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

 

Tuesday, November 20, 2001

 

This meeting was called to order at 9:05 a.m.

 

PLEDGE OF ALLEGIANCE

ROLL CALL - All Supervisors were present.

 

1.

8:15 a.m.

CLOSED SESSION

     

1)

Conference with Legal Counsel - Existing Litigation

Gatto v. County of San Mateo, U.S. District Ct. No. 00-2341

Lara v. County of San Mateo, U.S.S.F. C011265JCS

County of San Mateo v. Sheldon, San Mateo Superior Court Case No. 416786

 
 

Settled in the amount of $25,000 now and a Note on a Deed of Trust for an additional $25,000.

 

2)

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 
 

Hill/Church - The consent agenda was approved with the following changes: Item number 10 was transferred to the consent agenda.

 

3.

ORAL COMMUNICATIONS

 

Angela Bramble, Ph.D., 1828 El Camino, #509, Burlingame, CA 94010, The speaker commented on concerns regarding the cutting of five positions in the Hospital's Acute Psychiatric Unit. Supervisor Hill referred this to the Hospital Board and the Interim Chief Executive Officer of the Hospital.

MATTERS SET FOR SPECIFIED TIME

4.

9:00 a.m.

Resolution (64895) approving the 2002 budget of the San Mateo County Exposition and Fair Association (Communications from Other Agencies)

     
 

Speakers recognized by the President:

John Root, General Manager, San Mateo County Expo Center

     
 

Gordon/Jacobs Gibson

     

5.

9:15 a.m.

Hearing to consider resolution (64896) establishing an underground utility district on Mirada Road from approximately Medio Avenue to Alameda Avenue, Half Moon Bay area (Public Works Director)

     

1)

Report and recommendation

2)

Close hearing - Gordon/Jacobs Gibson

3)

Adopt resolution

   
 

Speakers recognized by the President:

Neil Cullen, Director of Public Works

   
 

Church/Gordon

REGULAR AGENDA

PUBLIC WORKS DIRECTOR

6.

Resolution (64897):

1)

Authorizing the Director of Public Works to use Road Funds appropriated in the FY 2001-02 Budget to finance the construction of the mid-block pedestrian activated signal on Alameda de las Pulgas between Mills Avenue and Camino Al Lago near the Las Lomitas School - Atherton

2)

Adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the installation of said signal

(Tuesday, December 18, 2001, 2:00 p.m.)

   
 

Speakers recognized by the President:

Neil Cullen, Director of Public Works
Barbara Hefferon, 2000 Camino A Los Cerros, Menlo Park, CA 94025
Michael Baylock, 2140 Camino A Los Cerros, Menlo Park, CA 94025

   
 

Jacobs Gibson/Gordon

SHERIFF

7.

Review and approve a letter regarding emergency parking in front of the Hall of Justice to the Chair of the City Council of Redwood City and authorize the President of the Board to sign the letter on behalf of the County Board of Supervisors and the Presiding Judge of the San Mateo County Superior Court

   
 

Speakers recognized by the President:
Sheriff Don Horsley, County of San Mateo
John Maltbie, County Manager

   
 

Hill/Gordon

COUNTY MANAGER

8.

Consideration of the Board of Supervisors' meeting schedule for calendar year 2002

   
 

Hill/Jacobs Gibson

   

9.

County Manager's report - Procedures for the Evacuation of the Hall of Justice

BOARD OF SUPERVISORS

10.

Resolution (64898) appointing persons to the position of Director of the Skyline County Water District in accordance with Elections Code Section 10515 (b) (Supervisor Mike Nevin and Supervisor Rich Gordon)

   
 

This item was transferred to the consent agenda.

   

11.

Board members' committee reports

   
 

Church - Report on the Child Care luncheon on November 14, 2001.
Gordon - Report on the CalTrans Committee on Design of the Devil's Slide Tunnell

CONSENT AGENDA

12.

Minutes of the meetings of October 2, 23, 30 and November 6, 2001

ASSESSOR-COUNTY CLERK-RECORDER

13.

Resolution (64899) accepting the Certificate of the Chief Elections Officer, declaring the candidates nominated in lieu of holding elections and requesting the Board of Supervisors appoint to the office or offices the person or persons who have filed declarations of candidacy in accordance with Elections Code 10515 for the Colma Fire Protection District, Half Moon Bay Fire Protection District, Broadmoor Police Protection District, Ladera Recreation District, Bayshore Sanitary District, Montara Sanitary District, Skyline County Water District, Westborough Water District and the MidCoast Community Council

   

14.

Resolution (64900) and certificate declaring the official canvass of the November 6, 2001 Consolidated Municipal, School and Special District Elections

BOARD OF SUPERVISORS

15.

Resolution (1928) honoring Denis Richardson for his eight years of dedicated service on the Millbrae City Council (Supervisor Mark Church)

   

16.

Resolution (1929) honoring Mike Spinelli for his eight years of dedicated service on the Burlingame City Council (Supervisor Mark Church)

   

17.

Resolution (1930) honoring John Penna for his twelve years of dedicated service on the South San Francisco City Council (Supervisor Mark Church)

   

18.

Resolution (1931) honoring Robert Treseler for his eight years of dedicated service as City Treasurer for the City of Millbrae (Supervisor Mark Church)

   

19.

Resolution (1932) honoring John L. Pfeifer upon the occasion of his retirement from the Federal Aviation Administration (Supervisor Mike Nevin)

   

20.

Resolution (1933) honoring Terri Rasmussen for her twenty-five years of dedicated service as City Clerk for the City of San Bruno (Supervisor Mark Church)

   

21.

Recommendation for reappointment of Supervisor Richard S. Gordon to the San Mateo County Transportation Authority Board of Directors for a term of two years, commencing January 2, 2002 and ending December 31, 2003 (Supervisor Jerry Hill)

   

22.

Recommendation for reappointment of Supervisor Mike Nevin to the San Mateo County Transit District Board of Directors for a term of four years, commencing January 1, 2002 and ending December 31, 2005 (Supervisor Jerry Hill)

   

23.

Recommendation for appointment of Larry Jacobs, Deborah Harley, Rich Deeney, Peter Marchi, Lisa Ann Garibaldi, and Marilyn Johnson to the Agricultural Advisory Board to terms expiring July 31, 2005 (Supervisor Rich Gordon and Supervisor Jerry Hill)

COUNTY COUNSEL

24.

Resolution (64901) authorizing an agreement with the law firm of Foley & Lardner for services and assistance in obtaining supplemental Medi-Cal payments, in an amount not to exceed $50,000

COUNTY MANAGER

25.

Resolution (64902) authorizing a Permit Agreement with Sprint Spectrum LP to install, maintain and operate a wireless communication facility at the County's Tower Road Complex for a term of five years with a monthly fee of $1,800

DISTRICT ATTORNEY

26.

Adoption of an ordinance (04081) amending the salary ordinance adding one Deputy Director, two Program Services Manager I positions and one Family Support Supervisor to the Family Support Division and deleting two Family Support III positions and one Program Services Manager II, and waiver of reading the ordinance in its entirety

EMPLOYEE AND PUBLIC SERVICES AGENCY DIRECTOR

27.

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 December 4, 2001 for adoption.

   

28.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Carlos Garcia

Rehab Specialists

     

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

29.

1)

Resolution (64903) authorizing:

a)

An agreement with the California Department of Food and Agriculture for agricultural inspection and detection survey services for the Pierce's Disease/Glassy-winged Sharpshooter Control Program for FY 2001-02, in an amount not to exceed $313,925

b)

The designation of the Agricultural Commissioner as the local public entity authorized to receive local assistance funds

c)

The Agricultural Commissioner to enter into future contract amendments should additional funding be allocated for expanded work activities during FY 2001-02

   
 

2)

Introduction of an ordinance amending the salary ordinance adding two unclassified Biologist/Standards Specialists, and waiver of reading the ordinance in its entirety

 

3)

Resolution (64904) authorizing transfer of $63,625 in state unanticipated revenue to various accounts within the Agriculture budget for implementation of the State contractual Pierce's Disease/Glassy-winged Sharpshooter Control Program

     
 

The ordinance was continued to December 4, 2001 for adoption.

     

30.

Resolution (64905) authorizing an agreement with San Mateo County Historical Association to maintain the San Mateo County Historical Museum and the Woodside Store and Sanchez Adobe historical sites; and to provide appropriate professional curatorial assistance for all three museums for FY 2001-02, in the amount of $111,000

HEALTH SERVICES AGENCY DIRECTOR

31.

Resolution (64906) authorizing an amendment to the agreement with Addus HealthCare, Inc. for In-Home Supportive Services to eligible seniors and disabled residents for FYs 2001-04, increasing the hourly rate from $14.43 to $15.20, for services incurred after November 1, 2001 (continued from October 30, 2001)

   

32.

1)

Resolution (64907) waiving the Request for Proposal process and authorizing an agreement with Health Management Systems, Inc. to provide computer software and software maintenance services for FYs 2001-04, in the amount of $495,500

 

2)

Resolution (64908) authorizing transfer of $53,333 from Salaries and Benefits to Contracts to provide increased contracted services with Health Management Systems relating to electronic interface between the Public Health Lab and the San Mateo County General Hospital system

     

33.

Resolution (64909) authorizing amendment to the agreement with Diamond Drugs, Inc., dba Diamond Pharmacy Services for pharmaceutical services for the term of January 1, 1998 through December 31, 2001, increasing the amount by $157,500 to $1,381,500

     

34.

1)

Resolution (64910) authorizing the Director of Public Health and Environmental Protection Division to administer a grant award, in the amount of $300,000, received from the California Integrated Waste Management Board to construct a Household Hazardous Waste (HHW) Collection Facility at the Tower Road Government Center in unincorporated San Mateo County

 

2)

Resolution (64911) authorizing transfer of $300,000 in grant revenue for the construction of a HHW Collection Facility

HUMAN SERVICES AGENCY DIRECTOR

35.

Resolution (64912) authorizing the Director of the Human Services Agency to execute an amendment to the agreement with the California Department of Health Services for American Legacy Foundation funded Tobacco Prevention Youth Coalition extending the term to September 1, 2001 through August 31, 2003

PUBLIC WORKS DIRECTOR

36.

Resolution (64913) awarding contract for the installation of new boilers at the Cordilleras Mental Health Center to R-E Corporation dba Reliance Enterprises, in the amount of $194,252

   

37.

Resolution (64914) authorizing an amendment to the agreement with Bay Area Maintenance for janitorial services at various County facilities for the term of January 11, 2000 to January 10, 2003, increasing the amount from $421,848 to $730,080

   

38.

Resolution (64915) authorizing the Director of Public Works to submit a grant application to the California Integrated Waste Management Board to help finance studying the feasibility of establishing an EcoPark within the County, in the amount of $9,945

   
 

The meeting adjourned at 9:38 a.m., in memory of Robert L. Osberg and Paul Claudon, to reconvene on Tuesday, December 4, 2001 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.