PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON NOVEMBER 13 AND 27, 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, October 23, 2001

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

1)

Conference with Legal Counsel - Existing Litigation

Joel Adler vs. Michael McVay, San Mateo Superior Court No. 415099

Gonzalez vs. County of San Mateo, San Mateo Superior Court No. 411596

Galleguillos vs. County of San Mateo, WCAB No. SFO 0428714

Committee for Green Foothills vs. California Dept. of Transportation, Court of Appeals No. 3 Civil C005785

Committee for Permanent Repair vs. California Coastal Commission, Court of Appeals No. 3 Civil C011828

2)

Conference with Legal Counsel - Anticipated Litigation

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

One case

3)

Conference with Real Property Negotiators - Govt. Code 54956.8

Property: Mirada Surf Parcel Nos. 047-330-010 & 047-331-010

Agency Negotiation: County Manager

Negotiating Parties: Owners

Under Negotiations: Price and Terms

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

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.

 
 

4.

9:00 a.m.

Hearing to consider a resolution authorizing the issuance by California Statewide Communities Development Authority of bonds for the benefit of Kaiser Foundation Hospitals and affiliates and refinancing the acquisition, improvement and equipping of certain facilities known as South San Francisco Medical Center (County Manager)

1)

Report and recommendation

2)

Close hearing

3)

Adopt resolution

 

Supporting Document

   

5.

9:00 a.m.

Accepting the consultant's report to Peninsula Interfaith Action and the Advisory Committee (Human Services Agency Director)

 

Supporting Document

     

6.

9:15 a.m.

1)

Resolution authorizing the execution of a Joint Powers Agreement with the ABAG Finance Authority for Nonprofit Corporations and appointing the County's representative to the Governing Board

2)

Designate Supervisor Mike Nevin, President of the Board of Supervisors, as the County's representative to the Governing Board (Environmental Services Agency Director)

   

a)

Report and recommendation

 

b)

Close hearing

 

c)

Adopt resolution

 

Supporting Document Board Memo

 
 

Supporting Document Resoultion

       

7.

9:25 a.m.

Resolution approving the issuance of a multi-family housing revenue bonds by the ABAG Finance Authority for Nonprofit Corporations to finance construction of the Colma BART Station apartments (Environmental Services Agency Director)

 

1)

Report and recommendation

2)

Close hearing

3)

Adopt resolution

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

8.

9:30 a.m.

Resolution endorsing the San Mateo County Child Care Action Campaign, and supporting the Campaign in such other manner as the Board may deem appropriate (Supervisor Mark Church)

 

1)

Report and recommendation

2)

Close hearing

3)

Adopt resolution

 

Supporting Document

 
       

9.

2:00 p.m.

Receipt of bids for the repair of two slides on Pescadero Creek Road, Loma Mar area (Public Works Director)

 

REGULAR AGENDA

COUNTY MANAGER

10.

County Manager's report

BOARD OF SUPERVISORS

11.

Board members' committee reports

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.

 

BOARD OF SUPERVISORS

12.

Ratification of resolution honoring Marge Colapietro as Millbrae's "2001 Woman of the Year" (Supervisor Mike Nevin)

 

Supporting Document

   

13.

Ratification of resolution honoring Dan E. Rogers as Millbrae's "2001 Man of the Year" (Supervisor Mike Nevin)

 

Supporting Document

   

14.

Ratification of resolution honoring Captain James L. Cooper upon the occasion of his retirement from the South San Francisco Police Department (Supervisor Mike Nevin)

 

Supporting Document

   

15.

Ratification of resolution honoring Patricia E. Martel for her years of service to the City of Daly City (Supervisor Mike Nevin)

 

Supporting Document

   

16.

Ratification of resolution honoring Robert Schwab for his years of dedicated community service as Director of the Workforce Investment Board (Supervisor Mike Nevin)

 

Supporting Document

   

17.

Ratification of resolution observing October 2001 as "Mental Illness Awareness Month" (Supervisor Rich Gordon)

 

Supporting Document

   

18.

Resolution honoring Connie Anderson and Carmen Lee for their decade of invaluable service to the Commission on Disabilities (Supervisor Jerry Hill)

 

Supporting Document

   

19.

Resolution honoring the City of Belmont upon its 75th Anniversary (Supervisor Jerry Hill)

 

Supporting Document

   

20.

Resolution observing Peninsula Children's Theatre Association for its 15 years of outstanding contribution to children (Supervisor Rich Gordon)

 

Supporting Document

   

21.

Recommendation for appointment of Helen Cocco, Harry Harrison, Rolando Munoz, Dorothy Oeschger, Annie Sadler to the Commission on Aging, to terms expiring October 23, 2004 (Supervisor Mark Church and Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

22.

Recommendation for appointment of Supervisor Mark Church to the California State Association of Counties, Board of Directors representing San Mateo County and appointing Supervisor Mike Nevin as the alternate (Supervisor Mike Nevin)

 

Supporting Document

   

23.

Recommendation for appointments and reappointments to the Expo Center Board of Directors: (Supervisor Mike Nevin and Supervisor Jerry Hill)

1)

Appointment of Mark Norris, to a term expiring August 31, 2003

2)

Appointment of Peter Chartz and John Zirelli, to terms expiring August 31, 2004

3)

Reappointment of Evelyn Marks and Stan Pastorino, to terms expiring August 31, 2004

 

Supporting Document

   

CHIEF INFORMATION OFFICER

24.

Resolution waiving the Request for Proposal process and authorizing an agreement with Dhiren Gandhi & Associates, Inc. to provide analysis and programming support to implement the requirements for providing County services to the public via the Internet and other projects involving Web based technologies, for the term of October 17, 2001 to October 16, 2002, in an amount not to exceed $180,000

 

Supporting Document

   

COUNTY MANAGER

25.

Resolution authorizing the Assistant County Manager to execute an amendment to Turner Construction Company's Contract for bids accepted by the County for excavation, grading, paving, curb and gutter, structural concrete, slab-on-grade, and design of the photo-voltaic system by HOK Architects

 

Supporting Document

   

26.

Resolution authorizing a Lease/Concession Agreement with Hertz Corporation to lease office space at the Mary Griffin Ramseur Terminal Building for the term of five (5) years commencing upon approval by the Board to July 31, 2006, in the amount of $1,290 monthly

 

Supporting Document

   

27.

Resolution authorizing an amendment to the lease agreement with West Valley Flying Club for office space at 620 Airport Boulevard, San Carlos, reducing the square footage to 854 square feet and reducing the monthly rate to $862

 

Supporting Document

   

28.

Resolution authorizing an amendment to lease with Dan and Linda Bortolotti to increase the rentable area occupied at 500 California Street, Moss Beach by 850 square feet to 3,800 square feet and increase the monthly rate by $1,242.37

 

Supporting Document

   

DISTRICT ATTORNEY

29.

Resolution authorizing a contract with the Victim Compensation and Government Claims Board for the Restitution Program for FY 2001-02, in the amount of $77,457, no Net County Cost

 

Supporting Document

   

EMPLOYEE AND PUBLIC SERVICES DIRECTOR

30.

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

   

31.

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 Report

 

Supporting Document Ordinance

   

32.

Resolution accepting the recommendations of a Labor-Management-Retiree Committee and authorizing the Employee and Public Services Agency Director to sign amendments to agreements with Blue Shield to provide health care benefits for employees, retirees and their dependents for the term of January 1, 2002 through December 31, 2002, in the amount of $949,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

33.

Resolution authorizing transfer of $150,000 from unanticipated revenue to Services and Supplies to cover the costs of providing fleet maintenance to the City of San Mateo Fire Department

 

Supporting Document

HEALTH SERVICES AGENCY DIRECTOR

34.

Resolution authorizing an amendment to the agreement with AIDS Community Research Consortium to provide HIV case management services for Willow Clinic clients, health education and risk reduction services for Early Intervention Program clients and Hepatitis C clients, and HIV Food Services for the term of March 1, 2001 through February 28, 2002, increasing by an amount not to exceed, $49,500

 

Supporting Document

   

35.

Resolution authorizing:

1)

An agreement with Cross Country TravCorps to provide long term contract nurses for FYs 2001-04, in the amount of $1,494,900

2)

An amendment to the agreement with Health Staffing Solutions, Inc. dba StarMed adding a position of Rehabilitation Therapist

 

Supporting Document

   

36.

Resolution authorizing an agreement with Serafima Rovinsky, M.D. for psychiatric services for FYs 2001-03, in the amount of $127,770, $11,164 Net County Cost

 

Supporting Document

   

37.

Resolution:

1)

Authorizing an agreement with San Mateo County Health Center Foundation for fundraising services for FYs 2001-03, in the amount of $335,000

2)

Accepting gifts contributed by San Mateo County Health Center Foundation to San Mateo County for the period of July 1, 2000 to May 31, 2001, in the amount of $154,583.26

 

Supporting Document

   

38.

Resolution:

1)

Waiving the Request for Proposal process for the Juvenile Sexual Responsibility Program

2)

Authorizing an agreement with YMCA of San Francisco: Peninsula Family Branch, dba North Peninsula Family Alternatives Center Program for the provision of services for the Juvenile Sexual Responsibility Program and the Mental Health Plan Outpatient Services Program for FYs 2001-04, in the amount of $760,061, $3,926 Net County Cost

3)

Authorizing the Director of Health Services to execute amendments and minor modifications to this agreement not to exceed the aggregate of $25,000

 

Supporting Document

   

39.

Resolution authorizing an amendment to the agreement with San Mateo Health Commission to increase the per diem levels for Acute Day Care, which will result in an increase of approximately $1,300,000 in FY 2001-02

 

Supporting Document

   

40.

1)

Introduction of an amendment to the Salary Ordinance, adding one full-time, unclassified Medical Office Assistant to provide administrative support to the expanded Black Infant Health project, and waiver of reading the ordinance in its entirety

 

2)

Resolution authorizing transfer of $159,267 from Revenue to Salary and Benefits

 

Supporting Document

   

HUMAN SERVICES AGENCY DIRECTOR

41

Resolution authorizing the Director of the Human Services Agency to execute the allocation agreements with the California Department of Health Services, Tobacco Control Section for FYs 2001-04, in the amount of $172,716

 

Supporting Document

   

42.

Resolution authorizing:

1)

Acceptance of funds and execution of four agreements with California Department of Education (CDE) for the Alternative Payment Program, $373,173 Net County Cost

2)

The Director of Human Services Agency to execute future agreements with CDE on behalf of the Board of Supervisors and act in all matters on behalf of the Board of Supervisors concerning the operations of the four programs required by CDE

 

Supporting Document

   

43.

Resolution authorizing:

1)

An agreement with Polaris Research and Development, Inc. for tobacco prevention services for FY 2001-02, in the amount of $108,900, $9,900 Net County Cost

2)

The Director of the Human Services Agency to execute amendments increasing the County's maximum fiscal obligation by a total of $25,000 in the event of a commensurate increase in the term and/or the services

 

Supporting Document

   

44.

Resolution authorizing an amendment to the two year agreement with the Latino Commission of San Mateo County, Inc. adding a 10 percent Cost of Doing Business Increase for FYs 2000-02, increasing the amount by $40,065 to $881,415

 

Supporting Document

   

45.

Resolution authorizing two modifications to the General Assistance (GA) standard of aid effective October 1, 2001:

1)

Increase the grant to the same level as the CalWorks grant, consistent with the statutory formula

2)

Authorize the Human Services Agency to determine eligibility by "deeming income and resources" of a person who sponsored the entry of a GA applicant or recipient into the United States

 

Supporting Document

   

46.

Resolution authorizing:

1)

An amendment to the agreement with Child Care Coordinating Council for the provision of Stage 2 Child Care and Development Services for year two of the existing two year agreement (FY 2001-02), no Net County Cost

2)

An amendment to the agreement with Professional Association for Childhood Education for the provision of Stage 2 Child Care and Development Services for year two of the existing two year agreement (FY 2001-02), no Net County Cost

 

Supporting Document

   

PUBLIC WORKS DIRECTOR

47.

Introduction of an ordinance establishing a twenty minute limited parking zone on Avenue Portola, County Road No. 916, and waiver of reading the ordinance in its entirety

 

Supporting Document

   

48.

Resolution awarding and authorizing a contract to Heathorn and Associates Contractors, Inc. dba American Air Conditioning Plumbing and Heating Company to provide heating, ventilation, and air conditioning improvements for the Aging and Adult Services area in the Health Services Administration Building in the City of San Mateo

 

Supporting Document

   

49.

Resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for Loading Dock Modifications at 455 County Center, Redwood City

(Tuesday, November 20, 2001 at 2:00 p.m.)

 

Supporting Document

   

50.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the reconstruction of Portions of Paloma, San Carlos, Escalona, Navarra, Ferdinand, and San Juan Avenue, El Granada area of the MidCoast

 

Supporting Document

   

51.

Resolution rescinding Resolution No. 64821, which adopted plans and specifications and called for sealed proposals for Pescadero Creek Road Slides repair

 

Supporting Document