizing an agreement with On-Site Dental Care Foundation for the provision of dental health care services to the County’s homeless population for the term of August 1, 2007 through October 31, 2008, in an amount not to exceed $294,075, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution authorizing an agreement with Trustaff Travel Nurses, LLC for the provision of professional nursing supervisory staff at the San Mateo Medical Center for the term of November 1, 2007 through October 31, 2008, in an amount not to exceed $185,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution authorizing an amendment to the agreement with Dennis Israelski, MD for the provision of infectious diseases services and direction of research, extending the term through March 31, 2008, increasing the amount by $270,000 to $1,092,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

TAX COLLECTOR-TREASURER/REVENUE SERVICES

35.

Resolution authorizing a transfer in the amount of $13,220.92 from Estate Unclaimed Monies to Unanticipated Revenue to be shared equally by the County Treasurer and Public Administrator (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Attachment

   

36.

Resolution approving the San Mateo County Investment Policy with no changes to the policy as approved on February 13, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

Top Of Page