PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON AUGUST 28 AND SEPTEMBER 4, 2001

A COPY OF THE BOARD OF SUPERVISOR'S AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY, 710 HAMILTON STREET @ MARSHALL STREET, ACROSS FROM THE HALL OF JUSTICE AND RECORDS. THE LIBRARY IS OPEN MONDAY THRU THURSDAY 8 A.M. - 9 P.M., FRIDAY 8 A.M. - 5 P.M., AND SATURDAY AND SUNDAY 12 P.M. - 4 P.M.

If you wish to speak to the Board, please fill out a speaker's slip located on the table near the door. If you have anything that you wish distributed to the Board and included in the official record, please hand it to the Clerk of the Board who will distribute the information to the Board members and staff.

 

Tuesday, August 21, 2001

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

1)

Conference with Legal Counsel - Existing Litigation

Bergstrom vs. County of San Mateo, CA1-A090456

City and County of San Francisco v. Phillip Morris, USSF C96 2090 DLJ &

City and County of San Francisco v. State of California, Superior Court Case No. 980864

(JCCP 4041)

Retirement Cases (Coordinated Proceedings), JCCP 4049

2)

Conference with Legal Counsel - Anticipated Litigation

Significant exposure to litigation pursuant to subdivision (b) of Govt. Code Section 54956.9

(One case)

 

2.

9:00 a.m.

REGULAR AGENDA

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

3.

9:00 a.m.

Presentation of "Employee of the Month" to Julie Hoffman, Executive Secretary, Health Services Agency (County Manager)

 

Supporting Document

     

4.

ORAL COMMUNICATIONS

If your subject is not on the agenda, the President will recognize you at this time. Speakers are customarily limited to two minutes. A speaker's slip is required.

MATTERS SET FOR SPECIFIED TIME

Times listed under this section are approximate. The Board makes every effort to adhere to the times listed, but in some cases, because of unexpected presentations, items may not be heard precisely at the time scheduled. In no case will any item be heard before the time it is scheduled.

 
 

5.

9:00 a.m.

Hearing to consider the adoption of a resolution making modifications suggested by the Coastal Commission and the adoption of an ordinance amending the Zoning Regulations (Zoning Nonconformities and Use Permit Chapters) to preclude granting a use permit exception to exceed the floor area, height and parcel coverage zoning standards for Mid-Coast parcels (Environmental Services Agency Director)

   

a)

Report and recommendation

 

b)

Close hearing

 

c)

Adopt the resolution

 

d)

Adopt the ordinance

 

Supporting Document

 
     

6.

9:15 a.m.

Proclamation designating August 2001 as Child Support Awareness Month (Supervisor Mike Nevin)

REGULAR AGENDA

HEALTH SERVICES AGENCY DIRECTOR

7.

Resolution authorizing submittal of the New Beginning Coalition's Strategic Plan to the California Department of Aging for services for older adults and adults with disabilities FY's 2000-05, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Report

COUNTY MANAGER

8.

1) Resolution authorizing agreement with the San Mateo County Bar Association for Private Defender Program services for the term of September 1, 2001 through June 30, 2006, in the amount of $10,356,096 (2001-02)

2) Resolution authorizing transfer of $1,119,562 from Non-Departmental General Fund Contingencies to Other Professional Contract Services in the Private Defender Program budget unit

 

Supporting Document

   

9.

1) Resolution authorizing an amendment to agreement with the San Mateo County Bar Association for pretrial release services under the Release on Own Recognizance Program, extending the term of the agreement through June 30, 2002, increasing the amount by $2,410,957

2) Resolution authorizing transfer of $147,148 from Non-Departmental General Fund Contingencies to Other Professional Contract Services in the Release on Own Recognizance budget unit

 

Supporting Document

   

10.

1) Resolution approving agreement for the Exclusive Right to Negotiate and Purchase the property located in unincorporated El Granada commonly known as Mirada Surf

2) Resolution authorizing transfer of $250,000 from Non-Departmental Reserves to Land Acquisition Expense in the Parks Acquisition and Development budget

3) Identify the County's negotiator, the property subject to negotiations, and the persons with whom the County may negotiate

 

Supporting Document

   

11.

County Manager's report

1)

 

Summary of 2001 Legislative Action

2)

 

Pending Legislation: Request for Action

a)

 

Resolution in Support of SB 187 (Vasconcellos) Medical Marijuana Registry Identification Card Program

b)

 

Resolution in Support of HR 1157 (Thompson) Salmon Habitat Restoration

3)

State Legislative Schedule

 

Supporting Document

   

BOARD OF SUPERVISORS

12.

Adoption of an ordinance amending Sections 2.176.020, 2.176.030, 2.176.040, 2.176.050 and 2.176.060 of Chapter 2.176, Title 2 of the San Mateo County Ordinance Code establishing the boundaries of the Supervisorial Districts, and waiver of reading the ordinance in its entirety (Supervisor Mark Church and Supervisor Rose Jacobs Gibson)

 

Supporting Document Board Memo

 

Supporting Document District 1 Map

 

Supporting Document District 2 Map

 

Supporting Document District 3 Map

 

Supporting Document District 4 Map

 

Supporting Document District 5 Map

   

13.

Board members' committee reports

CONSENT AGENDA

14.

Minutes of the meeting of July 31, 2001

 

Supporting Document

   

ASSESSOR-COUNTY CLERK-RECORDER

15.

Resolution authorizing the Chief Elections Officer to render specified Election Services for the City of Menlo Park, City of Redwood City, City of San Bruno, City of San Mateo, City and County of San Francisco, San Mateo County Community College District, Sequoia Union High School District, Las Lomitas Elementary School District, Portola Valley Elementary School District, and the Montara Sanitary District in conjunction with the Consolidated Election to be held on Tuesday, November 6, 2001

 

Supporting Document

   

BOARD OF SUPERVISORS

16.

Recommendation for reappointment of Andre Belarmino, Arline Elliott, Marvin Goldman, Helen E. Karr, Esq., Francis (Scott) Smyth, M.D., for Commission on Aging, terms to expire June 30, 2004 (Supervisor Mark Church)

 

Supporting Document

   

17.

Recommendation for appointment of Julie Hartsell, representative for District Three, for Civil Service Commission, term to expire December 31, 2002 (Supervisor Rich Gordon)

 

Supporting Document

   

18.

Resolution honoring Philippine News upon the occasion of it's 40th anniversary (Supervisor Mike Nevin)

   

19.

Proclamation designating September 2001 as "Recovery Happens Month" (Supervisor Mike Nevin)

CHIEF INFORMATION OFFICER

20.

Resolution authorizing transfer of signature authority relating to an existing agreement with Siemens, from the Director of Health Services to the Director of Information Services

 

Supporting Document

   

COUNTY MANAGER

21.

Recommendation for reappointment of Linda Lopez Chavez, representing North Fair Oaks and Elbert Mitchell, representing Member-at-Large, for Community Development Committee, terms to expire August 7, 2005

EMPLOYEE AND PUBLIC SERVICES

22.

Adoption 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

   

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

23.

Resolution rescinding the existing agricultural preserve contract and simultaneously approving and authorizing a new agricultural preserve contract to reflect a change in legal descriptions regarding a parcel located at 9699 Alpine Road, unincorporated La Honda area

 

Supporting Document Executive Memo

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

HEALTH SERVICES AGENCY DIRECTOR

24.

Resolution authorizing agreement with the State Department of Health Services for the AIDS Medi-Cal Waiver Program, for the term of January 1, 2001 through December 31, 2003

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution authorizing agreement with California Department of Aging for the Community-Based Services Program for FY 2001-02, in the amount of $646,815

 

Supporting Document

   

26.

Resolution authorizing agreement with California Department of Aging for Title III/VII Programs of the Older Americans Act of 1965 for FY 2001-02, in the amount of $2,279,421, Net County Cost $118,156

 

Supporting Document

   

27.

Resolution authorizing agreement with El Concilio to expand chronic disease management services to other geographic areas and other minority populations, for the term of July 1, 2001 through February 28, 2002, in an amount not to exceed $120,000, no Net County Cost

 

Supporting Document

   

28.

Resolution authorizing:

1)

Agreements with Avenidas, City of Belmont, Catholic Charities, Coastside Adult Day Health Center, City of Daly City, Family Service Agency, Legal Aid Society, City of Menlo Park, City of Millbrae, Mills-Peninsula Senior Focus, Inc., Ombudsman of San Mateo, Inc., City of Pacifica, Peninsula Volunteers, Inc., Poplar ReCare, City of San Bruno, Self-Help for the Elderly, Senior Coastsiders, and the City of South San Francisco for provisions of the Older American Act and Community Based Services Program for FY 2001-02, in the collective amount of $7,333,598

2)

The County Manager to execute amendments and minor modifications to these agreements, not to exceed $100,000

3)

The Director of Health Services to execute amendments and minor modifications to these agreements, not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

29.

1)

Resolution authorizing an interagency agreement with In-Home Supportive Services Public Authority specifying the purpose, scope or nature of the arrangement; roles and responsibilities of each party; ensuring compliance with all applicable state and federal laws and regulations, and fiscal provisions, for the term of July 1, 2001 through June 30, 2003, in the amount of $584,649, Net County Cost $48,851

 

2)

Acting as the Governing Board of the In-Home Supportive Services Public Authority, resolution authorizing an interagency agreement with In-Home Supportive Services Public Authority specifying the purpose, scope or nature of the arrangement; roles and responsibilities of each party; ensuring compliance with all applicable state and federal laws and regulations and fiscal provisions, for the term of July 1, 2001 through June 30, 2003, in the amount of $584,649, Net County Cost $48,851

 

Supporting Document

   

30.

Resolution authorizing agreements with At Home Health Care, Medical Care Professionals, Nurse Providers, Inc., Older Adults Care Management and Rainbow Home Care Services for home health care services for FY 2001-02, in a collective amount not to exceed $460,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing an amendment to agreement with COHR Masterplan for maintenance and repair of medical equipment, extending the term from June 30, 2001 through December 31, 2001 and increasing the amount by $82,656 to $247,968

 

Supporting Document

   

32.

Resolution authorizing the Controller to make payments at 50% of billed charges to the University of California in San Francisco Medical Center for services provided to medically indigent adult patients referred by the San Mateo County General Hospital, for the term of January 1, 2000 through December 31, 2002, in an amount not to exceed $250,000

 

Supporting Document

   

33.

Resolution authorizing the submittal of the Year-End Report for 1999-2000 to the California Department of Aging as required by the Older Americans Act of 1965

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Report

   

HUMAN SERVICES AGENCY DIRECTOR

34.

Resolution authorizing agreement with Human Investment Project, Inc., to provide Homesharing Help and Information program from the County's Community Development Block Grant funds, in the amount of $114,000

 

Supporting Document

   

35.

Resolution authorizing an amendment to the two-year agreement with Asian American Recovery Services for provisions of alcohol and drug treatment services, adding a 10% Cost of Doing Business Increase for FY's 2000-02, increasing the amount by $32,274 to $679,734

 

Supporting Document

   

36.

Resolution authorizing an amendment to the two-year agreement with Project Ninety, Inc., for the provision of alcohol and drug treatment services, adding a 10% Cost of Doing Business Increase FYs 2000-02, increasing the amount by $90,460 to $3,106,191

 

Supporting Document

   

37.

Resolution authorizing an amendment to the two-year agreement with Service League of San Mateo County for the provision of alcohol and drug treatment services, adding a 10% Cost of Doing Business Increase for FY's 2000-02, increasing the amount by $26,546 to $550,650, Net County Cost $21,071

 

Supporting Document

   

38.

Resolution authorizing agreement with Youth and Family Assistance for the provision of community-based prevention services for children and youth, for the term of July 1, 2001 through June 30, 2003, in the amount of $1,214,490, Net County Cost $242,898

 

Supporting Document

   

39.

Resolution authorizing an agreement with the City of Menlo Park Housing and Redevelopment Department for a Housing Rehabilitation Loan Program for FY 2001-02, in the amount of $120,000

 

Supporting Document

   

PUBLIC WORKS DIRECTOR

40.

Resolution awarding contract to Homer J. Olsen, Inc., for the El Camino Box Culvert Project, in an amount not to exceed $10,500,000, no Net County Cost (continued from August 14, 2001)

 

Supporting Document

   

41.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the resurfacing of a portion of Polhemus Road, Town of Hillsborough/City of San Mateo area

(September 18, 2001 at 2:00 p.m.)

 

Supporting Document

   

42.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the improvements of sanitary sewer mains on Bay Road between Charter Street and Barron Avenue, Selby Lane between Nimitz Avenue and Selby Lane, Himmel Avenue between Nimitz Avenue and Country Lane, and on Country Lane, City of Redwood City/Town of Atherton area

(September 18, 2001 at 2:00)

 

Supporting Document

   

43.

Acting as the Governing Board of the:

1)

County, the Scenic Heights County Sanitation District and the Emerald Lake and the Emerald Lake Heights Sewer Maintenance District, resolution authorizing an agreement with the City of San Carlos which provides that three developed properties with failing septic systems in the Palomar Park area can receive sewer service through the Hassler Sewer Line with treatment provided through the City of San Carlos

2)

Scenic Heights County Sanitation District, resolution authorizing agreement with Robert J. Heatherington and Beth L. Heatherington, Richard Carey Jones, and Edward S. Morris (owners) which provides for the maintenance of facilities constructed by owners in conjunction with providing sewer service to their developed properties in Palomar Park

 

Supporting Document

   

TAX COLLECTOR

44.

Resolution approving the proposed sale by agreement to the City of Pacifica of the tax-defaulted property on Lot 13, Peralta Park RSM 63/31, City of Pacifica

 

Supporting Document