PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 25, 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, December 18, 2001

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

1)

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)

Public Employee Performance Evaluation

Title: County Manager

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

This item is continued to January 8, 2002 at 9:30 a.m.
Hearing to consider an appeal of the Planning Commission's decision to approve a General Plan Map Amendment, Major Subdivision, and a Grading Permit to subdivide two parcels totaling 3.44 acres into eight parcels located at 535 Summit Drive in the unincorporated Emerald Lake Hills area (Applicant: J.R. Rodine / Owner: Summit Jewel Partners, LLC / Appellant: Theodore Fieguth) (Environmental Services Agency Director)

1)

Report and recommendation

2)

Close hearing

3)

Approve or deny appeal

   

5.

9:15 a.m.

This item is continued to January 8, 2002 at 9:15 a.m.
Hearing to consider an appeal of the Planning Commission's decision to approve a Coastal Development Permit, Planned Agricultural District Permit, and an Architectural Review Permit, and certification of a Negative Declaration pursuant to the California Environmental Quality Act, to allow the construction of a 7,126 sq. ft. addition to an existing 3,524 sq. ft. single-family dwelling located at 11300 Cabrillo Highway in the unincorporated area, south of Pescadero (Applicant: Danial Jansenson / Owner: Raymond Lavine and Barbara Hammerman / Appellant: Committee for Green Foothills) This project is appealable to the California Coastal Commission. (Environmental Services Agency)

1)

Report and recommendation

2)

Close hearing

3)

Approve or deny appeal

   
 

6.

9:30 a.m.

Presentation by Rosa Perez regarding San Francisco State University (Supervisor Rose Jacobs Gibson)

   
 

7.

9:45 a.m.

Hearing to consider the partial revisions of the Housing Chapter update of the General Plan and that the Board of Supervisors authorize staff to transmit the partial revisions to the State for review and comment (Environmental Services Agency Director)

1)

Report and recommendation

2)

Close hearing

3)

Approve or deny recommendation

 

Supporting Document Board Memo

 

Supporting Document Report

   
 

8.

10:00 a.m.

Hearing to consider a resolution establishing a Class A Agricultural Preserve on two parcels totaling 35 acres located at 271 and 320 Water Lane in the unincorporated Pescadero area (Environmental Services Agency Director)

1)

Report and recommendation

2)

Close hearing

3)

Adopt Resolution

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

       
 

9.

10:00 a.m.

Presentation of the Interactive Family Law Website (Court Executive Officer)

   
 

10.

2:00 a.m.

Receipt of bids for the Pedestrian Signal, Atherton (Public Works Director)

REGULAR AGENDA

HEALTH SERVICES AGENCY DIRECTOR

11.

1)

Introduction of an ordinance amending the salary ordinance, adding twenty-six positions to staff the new Canyon Oaks Youth Crisis/Residential Center (Canyon Oaks Youth Center), and waiver of reading the ordinance in its entirety

2)

Resolution authorizing transfer of $582,208 for FY 2001-02, $282,208 from various state and federal funds and $300,000 from the Out-of-Home Placement budget reserve, to increase the Mental Health budget to implement the Canyon Oaks Youth Center (4/5ths vote required)

 

Supporting Document

COUNTY MANAGER

12.

County Manager's report

1)

Resolution in support of Proposition 40, 2002 Park Bond

2)

Public Safety Initiative Update

COMMUNICATIONS FROM OTHER AGENCIES

13.

Resolution increasing the Law Library portion of the Superior Court civil filing fee from $25 to $28 effective January 1, 2002

 

Supporting Document

BOARD OF SUPERVISORS

14.

Formation of a committee to review funding and service needs of the San Mateo County Law Library and make recommendations to the Board of Supervisors by March 26, 2002 (Supervisor Jerry Hill)

   

15.

Referral of a draft ordinance establishing rent control for the El Granada Manufactured Home Community to the San Mateo County Planning Commission (Supervisor Rich Gordon)

 

Supporting Document

   

16.

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.

ASSESSOR-COUNTY CLERK-RECORDER

17.

Resolution authorizing the Chief Elections Officer to render specified Election Services for the City of East Palo Alto, Redwood City Elementary School District and the Cabrillo Unified School District in conjunction with the Gubernatorial Primary Election to be held on March 5, 2002

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

18.

Ratification of a resolution honoring Bhishma Kumar Agnihotri, India's new Ambassador-at-Large for the global Indian community (Supervisor Mike Nevin)

   

19.

Resolution honoring The Performance Group and Notre Dame de Namur University for sixteen years of service to the community through the free performance of "A Christmas Carol" (Supervisor Jerry Hill)

   

20.

Resolution honoring Notre Dame de Namur University upon its 150th Anniversary (Supervisor Jerry Hill)

   

21.

Resolution authorizing an amendment to the agreement with County Manager John L. Maltbie increasing vacation accrual to thirty days per year and extending the current contract to December 31, 2003 (Supervisor Mike Nevin and Supervisor Jerry Hill)

 

Supporting Document

   

22.

1)

Resolution reducing the membership of the Commission on the Status of Women to fifteen members

 

2)

Recommendation for reappointment of Alice Bulos and Lynda Burton to the Commission on the Status of Women, terms expiring December 31, 2005 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

23.

Recommendation for reappointment of Ralph Nobles to the San Mateo County Planning Commission, term expiring January 3, 2005 (Supervisor Rose Jacobs Gibson)

   

24.

Recommendation for appointment of Carl Goff to the San Mateo County Planning Commission, term expiring January 3, 2005 (Supervisor Mark Church)

   

25.

Recommendation for appointment of Christine D. Tonsfeldt to the Employees' Retirement Association, term expiring June 30, 2004 (Supervisor Mike Nevin and Mark Church)

CHIEF INFORMATION OFFICER

26.

Resolution authorizing an amendment to Resolution 63193 correcting the term of the agreement with Nextira to read January 1, 1999 through December 30, 2002

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY COUNSEL

27.

Adoption of an ordinance delegating to the County Purchasing Agent authority to enter into contracts for County services, and waiver of reading the ordinance in its entirety

 

Supporting Document

COUNTY MANAGER

28.

Resolution authorizing an amendment to the lease with Mantoani Properties for the Agricultural/Weights and Measures Division Office in Half Moon Bay, extending the term to May 31, 2002 and increasing the monthly rent from $1,487 to $1,546.48

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Amendment

   

29.

Resolution authorizing:

1)

Execution of a purchase and sale agreement with the Coastside Infant/Toddler Center, Half Moon Bay, in the amount of $133,953 plus closing and recording costs

2)

Execution of a Grant Deed in favor of the Coastside Infant/Toddler Center

3)

The Assistant County Manager to sign all additional documents required in connection with this sale

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing the County Manager to execute a Memorandum of Understanding with the San Mateo County Transit District to provide for the Peninsula Corridor Plan implementation and funding, in the amount of $200,000

 

Supporting Document

   

31.

Resolution approving Revision Order No. 2 in the additive amount of $285,216 to the contract with Turner Construction Company for Hall of Justice Remodel Project

 

Supporting Document Board Memo

 

Supporting Document Revision Order

   

32.

Resolution:

1)

Approving Revision Order No. 3 in the additive amount of $6,242,616 to the contract with Turner Construction Company for the Sheriff's Forensics Laboratory and Coroner's Office Project

   

2)

Authorizing the Assistant County Manager to execute the assignment form assigning the contracts to the Turner Construction Company's contract

 

Supporting Document Board Memo

 

Supporting Document Resolution and Revision Order

EMPLOYEE AND PUBLIC SERVICES AGNECY DIRECTOR

33.

Resolution:

1)

Approving the County's Deferred Compensation Plan Document (Plan Document) in compliance with the Economic Growth and Tax Relief Reconciliation Act (EGTRRA) of 2001

2)

Authorizing the Employee and Public Services Director to amend Plan Document to comply with anticipated regulatory EGTRRA guidelines

3)

Approving an Investment Policy which identifies how future providers and fund offerings will be monitored and evaluated

4)

Authorizing the Employee and Public Services Director to execute amendments to current contracts with Hartford and National Deferred bringing them into compliance with the EGTRRA and incorporate approved actions

5)

Establishing an interest-bearing Deferred Compensation Trust Fund which will receive provider revenue to offset new County expenses to administer the Deferred Compensation Plan

 

Supporting Document Board Memo and Resolution

 

Supporting Document Report

   

34.

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

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

35.

Resolution authorizing transfer of $5,534 from unanticipated revenue to Contract Services to provide an appropriation for the amendment to the contract with Christopher A. Joseph & Associates to prepare the Environment Impact Report of the Edgewood Subdivisions (4/5ths vote required)

 

Supporting Document

   

36.

Resolution:

1)

Approving the Memorandum of Understanding (MOU) which provides for the participation of the Agricultural Commissioner/Sealer Division, the Parks and Recreation Division and the Department of Public Works in the San Mateo County Weed Management Area with other interested parties

2)

Authorizing the Agricultural Commissioner, on behalf of the County to execute any documents necessary to implement the MOU, to seek grant funding for local weed control projects and to enter into any amendments to the MOU

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Report

HEALTH SERVICES AGENCY DIRECTOR

37.

Resolution authorizing an agreement with the State Department of Mental Health to provide mental health services for people affected by AIDS for FYs 2001-04, in the amount of $180,000

 

Supporting Document

   

38.

Resolution authorizing:

1)

An agreement with Crestwood Behavioral Health, Inc. to provide locked psychiatric skilled nursing care for adults suffering from serious mental illness and/or dementia for FYs 2001-04, in the amount of $6,360,420, Net County Cost $265,221

2)

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:

1)

Waiving the Request for Proposals process and authorizing an agreement with GE Medical Systems for preventative maintenance and service on imaging equipment for the term of April 1, 2001 through March 31, 2002, in the amount of $129,600

2)

Authorizing an agreement with GE Medical Systems for preventive maintenance and service of general biomedical and imaging equipment for the term of January 1, 2002 through December 30, 2004, in the amount of $1,701,336

 

Supporting Document

   

40.

Resolution authorizing an agreement with Diamond Drugs, Inc., dba Diamond Pharmacy Services to provide professional comprehensive pharmaceutical services for all prescription, non-prescription and intravenous solutions for the term of January 1, 2002 through December 31, 2003, in the amount of $885,000

 

Supporting Document

   

41.

Resolution authorizing subordination of the current Mental Health Division loan to Mateo Lodge, Inc. for the acquisition and rehabilitation of Humboldt House, to the Office of Housing HOME loan, in the amount of $100,000

 

Supporting Document

   

42.

Resolution authorizing an amendment to the agreement with Medical Associates of San Mateo County, Inc. to cover cost of living and benefits adjustment for nurse practitioners and physicians assistants for the term of April 1998 through March 31, 2001 and all negotiated agreements though October 2001, increasing the amount by $95,796 to $515,796

 

Supporting Document

   

43.

Resolution authorizing:

1)

An agreement with Mills-Peninsula Senior Focus, Inc., to provide Adult Day Care services for the term of January 1, 2002 through June 30, 2002, in the amount of $115,000

2)

The Director of Health Services Agency to execute future amendments and minor modifications to this agreement, not to exceed $25,000

 

Supporting Document

   

44.

Resolution authorizing an agreement with Park-Gilman Clinics, Inc. to provide phlebotomy services for the term of January 1, 2002 through December 31, 2003, in the amount of $188,000

 

Supporting Document

   

45.

Resolution authorizing an agreement with Peninsula Pathologist Medical Group, Inc. to provide histopathology services for the term of January 1, 2002 through December 31, 2004, in the amount of $230,500

 

Supporting Document

   

46.

Resolution waiving the Request for Proposal process and authorizing an agreement with Quest Diagnostic Clinical Laboratories, Inc. (formerly known as SmithKline Beecham Clinical Laboratories) to provide collection, transport and laboratory analysis of specimens for FY 2001-02, in the amount of $551,000

   

47.

Resolution authorizing:

1)

An agreement with Youth and Family Assistance to provide substance abuse services and outpatient dual diagnosis services for the term of July 1, 2001 through June 30, 2004, in the amount of $661,626, Net County Cost $108,887

2)

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

 

Supporting Document

   

48.

Resolution authorizing the Controller to continue payments on a sharing agreement with the Department of Veterans Affairs Palo Alto Health Care System for lease space for the Willow Clinic and the Methadone Clinic for the term of January 1, 2002 through March 31, 2002

 

Supporting Document

   

49.

Resolution authorizing an agreement and an amendment to the agreement with Santa Clara County for four beds in the Santa Clara Main Jail for San Mateo County inmates who are acutely mentally ill and require involuntary treatment and follow-up services for FYs 2001-04, in the amount of $703,000, no Net County Cost

 

Supporting Document

HUMAN SERVICES AGENCY DIRECTOR

50.

1)

Resolution waiving the Request for Proposal process for the contracted services funded by the grant and accepting a grant from the Department of Health and Human Services to provide substance abuse treatment for the homeless for the term of September 30, 2001 through September 29, 2004

 

2)

Introduction of an ordinance amending the salary ordinance adding one unclassified Human Services Analyst II position to provide project coordination as specified in the grant application, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Ordinance

   

51.

Resolution authorizing an agreement with City of Pacifica to provide Community Development and Building Grant funds towards the installation of a new roof system on the Pacifica Senior/Community Center, in the amount of $105,000 or 50 percent of the actual construction cost, whichever is less

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Adoption of an ordinance amending the salary ordinance adding one unclassified Management Analyst and one unclassified Office Assistant II position to staff the Violence in Families Initiative Program, and waiver of reading the ordinance in its entirety

 

Supporting Document

PUBLIC WORKS DIRECTOR

53.

Resolution awarding contract to Tinney Construction, Corporation for loading dock modifications at 455 County Center, Redwood City, in the amount not to exceed $130,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

54.

Resolution authorizing agreements with eight consulting firms, Brian Kangas Foulk, Harris & Associates, Kleinfelder, Korve Engineering, Mark Thomas, Sandis Humber Jones, Wilsey Ham and Winzler & Kelly to provide future omnibus engineering services as the need arises

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

   

55.

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 Avenues, El Granada area
(January 29, 2002, 2:00 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment