ALL AGENDA ITEMS AND STAFF RECOMMENDATIONS HAVE BEEN APPROVED AND/OR ADOPTED BY UNANIMOUS VOTE UNLESS OTHERWISE NOTED BELOW THE ITEM.

 

Tuesday, October 23, 2001

PLEDGE OF ALLEGIANCE

ROLL CALL - All Supervisors present.

     

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

 

Settled in the amount of $36,890

 

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

 
 

The Board also authorized the filing of litigation against K. Nahil Hanhan

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 
 

Gordon/Church - The consent calendar was approved with the following changes: Item number 50 was pulled from the agenda.

 

3.

ORAL COMMUNICATIONS

 
 

Louis Calabro, European/American Issue Forum, PMB155 297 El Camino Real, San Bruno, 94066

MATTERS SET FOR SPECIFIED TIME

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 - Church/Hill

3)

Adopt resolution (64840)

 

Speakers recognized by the President
Paul Scannell, Assistant County Manager

     
 

Jacobs Gibson/Church

     

5.

9:00 a.m.

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

 

Speakers recognized by the President
Maureen Borland, Director of Human Services Agency
Pastor Floyd Purdy, Peninsula Interfaith Action (PIA), 835 Runnymede Street, East Palo Alto, 94303
Chris Block, Housing Trust of S.C.C., 111 W St. John Street, San Jose, 95113
Mark Monlton, Peninsula Habitat for Humanity, Inc., 1010 Doyle Street, Ste.,7, Menlo Park, 94025
Bill Nack, San Mateo Building Trustee Council, 1153 Chess Drive, Foster City, 94404
Thomas Mohr, 710 Edgewood, San Mateo, 94402
Rev. Jim Keck, Minister of Congressional Church of San Mateo
Dan Pearlman, Author, ICF Consulting
Mary Brooks, National Housing Trust Fund Project, Center for Community Change
Diana Reddy, Co-Chair of Peninsula Interfaith Action

       
 

Gordon/Church - Receive the report and have staff report back by the end of the calendar year on a proposed organizational administrative structure for housing trust fund that would achieve a partnership between the public sector at the cities and County level, the private sector and organized labor agencies. Staff should also to look at dedicated revenue sources and make comments.

       

6.

9:15 a.m.

1)

Resolution (64866) 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 - Hill/Jacobs Gibson

 

c)

Adopt resolution

     
 

Hill/Jacobs Gibson

     

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 - Hill/Jacobs Gibson

3)

Adopt resolution (64841)

   
 

Speakers recognized by the President
Marcia Raines, Director of Environmental Services Agency

   
 

Hill/Jacobs Gibson

   

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 - Church/Hill

3)

Adopt resolution - (64842)

     
 

Speakers recognized by the President
Jan Stokley, Executive Director of the Child Care Coordinating Council of San Mateo County
Jeanie McLaughlin, Project Specialist at the San Mateo County Office of Education and Child Care Council

   
 

Church/Hill - County to endorse the campaign with $25,000 for the Peninsula Quality Fund for Early Childhood Facilities and challenge the cities to match. County Manager to implement discussions regarding the development of child care infrastructure with City Managers and Department Heads. Direct staff to include child care component in any housing that the county goes forward with in the future from the Housing Trust Fund including the transit El Camino corridor development. Supervisor Jacobs Gibson to take this issue to County/City Association of Governments.

       

9.

2:00 p.m.

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

 
     
 

This item was pulled from the agenda.

REGULAR AGENDA

COUNTY MANAGER

10.

County Manager's report - No report.

BOARD OF SUPERVISORS

11.

Board members' committee reports

   
 

Jacobs Gibson - Report on the Domestic Violence Awareness month, Walk the Walk that took place on October 10, 2001. On October 30, 2001 Foster City will be recognized for their domestic violence housing program. November 6, 2001 she will report on the leadership and diversity.

CONSENT AGENDA

BOARD OF SUPERVISORS

12.

Ratification of resolution (1916) honoring Marge Colapietro as Millbrae's "2001 Woman of the Year" (Supervisor Mike Nevin)

   

13.

Ratification of resolution (1917) honoring Dan E. Rogers as Millbrae's "2001 Man of the Year" (Supervisor Mike Nevin)

   

14.

Ratification of resolution (1918) honoring Captain James L. Cooper upon the occasion of his retirement from the South San Francisco Police Department (Supervisor Mike Nevin

   

15.

Ratification of resolution (1919) honoring Patricia E. Martel for her years of service to the City of Daly City (Supervisor Mike Nevin)

   

16.

Ratification of resolution (1920) honoring Robert Schwab for his years of dedicated community service as Director of the Workforce Investment Board (Supervisor Mike Nevin)

   

17.

Ratification of resolution (1921) observing October 2001 as "Mental Illness Awareness Month" (Supervisor Rich Gordon)

   

18.

Resolution (1922) honoring Connie Anderson and Carmen Lee for their decade of invaluable service to the Commission on Disabilities (Supervisor Jerry Hill)

   

19.

Resolution (1923) honoring the City of Belmont upon its 75th Anniversary (Supervisor Jerry Hill)

20.

Resolution (1924) observing Peninsula Children's Theatre Association for its 15 years of outstanding contribution to children (Supervisor Rich Gordon)

   

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)

   

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)

   

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

CHIEF INFORMATION OFFICER

24.

Resolution (64843) 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 $190,000

COUNTY MANAGER

25.

Resolution (64844) 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

   

26.

Resolution (64845) 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

   

27.

Resolution (64846) 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

   

28.

Resolution 64847) 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

DISTRICT ATTORNEY

29.

Resolution (64848) 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

EMPLOYEE AND PUBLIC SERVICES DIRECTOR

30.

Adoption of an ordinance (04070) 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

   
 

This item was continued to October 30, 2001 for adoption.

   

32.

Resolution (64849) 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

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

33.

Resolution (64850) 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

HEALTH SERVICES AGENCY DIRECTOR

34.

Resolution (64851) 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

35.

Resolution (64852) 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

   

36.

Resolution (64853) 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

37.

Resolution(64854):

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

38.

Resolution (64855):

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

39.

Resolution (64867) 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

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

     
   

The ordinance was continued to October 30, 2001 for adoption.

     
 

2)

Resolution (64856) authorizing transfer of $159,267 from Revenue to Salary and Benefits

HUMAN SERVICES AGENCY DIRECTOR

41

Resolution (64857) 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

42.

Resolution (64858) 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

43.

Resolution (64859) 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

44.

Resolution (64860) 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

45.

Resolution (64861) 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

46.

Resolution (64862) 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

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

   
 

This item was continued to October 30, 2001 for adoption.

   

48.

Resolution (64863) 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

49.

Resolution (64864) 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.)

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

   
 

This item was pulled from the agenda.

   

51.

Resolution (64865) rescinding Resolution No. 64821, which adopted plans and specifications and called for sealed proposals for Pescadero Creek Road Slides repair

   
 

The meeting adjourned at 10:27 a.m. in memory of Ed Hanson, Renee Polsfuss and Ronaldo Sanchez Mariano, to reconvene on Tuesday, October 30, 2001 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.