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 15, 2002

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

 

Conference with Legal Counsel - Existing Litigation

Retirement Cases (Coordinated Proceedings), JCCP 4049 -
Joint Meeting with San Mateo County Employees Retirement Board

Closed Session items pursuant to Section 54957:

Public Employee Appointment

Confirmation of appointment of Director of Hospitals and Clinics

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 an appeal of the Planning Commission's decision to approve a Coastal Development Permit, a Resource Management-Coastal Zone Permit and a Stable Permit to allow legalization of a 3-horse stable, tractor shed, agricultural barn, replacement of one 8,000-gallon water tank with two 5,000-gallon water tanks, and a mobilehome as an affordable housing unit located at 1589 Higgins Canyon Road in the unincorporated Half Moon Bay area (Applicant/Owner: Oscar Braun / Appellants: Lennie Roberts and Cynthia Giovanni). 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

 

Supporting Document - Attachments

     

5.

9:30 a.m.

Hearing to consider an appeal of the Planning Commission's decision to approve a Lot Line Adjustment to reconfigure a lot line affecting two existing lots located at 801 June Hollow Road in the unincorporated Montara area (Applicant: Kerry Burke / Owner: Dianne Burr / Appellant: Ernest Thompson) (Environmental Services Agency Director)

1)

Report and recommendation

2)

Close hearing

3)

Approve or deny appeal

 

Supporting Document - Board Memo

 

Supporting Document - Executive Summary

 

Supporting Document - Attachments

   

6.

9:30 a.m.

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 Counsel) (continued from January 8, 2002)

 

Supporting Document - Board Memo

 

Supporting Document - Resolution

 

Supporting Document - Appropriations Transfer Request

REGULAR AGENDA

HEALTH SERVICES AGENCY DIRECTOR

7.

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) (continued from December 18, 2001)

 

Supporting Document

COUNTY MANAGER

8.

County Manager's report

 

1)

Overview of the Governor's 2002-03 Proposed State Budget

 

2)

Energy Bond Update

     

9.

1)

Resolution creating the San Mateo County Arts Commission

 

2)

Resolution authorizing a two-year agreement with ARTshare of San Mateo County to provide arts related services Countywide, in the amount of $110,000

 

3)

Resolution authorizing transfer of $10,000 from Memberships and Contributions' Reserves to Services and Supplies to cover the cost of an Arts Strategic/Cultural Plan (4/5ths vote required)

 

4)

Appointing a member of the Board of Supervisors as a liaison to the Arts Commission

 

Supporting Document - Board Memo

 

Supporting Document - Resolution

 

Supporting Document - Resolution

 

Supporting Document - Agreement

 

Supporting Document - Appropriation Transfer Request

     

10.

1)

Introduction of an ordinance creating the Department of Hospitals and Clinics, and waiver of reading the ordinance in its entirety

 

2)

Introduction of an ordinance amending the salary ordinance changing the Director of Hospitals and Clinics to unclassified status and establishing its salary, and waiver of reading the ordinance in its entirety

 

Supporting Document - Board Memo

 

Supporting Document - Ordinance

 

Supporting Document - Ordinance

     

11.

Confirm the appointment of Nancy Steiger as the Director of Hospitals and Clinics

 

Supporting Document

BOARD OF SUPERVISORS

12.

Resolution stating the policy of the County of San Mateo regarding participation by local architects on County projects (Supervisor Jerry Hill and Supervisor Rich Gordon)

 

Supporting Document - Board Memo

 

Supporting Document - Resolution

   

13.

Approval in concept the creation of a new regional water district (Supervisor Mark Church)

   

14.

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.

 

15.

Minutes of the meeting of December 4, 2001

 

Supporting Document

BOARD OF SUPERVISORS

16.

Resolution honoring William H. Ayres, M.D. for his lifetime of achievement in the field of Psychiatry, service on the Children and Families First Commission, and for his tireless effort to improve the lives of children and adolescents (Supervisor Rich Gordon)

   

17.

Consideration of Board of Supervisors' Board Commission and Committee Assignments (Supervisor Jerry Hill)

 

Supporting Document

   

18.

Resolution continuing the provision of salary and benefits until July 1, 2002 for County employees called to active duty during the Attack on America (Supervisor Mike Nevin)

 

Supporting Document - Board Memo

 

Supporting Document - Resolution

   

19.

1)

Resolution:

 

a)

Awarding $10,000 for the Mary Elizabeth Griffin Annual Children's Award for the Advancement of the Interests of Children for 2002

 

b)

Directing the County Manager to negotiate amendments to the agreement with the Peninsula Community Foundation

 

c)

Authorizing $25,000 for the Mary Elizabeth Griffin Annual Children's Award for future years

 

d)

Authorizing the County Manager to negotiate an agreement with Child Care Coordinating Council, or another appropriate non-profit organization

2)

Resolution authorizing transfer of $25,000 from General Fund Non-Departmental Reserves to fund the award (4/5ths vote required) (Supervisor Mike Nevin)

 

Supporting Document - Board Memo

 

Supporting Document - Resolution

COUNTY COUNSEL

20.

1)

Resolution setting forth the revised standing rules for all county boards, commissions and advisory committees

 

2)

Resolution approving a "template resolution" to be used for the creation of new boards, commissions and advisory committees, and for making changes to existing boards, commissions and advisory committees

 

3)

Resolutions for Commission on Aging, the Colma Creek Advisory Committee, the Drug and Alcohol Advisory Board and the Youth Commission that have been prepared according to the new template resolution

 

Supporting Document - Board Memo

 

Supporting Document - Resolution

 

Supporting Document - Resolution

 

Supporting Document - Resolution

 

Supporting Document - Resolution

 

Supporting Document - Resolution

 

Supporting Document - Resolution

COUNTY MANAGER

21.

Resolution authorizing the Assistant County Manager to execute Notices of Completion for Trade Contracts for renovations to the 1st, 3rd and 6th floors of the Hall of Justice, 400 County Center, Redwood City and order filing of Notices of Completion in the usual manner

 

Supporting Document - Board Memo

 

Supporting Document - Resolution

 

Supporting Document - Notices of Completion

   

22.

Revision Order Number 2 for the Phase 5C, '54 Building remodel with Turner Construction Company, in the additional amount of $609,881

 

Supporting Document - Board Memo

 

Supporting Document - Revision Order

   

23.

Resolution authorizing an amendment to the lease agreement with Golden Gate Produce Terminal for the branch office of the Agricultural Commissioner in South San Francisco extending the term to December 31, 2003, increasing the monthly rent to $376

 

Supporting Document - Board Memo

 

Supporting Document - Resolution

 

Supporting Document - Agreement

   

24.

Accept the report on the status of responses to the 1999 and 2000-01 Grand Jury recommendations

 

Supporting Document - Board Memo

 

Supporting Document - Responses

EMPLOYEE AND PUBLIC SERVICES AGENCY DIRECTOR

25.

Resolution authorizing agreement with the Joint Powers Authority known as the San Mateo County Pre-Hospital Care Medical Group to provide communications/dispatch services for the term of January 1, 1999 through December 31, 2004 with two two-year extension options

 

Supporting Document

   

26.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Joe Marcos Gomes

Sean Pulterak

 

Jonathan Hunter

Richard J. Vanderslice

 

Supporting Document

   

27.

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

28.

Adoption 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 and adding a new section 6.04.045, and waiver of reading the ordinance in its entirety

 

Supporting Document - Ordinance

HEALTH SERVICES AGENCY DIRECTOR

29.

Resolution authorizing amendment to the agreement with J.M. Watt Consulting to provide planning and assessment of financial implications, presenting the program concept to medical staff leaders and reviewing and updating if necessary, extending the term to March 31, 2002

 

Supporting Document

   

30.

Resolution transferring Prime Contractor Status for Proposition 13 Coastal Nonpoint Source Program Grant to the City of Pacifica

 

Supporting Document

   

31.

Resolution authorizing transfer of $60,854 from State Aid to Emergency Medical Services budget (4/5ths vote required)

 

Supporting Document

   

32.

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

 

Supporting Document

HUMAN SERVICES AGENCY DIRECTOR

33.

Resolution authorizing an amendment to the agreement with California Check Cashing Stores, Inc. correcting a clerical error in the prior amendment increasing the contract maximum amount to compensate the contractor for the increased "per transaction fee" by $100,000

 

Supporting Document - Board Memo

 

Supporting Document - Resolution

 

Supporting Document - Agreement

PUBLIC WORKS DIRECTOR

34.

Resolution awarding contract to Pacific Electric Company for the installation of a Mid-Block Pedestrian Signal on the Alameda de las Pulgas in the West Menlo Park area, in the amount of $106,000

 

Supporting Document - Board Memo

 

Supporting Document - Resolution

TAX COLLECTOR/TREASURER

35.

Resolution waiving the Request for Proposal process and authorizing an agreement with Garrison Consulting for project management services for the term of February 1, 2002 through June 30, 2004, in the amount of $408,680

 

Supporting Document