PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JANUARY 22, 2002

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, January 8, 2002

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

1)

Conference with Legal Counsel - Existing Litigation

Oracle Corporation v. County of San Mateo, San Mateo Superior Court Case No. 411880

Grossi v. Menlo Park School District, USOK C01 4276 MEJ

Maritza Williams v. San Mateo County, San Mateo Superior Court Case No. 418453

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

Reorganization of the Board of Supervisors

   

5.

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) (continued from December 18, 2001)

1)

Report and recommendation

2)

Close hearing

3)

Approve or deny appeal

 

Supporting Document Board Memo

 

Supporting Document Executive Summary

 

Supporting Document Supplemental Staff Report

   

6.

9:30 a.m.

Hearing to consider:

1)

Denying the appeal and upholding the Planning Commission's decision to approve the proposed project

2)

Certifying the Negative Declaration as complete and adequate in accordance with the California Environmental Quality Act

3)

Adoption of a resolution changing the subject parcels' General Plan Map designation from "Low Density Residential" to "Medium-Low Density Residential"

4)

Approving the proposed project by adopting the recommended findings and conditions (Environmental Services Agency Director) (continued from December 18, 2002)

   

a)

Report and recommendation

 

b)

Close hearing

 

c)

Approve or deny appeal

 

d)

Adopt resolution

 

Supporting Document Board Memo

 
 

Supporting Document Executive Summary

   

7.

9:45 a.m.

Hearing to consider an appeal of the Planning Commission's denial of a Coastal Development Permit and Design Review to allow construction of a 2,915 square feet residence located at 421 Valencia Avenue near Vallejo Street within the unincorporated El Granada area (Applicant/Owner/Appellant: Nick Ceschi. This project is appealable to the California Coastal Commission. (Environmental Services Agency Director)

1)

Report and recommendation

2)

Close hearing

3)

Approve or deny appeal

 

Supporting Document Board Memo

 

Supporting Document Executive Summary

REGULAR AGENDA

COUNTY COUNSEL

8.

1)

Resolution authorizing a purchase and sale agreement for the acquisition of property from Michael D. McCracken, et al. and Anthony H. Eredia Trust, et al. as open space located in unincorporated El Granada, known as Mirada Surf property in two stages, and to execute and record Certificates of Acceptance of any grants or deeds of real property as required to complete the acquisition

 

2)

Resolution authorizing transfer in the amount of $2,885,000 from General Fund Non-Departmental Reserves to fund the acquisition and related closing costs (4/5ths vote required)

COUNTY MANAGER

9.

County Manager's report

1)

Agenda Packet Deadlines

2)

March 2002 Ballot Measures

 

a)

Resolution in Support of Proposition 40 Clean Water, Air Safe Neighborhood Parks and Coastal Protection Act of 2002

 

b)

Resolution in Support of Proposition 41 Voting Modernization Bond Act of 2002

 

c)

Resolution in Support of Proposition 42 Transportation Congestion Improvement Act

     

3)

Federal Policy Progress

 

a)

Congress passes Education Funding

     

4)

University of California Conducts Mental Health Policy Seminar

 

Supporting Document Board Memo

 

Supporting Document Resolution Proposition 40

 

Supporting Document Resolution Proposition 41

 

Supporting Document Resolution Proposition 42

BOARD OF SUPERVISORS

10.

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

11.

Resolution authorizing an agreement with ImageMax, Inc. for microfilm regeneration services for a term commencing January 9, 2002 for a period not to exceed eight months, in an amount not to exceed $200,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

BOARD OF SUPERVISORS

12.

Recommendation for appointment of Geraldine O'Conner of Burlingame and Nancy Bain of Redwood City to the Drug and Alcohol Advisory Board, terms expiring December 31, 2004 (Supervisor Rich Gordon)

   

13.

Recommendation for appointment of Tom Davids to represent Urban County on the HOME Program Review Committee, term expiring September 30, 2005 (Supervisor Mike Nevin)

CHIEF INFORMATION OFFICER

14.

Resolution:

1)

Waiving the Request for Proposal process and authorizing the Purchasing Agent to execute the necessary agreements with Vignette Corporation for software purchase, maintenance and professional services for the Content Management Services and Portal System, in an amount not to exceed $831,740 plus applicable taxes

2)

Authorizing signature authority to the Purchasing Agent for modifications to the scope, terms and conditions of this agreement, up to the stated contract maximum

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

COUNTY MANAGER

15.

Resolution authorizing an amendment to the agreement with Engineering Economics, Inc. for commissioning services related to the construction of the San Mateo County Health Center, Diagnostic and Treatment Building, increasing the not-to-exceed fee by $17,250 to $131,180

 

Supporting Document

 

Supporting Document

 

Supporting Document

   

16.

Resolution authorizing an amendment to the lease agreement with Manor Associates Ltd. for office space at 32 W. 25th Avenue, Suite 203A, San Mateo for the Women, Infant and Children's Supplemental Food and Nutritional Program to further modify the term to a month to month tenancy and increase the monthly rent to $9,053.55

 

Supporting Document

EMPLOYEE AND PUBLIC SERVICES DIRECTOR

17.

1)

Resolution:

 

a)

Authorizing the Assistant County Manager (with County Counsel approval) to sign a rental agreement with the City of Redwood City for office space for the Fire/Emergency Medical Service Back-Up Communication Center at Fire Station #9, located at 755 Marshall Street, Redwood City with a term commencing January 20, 2002, annual fee of $9,854

 

b)

Approving the billing of fire agencies and Emergency Medical Services to share in the one-time build-out costs for the back-up communication center, in the amount of $365,800

 

2)

Resolution authorizing transfer of $365,800 from Proposition 172 monies to the Public Safety Communications budget (4/5ths vote required)

 

Supporting Document

   

18.

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

   

19.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Jeremy Lucas Breton

Gary Gamper

 

Michael Bryant

Loretta Keenan

 

Kenneth Earl Cauthren

Michael T. McGinty

 

Antonio Cornel

Gary Moulton

 

Hildegard Dunn

John Floyd Rasmussen

 

Gabriel Gamper

 
 

Supporting Document

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

20.

1)

Resolution authorizing an agreement with the California Department of Forestry for fire protection services in the unincorporated areas of the County not protected by cities or fire districts and County Service Area One for FY 2001-02, in the amount of $6,384,806

 

2)

Resolution authorizing transfer in the amount of $334,902.63 from unanticipated revenue and general fund to contracts and reserves in the Structural Fire Unit budget (4/5ths vote required)

     
 

3)

Resolution authorizing transfer in the amount of $16,936.78 from unanticipated revenue to contracts and reserves in the County Service Area One budget (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Requests

   

21.

Introduction of an ordinance amending the San Mateo County Ordinance Code regulations subsection (a) of section 6.04.290 of Chapter 6.04 of Title 6 regarding three-year licenses for cats and dogs adding a new section 6.04.045, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

HEALTH SERVICES AGENCY DIRECTOR

22.

Resolution authorizing:

1)

Agreements with Alzheimer Association of Northern California, Edgewood Center for Children and Families, and Family Caregiver Alliance for a term of July 1, 2002 through June 30, 2003 and an agreement with Center for Independence of the Disabled, Inc. for a term of July 1, 2001 through June 30, 2003, in a collective amount of $207,362

   

2)

Amendments to the agreements with Coastside Adult Day Health Center, City of Daly City, Legal Aid Society of San Mateo and Mills-Peninsula Senior Focus, Inc. increasing the not to exceed amounts to enhance services provided to family caregivers

   

3)

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

   

4)

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

 

Supporting Document

   

23.

Resolution authorizing agreements with Eli Lilly Company to provide a four percent access rebate on the purchase of Zyprexa for the term or October 1, 2001 through September 31, 2002 and Ivax Pharmaceuticals, Inc. to provide a rebate based on dispensing IPI Clozapine for the term of December 26, 2001 through December 25, 2002

 

Supporting Document

   

24.

Resolution authorizing an amendment to the agreement with Community Dental Care, Inc., a California Nonprofit Corporation, to continue providing dental services for San Mateo County AIDS Program clients for the term of July 1, 2001 through February 28, 2002, increasing the amount by ten percent from $123,970 to $136,367

 

Supporting Document

   

25.

Resolution rescinding Resolution 60158 and implementing Section 31641.04 of the Government Code enabling employees in specified classifications and divisions to select an early retirement option, as part of the 2001-02 budget reductions for the Health Services Agency, Health Center and Clinics Division

 

Supporting Document

   

26.

Resolution authorizing transfer of $1,496,272 in revenues and appropriation to In-Home Supportive Services Public Authority budget and $394,203 in Reserves to Individual Provider Pay account as approved through the Memorandum of Understanding with SEIU(4/5ths vote required)

 

Supporting Document

   

27.

Resolution authorizing transfer in the amount of $157,207 in grant funding and associated expenditures from Roche Laboratories, Inc. to the Clinical Trials Unit budget for research programs (4/5ths vote required)

 

Supporting Document

   

28.

1)

Resolution accepting a grant from the Universitywide AIDS Research Program in the amount of $184,604 over a two-year period

 

2)

Resolution authorizing transfer in the amount of $60,000 from foundation grants to Salary and Benefits in the San Mateo County Hospital Trials and Research Unit budget (4/5ths vote required)

 

3)

Introduction of an ordinance amending the salary ordinance adding two unclassified Community Program Specialist II positions to the Clinical Trails and Research budget, and waiver of reading the ordinance in its entirety

 

Supporting Document

HUMAN SERVICES AGENCY DIRECTOR

29.

Resolution authorizing an amendment to the agreement with Opportunities Industrialization Center West reducing the funding from the One-Stop Career Center Services in Menlo Park to support and reallocate funds for Program Year 2001-02 to support the expansion of the Peninsula Works One Stop System, in the amount of $131,012

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Adoption 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 Ordinance

PUBLIC WORKS DIRECTOR

31.

Resolution authorizing an increase in the not-to-exceed payment limit for contract costs with Jens Hansen Company, Inc. for the accessibility modifications at the Election Registration Building, increasing the amount by $12,000 to $167,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

32.

Resolution authorizing the Director of Public Works to purchase and install bollards behind the sidewalk on the east side of Middlefield Road between Seventh and Eight Avenue, at locations as determined by the Director of Public Works, in the amount of $13,500, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

SHERIFF

33.

Resolution authorizing an amendment to the agreement with the City of Brisbane, under which the Sheriff's Office Criminal Records Bureau processes Warrants of Police Arrests, extending the contract to September 30, 2003, in the amount of $8,644.50

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution approving a spending plan for the State Law Enforcement Supplemental Fund, permitting the District Attorney to receive a 5.15% allocation for criminal prosecution, and the Sheriff to receive a 5.15% allocation for jail operations, pursuant to Government Code 30061 GC, as recently amended by urgency legislation SB736 (Poochigan) (Jointly with District Attorney)

 

Supporting Document Board Memo

 

Supporting Document Resolution

TAX COLLECTOR/TREASURER

35.

1)

Resolution waiving the Request for Proposal process and authorizing an agreement with Packaged Business Solutions, Inc. for programming and systems analysis, technical guidance and training, for the continued link between the Assessor, Controller and Tax Collector systems, for the term of January 1, 2002 through June 30, 2004, in the amount of $422,960

 

2)

Resolution authorizing transfer in the amount of $55,975 from the Assessor's Office to the Tax Collector's Office to cover contract costs through the end of fiscal year, June 30, 2002 (4/5ths vote required)

 

Supporting Document