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

 

Tuesday, January 15, 2002

 

This meeting was called to order at 9:00 a.m.

 

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

   
 

Voted to appeal the Ventura retirement cases.

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

Nevin/Jacobs Gibson - The consent agenda was approved with the following changes: Item number 7 was transferred to the consent calendar; and Item number 20 was transferred to the regular calendar this item was also revised to remove the resolution for the Drug and Alcohol Advisory Board

 

3.

ORAL COMMUNICATIONS

 

Oscar A. Braun, Coastside Fire Safe Council, 1589 Higgins Canyon Road, Half Moon Bay 94019

MATTERS SET FOR SPECIFIED TIME

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 - Nevin/Gordon

3)

Approve or deny appeal

   
 

Speakers recognized by the President
Terry Burnes, Environmental Services Agency
Oscar Braun, 1589 Higgins Canyon Rd., Half Moon Bay 94019
Steven Karlin, 1794 Higgins Canyon Rd., Half Moon Bay 94019
Jack Olsen, P.O. Box 219, Pescadero 94060
Jim Rourke, P.O. Box 222, Pescadero 94060
Cindy Giovannoni, 1780 Higgins Canyon Rd., Half Moon Bay 94019
Lennie Roberts, Committee for Green Foothills, 339 La Cuesta, Portola Valley 94028

     
 

Gordon/Church - This item was continued for 90 days. Staff is authorized to record a Notice of Violation and the following issues must be completed: 1) All fees must be paid; 2) Septic and well issues resolved; 3) Staff is to investigate that the house is in compliance with the issued building permit; and 4) Staff to report on the remedy.

     

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 - Nevin/Jacobs Gibson

3)

Approve or deny appeal

   
 

Speakers recognized by the President
Terry Burnes, Environmental Services Agency
Kerry Burke, Rt. 5, Box 2700, Mill Creek, 96061
Dan Wong, 2674 Hasting Ave. Redwood City 94061
Kathryn Slater-Carter, P.O. 370321, Montara 94037
Paul Perkovic, P.O. B. 371149, Montara 94037-1149
Gever Tulley, 721 June Hollow Rd., Montara 94037
Julie Spiegler 721 June Hollow Rd., Monatar 94037-0450
Norm Book, 216 Park Rd., Burlingame 94010
Ernest B. Thompson, One Nizhoni Rd., Moss Beach 94038

   
 

Nevin/Jacobs Gibson - Deny the appeal

   

6.

9:30 a.m.

1)

Resolution (65021) 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 (65022) 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)

         
 

Speakers recognized by the President
John L. Maltbie, County Manager
Fran Pollard, P.O. Box 832, El Granada 94018
April Vargas, Mid Coast Community Council, P.O. Box 370265, Montara 94037
Chris Mickelsen, 107 Broadway, Half Moon Bay 94019
Mary Freeman Dove, 633 Palma Street, El Granada 94018
Lennie Roberts, Committee for Green Foothills, 339 La Cuesta, Portola Valley 94028
Kathryn Slater-Carter, P.O. 370321, Montara 94037
Paul Perkovic, P.O.B. 371149, Montara 94037
Barabara Mauz, P.O. Box 1284, El Granada 94018
Dave Byers and Mike McCracken, 1528 S. El Camino Real, #306, San Mateo 94402

   
 

Gordon/Jacobs Gibson

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 (65012) 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)

   
 

This item was transferred to the consent agenda. The ordinance was continued to January 29, 2002 for adoption.

COUNTY MANAGER

8.

County Manager's report

 

1)

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

 

2)

Energy Bond Update

     
 

Speakers recognized by the President
John L. Maltbie, County Manager

     

9.

1)

Resolution (65013) creating the San Mateo County Arts Commission

 

2)

Resolution(65014) 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(65015) 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

   
 

Speakers recognized by the President
John L. Maltbie, County Manager
Lee Foster, Hillbarn Theatre, Executive Director, 261 Surfbird Isle, Foster City 94404
Rosemary Hood, Broadway by the Bay, 428 Peninsula Ave, San Mateo
Meda Okelo, 470 Bell Street, East Palo Alto 94303
Marty Springer, 1614 Hudsn St., #205, Redwood City 94061
Carolyn Davidson, San Mateo Arts Council, 969-G Edgewater, #753, Foster City 94404
Maria Diaz Vivian, Arts Council of San Mateo County, P.O. Box 773, Redwood City 94064
Crisanta Malig, San Mateo Arts Council, 354 Woodrow St., Daly City 94014
Luisa Castro, Arts Council of San Mateo County, 2400 Carlmont Dr., Spt 225C, Belmont 94002
Arturo Samayoa, Arts Council, 2363 Broadway, Redwood City 94063
Martha Celis, Arts Council, 485 Duane St., Redwood City 94062
Oscar A. Gonzalez, Arts Council, 49 40th Ave., #5, San Mateo 94403
Javier Pacheco, 4320 Fair Oaks Ave., Menlo Park 94025
Chuck Hamilton, Arts Council of San Mateo, 1063 Gilman Dr., Colma 94015
William McKenna, Vintage Music Theatre, 274 37th Ave., San Mateo 94403
Edwoard Rosenstiel, Sequoia Art Group, 227 Blake Wood, Woodside 94062
Lisa Musselman, Arts Council of San Mateo County, 412 Grand Blvd., #6, San Mateo 94401
Sandra Smith, Art Council of San Mateo, 2902 Briarfield Ave., Redwood City 94061
Donalyn Julihn, ARTshare, 408 Chester St., Menlo Park 94025
Paul David Nobis, 806 Ruth Avenue, Belmont 94002
Therese Curotto, 8201 Shorebird Circle, Redwood City 94065
Bonny Zanardi, ARTshare, 342 Sonora Dr., San Mateo 94402
Matias Varela, Arts Council of San Mateo, 804 Bell St., East Palo Alto 94303

   
 

Nevin/Gordon - The Board to be given quarterly reports.

     

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

     
   

Speakers recognized by the President
John L. Maltbie, County Manager

     
   

Nevin/Jacobs Gibson - Gordon- No on 10.2 - The ordinance was continued to January 29, 2002 for adoption.

     

11.

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

   
 

Nevin/Jacobs Gibson - Gordon -No

BOARD OF SUPERVISORS

12.

Resolution (65035) stating the policy of the County of San Mateo regarding participation by local architects on County projects (Supervisor Jerry Hill and Supervisor Rich Gordon)

   
 

Speakers recognized by the President
Keith Bautista, San Mateo County Chapter of American Institute of Architects, 3010 Sterling Way, Redwood City 94061

   
 

Gordon/Jacobs Gibson

   

13.

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

   
 

This is to be referred to the appropriate legislative committee.

   

14.

Board members' committee reports

   
 

Jacobs Gibson - There will be a community forum on education in East Palo Alto on Saturday.

   
 

Hill - Report on the Dad and Me at the Library reading events

CONSENT AGENDA

15.

Minutes of the meeting of December 4, 2001

BOARD OF SUPERVISORS

16.

Resolution (1945) 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)

   

18.

Resolution (65016) 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)

   

19.

1)

Resolution (65017):

 

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 (65018) authorizing transfer of $25,000 from General Fund Non-Departmental Reserves to fund the award (4/5ths vote required) (Supervisor Mike Nevin)

COUNTY COUNSEL

20.

1)

Resolution (65019) setting forth the revised standing rules for all county boards, commissions and advisory committees

 

2)

Resolution (65020) 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 (65025, 65026, 65027) 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

   
 

This item was transferred to the regular calendar and the Drug and Alcohol Advisory Board resolution was pulled. The ordinance was continued to January 29, 2002 for adoption.

   
 

Speakers recognized by the President
Tom Casey, County Counsel
Jim Rourke, P.O. Box 222, Pescadero, 94060
Paul Perkovic, P.O. B. 371149, Montara 94037-1149

   
 

Gordon/Church

COUNTY MANAGER

21.

Resolution (65023) 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

   

22.

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

   

23.

Resolution (65024) 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

   

24.

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

EMPLOYEE AND PUBLIC SERVICES AGENCY DIRECTOR

25.

Resolution (65028) 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

   

26.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Joe Marcos Gomes

Sean Pulterak

 

Jonathan Hunter

Richard J. Vanderslice

   

27.

Adoption of an ordinance (04089) 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

ENVIRONMENTAL SERVICES AGENCY DIRECTOR

28.

Adoption of an ordinance (04090) 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

HEALTH SERVICES AGENCY DIRECTOR

29.

Resolution (65029) 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

   

30.

Resolution (65030) transferring Prime Contractor Status for Proposition 13 Coastal Nonpoint Source Program Grant to the City of Pacifica

   

31.

Resolution (65031) authorizing transfer of $60,854 from State Aid to Emergency Medical Services budget (4/5ths vote required)

   

32.

Adoption of an ordinance (04091) 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

HUMAN SERVICES AGENCY DIRECTOR

33.

Resolution (65032) 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

PUBLIC WORKS DIRECTOR

34.

Resolution (65033) 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

TAX COLLECTOR/TREASURER

35.

Resolution (65034) 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

   

The meeting adjourned at 12:15 p.m. in memory of Maureen Conroy, Julian Davidson and Virginia Centoni , to reconvene on Tuesday, January 29, 2002 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.