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agendas are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

BOARD OF SUPERVISORS

11.

Resolution authorizing an agreement with the San Mateo County Exposition and Fair Association for the provision of management of the San Mateo County Fair and the San Mateo County Event Center (Supervisors Jerry Hill and Adrienne Tissier)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

12.

Recommendation for the appointment of Benedict J. Bowler to the Employees Retirement Association, term expiring June 30, 2010 (Supervisors Jerry Hill and Rich Gordon)

 

Supporting Document Board Memo

   

13.

Adoption of an ordinance imposing a business license tax on operators of commercial parking facilities at the rate of eight percent (8%) of gross receipts of parking facility operators in the unincorporated county, previously introduced on August 5, 2008 and waiver of reading the ordinance in its entirety (4/5ths vote required) (Finance and Operations Committee: Supervisors Mark Church and Rich Gordon)

 

Supporting Document Ordinance

   

14.

Adoption of an ordinance imposing a business license tax on operators of vehicle rental businesses at the rate of two and one-half percent (2.5%) of gross receipts of vehicle rental businesses in the unincorporated county, previously introduced on August 5, 2008 and waiver of reading the ordinance in its entirety (4/5ths vote required) (Finance and Operations Committee: Supervisors Mark Church and Rich Gordon)

 

Supporting Document Ordinance

   

15.

Ratification of a resolution honoring the North Peninsula Neighborhood Services Center upon its 35th Anniversary (Supervisor Mark Church)

 

Supporting Document Resolution

COUNTY COUNSEL

16.

Resolution authorizing an amendment to the Declaration of Covenants and Restrictions on Real Property on San Bruno Mountain

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Declaration of Covenants

COUNTY MANAGER

17.

A)

Introduction of an ordinance amending and deleting various San Mateo County ordinance code sections to implement the placement of all County health functions within a new Health System Department and waiver of reading the ordinance in its entirety

 

B)

Introduction of an ordinance amending the salary ordinance adding a Chief to lead the newly created Health System Department and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Ordinance

   

18.

Resolution authorizing a transfer in the amount of $11,800,000 from General Fund Non-Departmental Reserves to Other Financing Uses-Operating Transfers Out, increasing Other Financing Sources-Operating Transfers In and Other Charges-Retirement of Long-Term Debt by $11,800,000 in the Debt Service Fund for the purpose of refinancing the 2003 Youth Services Center bonds (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

HEALTH

19.

Resolution authorizing:

 
 

A)

An agreement with Visions Recycling, Inc., for the provision of latex paint recycling services for the term of August 1, 2008 through July 31, 2011, in an amount not to exceed $750,000, no Net County Cost

 

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

     

20.

Resolution authorizing an amendment to the agreement with the State of California Managed Risk Medical Insurance Board to establish new administrative policies, extending the term through June 30, 2009, increasing the amount by $354,586 to $1,733,225, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HOUSING

21.

Resolution authorizing:

 

A)

An agreement with the Redevelopment Agency of the City of San Mateo for the rehabilitation of a single room occupancy hotel for use as affordable housing for the homeless for FY 2008-09, in an amount not to exceed $500,000, no Net County Cost

 

B)

The Director of the Department of Housing 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

HUMAN RESOURCES

22.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on August 5, 2008 and waiver of reading the ordinance in its entirety

 

Supporting Document Ordinance

HUMAN SERVICES

23.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Community College District for the provision of Independent Living Skills Program classes for the term of September 1, 2008 through June 30, 2009, in an amount not to exceed $132,228, no Net County Cost

 

B)

Authorizing the Director of the Human Services Agency 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

PLANNING AND BUILDING

24.

Resolution authorizing an agreement with the City and County of San Francisco for partial funding of the Airport/Community Roundtable for FY 2008-09, in the amount of $125,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

25.

Resolution authorizing:

 

A)

An agreement with Allied Waste Services for the operation, recovery, transport and disposal of solid waste, recyclables and reusables at the Pescadero Transfer Station for the term of August 15, 2008 through August 14, 2015, in the amount of $340,000 annually, no Net County Cost

 

B)

The Director of the Department of Public Works to annually adjust the gate fees for the users of the Transfer Station Material Recovery Facility up to the Consumer Price Index increase

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Attachment

   

26.

Resolution awarding a contract to A-1 Construction for the construction of the First Phase of the Mirada Surf Coastal Trail, El Granada area, in the amount of $179,977, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

27.

Resolution making a determination of zero property tax exchange pursuant to the California Revenue and Taxation Code Section 99 et seq., for annexation of Skyline Frontage Road, Black Mountain Road and Golf Course Drive to the Town of Hillsborough

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

28.

Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required)

 

Supporting Document Board Memo

SamCERA

29.

Adoption of an ordinance amending the salary ordinance reclassifying seven positions and adjusting the salary of seven positions, previously introduced on August 5, 2008 and waiver of reading the ordinance in its entirety

 

Supporting Document Ordinance

SAN MATEO MEDICAL CENTER

30.

Resolution authorizing:

 

A)

An agreement with Howard Belfer, MD for the provision of neurology services for the term of April 1, 2008 through March 31, 2011, in an amount not to exceed $375,000

 

B)

The Chief Executive Officer of the San Mateo Medical Center 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

   

31.

Resolution authorizing:

 

A)

An agreement with Michael Siegel, MD for the provision of neurology services for the term of April 1, 2008 through March 31, 2011, in an amount not to exceed $375,000

 

B)

The Chief Executive Officer of the San Mateo Medical Center 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

   

32.

Resolution authorizing an amendment to the CareAdvantage agreement with San Mateo Health Commission dba Health Plan of San Mateo for the provision of Medicare services, increasing the inpatient per diem rate by $275.57 to $1,035.57 effective July 1, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Adoption of an ordinance amending the salary ordinance, previously introduced on August 5, 2008 and waiver of reading the ordinance in its entirety:

 

A)

Decreasing Staff Physician – Unclassified by 2 positions

 

B)

Increasing Physician Series and Patient Care Series by 1 position each

 

Supporting Document Ordinance

SHERIFF

34.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Superintendent of Schools for prevocational and remedial education programs within the County’s detention facilities funded through the Inmate Welfare Fund for FY 2008-09, in an amount not to exceed $163,339

 

B)

Authorizing the Sheriff to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 on the condition that sufficient funds are available in the Inmate Welfare Fund

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution authorizing an amendment to the agreement with the City and County of San Francisco for FY 2006 Super Urban Area Security Initiative grant program, extending the term through June 30, 2008, increasing the amount by $55,712 to $342,836

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

Top Of Page