TUESDAY, APRIL 18, 2006
SPECIAL MEETING:
SAN MATEO COUNTY HISTORY MUSEUM
777 HAMILTON STREET
COURTROOM A
REDWOOD CITY

PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON APRIL 25, 2006

The meeting was called to order at 9:18 a.m.

 

Tuesday, April 18, 2006

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Church, Hill, Gordon, Jacobs Gibson and Tissier

Absent: None.

1.

8:15 a.m.

CLOSED SESSION

A)

CNA, PDA and Extra-Help Negotiations
County Negotiator: Keith Fleming

B)

Conference with Legal Counsel - Existing Litigation

   
 

Estate of Cazares v. County of San Mateo et al.
United States District Court Case No. C06-1944 MJJ

   
 

Ybona v. DeGuzman et al.
San Mateo County Superior Court Case No. 444928

   
 

Young v. County of San Mateo
United States District Court Case No. C03-5801 CRB

   

C)

Liability Claims

 

Claimant: Maria del Rosario Montoya

 

Settlement in the amount of $16,857.16

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 2)
CONSENT AGENDA
(SEE PAGE 4)
Church/Jacobs Gibson

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   

3.

9:00 a.m.

Presentation of Employee of the Month for April 2006 to Aaron “Nicole” Hayes, Social Worker III, Human Services Agency (County Manager)

     
   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

   

Glen Brooks, Director, Human Services Agency

   

Madelyn Martin, Human Services Agency

   

Praveen Patel, Human Services Agency

 

4.

ORAL COMMUNICATIONS

 

Speakers recognized by the President:

 

Bill Rivard, 139 Vallejo Street, El Granada, 94018

 

Harvey Blight, 615 11th Avenue, Menlo Park 94025

 

Tim Orazem, 115 Lexington, Redwood City

MATTERS SET FOR SPECIFIED TIME

5.

9:00 a.m.

Presentation of a proclamation (2491) designating April 23 through April 29, 2006 as Victims’ Rights Week in San Mateo County (Supervisor Jerry Hill)

     
   

Speakers recognized by the President:

   

Jim Fox, District Attorney

   

Grace Nelson, District Attorney’s Office

     
   

Hill/Jacobs Gibson

     

6.

10:00 a.m.

Presentation marking the 100th Anniversary of the 1906 Earthquake (San Mateo County Historical Association)

     
   

Speaker recognized by the President:

   

Mitch Postal, San Mateo County Historical Association

   

Carmen Blair, San Mateo County Historical Association

   

Supervisor Mark Church, Board of Supervisors

REGULAR AGENDA

COUNTY MANAGER

7.

County Manager’s report:

   
 

A)

Resolution (067918) in support of AB 2193 (Bass), Child welfare

     
 

B)

Resolution (067919) in support of SB 458 (Speier), Basic healthcare counties

 

C)

Resolution (067920) approving the 2006 Federal Legislative Priorities

     
   

This item was transferred to the Consent Agenda.

BOARD OF SUPERVISORS

8.

Introduction of an ordinance on adding Chapter 2.208 to Title 2 of the San Mateo County Ordinance Code establishing a process for facility naming, and waiver of reading the ordinance in its entirety (Supervisors Rich Gordon and Mark Church) (Continued from the meeting of April 4, 2006)

   
 

Speakers recognized by the President:

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

   
 

This item was continued to the meeting of May 2, 2006 for adoption.

   

9.

In connection with prohibiting smoking within thirty feet of County buildings and in common areas of multi-unit residences: (Supervisors Rose Jacobs Gibson and Jerry Hill)

   
 

A)

Introduction of an ordinance amending Title 4, Chapter 4.46 Sections 4.96.030, 4.96.040, 4.96.150 and 4.96.170 of the San Mateo County Ordinance Code regulating smoking in certain areas, and waiver of reading the ordinance in its entirety

     
   

Gordon/Church

     
 

B)

Introduction of an ordinance amending Title 4, Chapter 4.46 Section 4.96.040 and 4.96.150 of the San Mateo County Ordinance Code regulating smoking in certain areas, and waiver of reading the ordinance in its entirety

     
   

Speakers recognized by the President:

   

Supervisors Rich Gordon, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Joshua Howard, 20863 Stevens Creek Blvd., Cupertino 95148

   

Arlene Francisco, American Lung Association

   

Amanda Lue, 700 South Claremont, San Mateo 94401

   

Karen Licavoli, 2171 Junipero Serra #720, Daly City 94014

     
   

Supervisor Tissier recommended 4/5ths vote on all nominations and to remove the one year waiting period for nomination.

   

Supervisor Gordon agreed to change all the voting requirements to 4/5ths. As for the one year waiting period Supervisor Gordon asked that it not be changed and for the sub-committee to work with County to find a further way to deal with the issues Supervisor Tissier raised.

     
   

Jacobs Gibson/Hill

     
   

This item was continued to the meeting of May 2, 2006 for adoption.

     

10.

Board members’ committee reports:

   
 

Supervisor Church attended the Progress Seminar on April 7 and 8 along with the other supervisors. Supervisor Hill created a sub-committee of Supervisors Gordon and Jacobs Gibson dealing with substance abuse strategic plan.

CONSENT AGENDA

11.

Minutes of the meeting of November 8, 15, December 6, 13, 2005, January 10, 24, 31, February 7, 28, March 7 and 14, 2006

BOARD OF SUPERVISORS

12.

Adoption of an ordinance (04304) amending Ordinance 04271 adding a new Deputy Probation Officer position, previously introduced and waiver of reading the ordinance in its entirety (Supervisors Jerry Hill and Rose Jacobs Gibson)

   

13.

Proclamation (2492) designating April 24 through April 30, 2006 as West Nile Virus and Mosquito and Vector Control Awareness Week (Supervisor Jerry Hill)

CHIEF INFORMATION OFFICER

14.

Resolution (067921):

   
 

A)

Waiving the Request for Proposal process and authorizing an amendment to the agreement with Croft Systems for consulting services, extending the term through September 30, 2006, increasing the amount by $135,630 to $158,630

     
 

B)

Authorizing the Chief Information Officer to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

COUNTY COUNSEL

15.

Approve a correction to the 2003 and 2004 property tax rolls and corresponding tax refunds to Seton Medical Center, to correct welfare exemptions for property located at 1900 and 1850 Sullivan Avenue, Daly City

   

16.

Approve a correction to the 2004 tax roll and corresponding tax refund with interest to Unameit Trust, to reflect the decision of the San Mateo County Assessment Appeals Board for property located at 835 Chiltern Road, Hillsborough

   

17.

Approve a correction to the 2005 regular property tax rolls to EOP-Seaport Centre to correct the decline in value for property located at 900 Chesapeake Drive, Redwood City

   

18.

Approve a correction to the 2005 regular property tax rolls to EOP-Seaport Centre to correct the decline in value for property located at 400 Saginaw Drive, Redwood City

   
   
   
   

COUNTY MANAGER

19.

Resolution (067922) authorizing:

   
 

A)

A lease agreement with Mahleon Robert and Anthonette Oyster for the office and clinic building at 802 Brewster Avenue, Redwood City for the term of April 1, 2006 through March 31, 2016, in the amount of $335,805.60 annually

     
 

B)

The County Manager or his designee to execute notices, options and documents associated with the lease including, but not limited to, termination of the agreement for cause under the terms set forth therein (Continued from the meeting of March 28, 2006)

     

20.

Approve Revision Order Number 21 to the contract with Turner Construction Company to provide construction management, architectural and engineering services to the San Mateo County Youth Services Center, increasing the amount by $550,809 to $125,184,461

   

21.

Make a finding to declare a local emergency caused by the March 2006 winter storms that brought large amounts of wind and rain resulting in landslides in Broadmoor, unincorporated San Mateo County and the closure of Devil’s Slide

   

22.

Make a finding to continue the local emergency caused by the 2004-05 winter storms that brought large amounts of wind and rain resulting in landslide in La Honda affecting homes and public property

EMPLOYEE AND PUBLIC SERVICES

23.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Christopher Brancart

Lloyd A. Hearn

 

Eric D. Chaney

Mario Moreno

 

City of South San Francisco

 
     

24.

Adoption of an ordinance (4305) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced and waiver of reading the ordinance in its entirety

HEALTH DEPARTMENT

25.

A)

Resolution (067923) accepting a grant from Philanthropic Ventures Foundation to support priority health needs, in the amount of $10,000

     
 

B)

Resolution (067924) authorizing a transfer from a grant received from Philanthropic Ventures, Inc. to various accounts, in the amount of $10,000 (4/5ths vote required)

HOUSING

26.

Resolution (067925) authorizing:

   
 

A)

An agreement with Mental Health Association of San Mateo County for the acquisition of real property for the development of affordable rental housing for the mentally ill for the term of May 1, 2006 through April 30, 2009, in an amount not to exceed $1,050,000, no Net County Cost

 

B)

The Director of the Department of Housing to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

HUMAN SERVICES AGENCY

27.

Resolution (067926) authorizing an amendment to the agreement with North Peninsula Neighborhood Services Center to provide Safety Net Services, increasing the amount by $25,330 to $127,409, $25,330 Net County Cost

   

28.

Resolution (067927) authorizing an amendment to the agreement with Shelter Network for the Motel Voucher Program and Transitional Housing for Families with Special Needs Program, increasing the amount by $125,000 to $541,120, $41,666 Net County Cost

PUBLIC WORKS

29.

A)

Resolution (067928) authorizing a transfer from various accounts to establish an appropriation in the Capital Projects Budget with matching revenues, to finance the Pescadero/ Memorial/Sam McDonald County Park Sediment Reduction Project - Pomponio Trail, Ridge Trail and Towne Fire Road Upgrades, in the amount of $478,000 (4/5ths vote required)

     
 

B)

Resolution (067929) awarding a contract to Half Moon Bay Paving, Inc. for the Pescadero/ Memorial/Sam McDonald County Park Sediment Reduction Project - Pomponio Trail, Ridge Trail and Towne Fire Road Upgrades, in the amount of $478,000

   

30.

A)

Resolution (067930) authorizing a transfer from various accounts to establish an appropriation in the Capital Projects Budget with matching revenues, to finance the sediment reduction project along the Tarwater Creek Trail Loop and the Sheriff’s Honor Camp Road, in the amount of $188,950 (4/5ths vote required)

     
 

B)

Resolution (067931) awarding a contract to Half Moon Bay Paving, Inc. for the Tarwater Creek Sediment Reduction Project, in the amount of $188,950

   

31.

Resolution (067932) awarding a contract to Interstate Grading and Paving, Inc. for the reconstruction of a portion of Ninth Avenue, North Fair Oaks area, in the amount of $402,850

   

32.

A)

Introduction of an ordinance repealing Sections 7.28.170, 7.28.180, 7.28.200, 7.28.220 and 7.28.230 of the San Mateo County Ordinance Code that limits parking to facilitate street sweeping, and waiver of reading the ordinance in its entirety

     
   

This item was continued to the meeting of May 2, 2006 for adoption.

     
 

B)

Resolution (067933) designating no parking zones during specified hours to facilitate street sweeping in the North Fair Oaks, Dumbarton Oaks and Daly City areas, including limiting parking on additional streets in the North Fair Oaks area

   

33.

A)

Resolution (067934):

     
   

1)

Requesting the Local Agency Formation Commission to initiate proceedings for a minor sphere of influence amendment to facilitate the annexation of a portion of Skyline Boulevard at its intersection with Summit Drive and at its intersection with Chateau Drive to the Town of Hillsborough

       
   

2)

Authorizing the Director of Public Works to sign any necessary applications or other documents as may be necessary to process the proposed amendment and annexation

       
 

B)

Resolution (067935) approving zero tax exchanges pursuant to Section 99 et. seq. of the Revenue and Taxation Code for annexations of roadways where no property taxes are involved

   

34.

A)

Resolution (067936) establishing no parking zones on:

     
   

1)

Edgewood Road adjacent to the Edgewood County Park parking lot, Redwood City area

       
   

2)

Santa Cruz Avenue at its intersection with Sand Hill Road, Menlo Park area

       
 

B)

Resolution (067937) establishing a twenty-minute parking zone on Bay Road near Hurlingame Avenue, Redwood City area

     

35.

Resolution (067938) adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the resurfacing and construction of valley gutters on a portion of Fair Oaks Avenue and the reconstruction of 12th Avenue, Redwood City area

 

(Tuesday, May 16, 2006 at 2:30 p.m.)

   

36.

Resolution (067939) adopting plans and specifications, determining prevailing wage scales and awarding a contract to AmTech Lighting Services for the retrofitting of lighting fixtures at 555 County Center, Redwood City, in the amount of $90,000

SAN MATEO MEDICAL CENTER

37.

Resolution (067940) authorizing the Purchasing Agent to enter into a 37-month Lease-To-Own Agreement with Key Government Finance, Inc. for B. Braun Medical Inc. IV Pumps, in an amount not to exceed $347,443

   

38.

Resolution (067941) authorizing an amendment to the agreement with Health Advocates, LLP to provide cost recovery services, increasing the amount by $513,000 to $1,563,000 and adding Compliance with Contractor Employee Jury Service Ordinance language

SHERIFF

39.

Resolution (067942) waiving the Request for Proposal process and authorizing an amendment to the agreement with Turbo Data Systems, Inc. for processing and adjudication of County parking citations, extending the term through June 30, 2006

   
 

The meeting adjourned at 10:40 a.m. in memory of Vit Eckersdorf, Don Riker and Frank Sherman to reconvene on Tuesday, May 2, 2006 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.