PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 28, 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, May 21, 2002

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

1)

Negotiations - Deputy Sheriff's Association
County Negotiator - Keith Fleming

Negotiations - In-Home Support Services (IHSS)-SEIU
IHSS Public Authority Negotiator - Lee Finney

2)

Public Employee Performance Evaluation: County Manager and County Counsel

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

9:00 a.m.

Presentation of "Employee of the Month" to Dirk Jensen, Hazardous Materials Specialist IV, Environmental Health Services Division of the Health Services Agency (County Manager)

 

Supporting Document

 

4.

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.

 

5.

9:00 a.m.

Presentation of a resolution in support of Community Alliance to Revitalize Our Neighborhood (CARON) Initiative (Supervisor Rose Jacobs Gibson and Sheriff)

 

Supporting Document Board Memo

 

Supporting Document Resolution

     

6.

9:15 a.m.

Presentation on the New County Website (Chief Information Officer)

 

Supporting Document

     

7.

9:30 a.m.

Presentation and video on "Sober Prom" (Sheriff)

     

8.

1:30 p.m.

Presentation of Service Awards (Room 101, 455 County Center, Redwood City) (County Manager)

REGULAR AGENDA

HUMAN SERVICES AGENCY

9.

Resolution authorizing:

1)

Amendments to eleven fee-for service agreements with various alcohol and drug treatment providers, funded through the Substance Abuse and Crime Prevention Act

2)

Fee-for-service agreements with Daytop Village, Inc., Family and Community Enrichment Service, Inc., Horizon Services, Inc. and Youth and Family Assistance for the provision of alcohol and drug treatment services for the term of May 1, 2002 through June 30, 2002, funded through the Substance Abuse and Crime Prevention Act

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement with Daytop Village, Inc.

 

Supporting Document Agreement with Family and Community Enrichment Services, Inc.

 

Supporting Document Amendment to Horizon Services, Inc.

 

Supporting Document Amendment to Youth and Family Assistance

 

Supporting Document Amendment to Asian American Recovery Services

 

Supporting Document Amendment to Avalon Counseling Services

 

Supporting Document Amendment to El Centro de Libertad

 

Supporting Document Amendment to Free At Last

 

Supporting Document Amendment to The Latino Commission on Alcohol and Drub Abuse Services

 

Supporting Document Amendment to Project Ninety, Inc.

 

Supporting Document Amendment to Pyramid Alternatives

 

Supporting Document Amendment to Walden House, Inc.

 

Supporting Document Amendment to Service League of San Mateo

 

Supporting Document Amendment to Sitike Counseling Center

 

Supporting Document Amendment to Women's Recovery Association

COUNTY MANAGER

10.

County Manager's report

1)

Resolution in support of AB 1798 (Chavez), Public Records Military Veteran Discharge

2)

Resolution in support of amended AB 2776 (Simitian), Aviation Noise

3)

State Budget Update Number 3

 

Supporting Document Board Report

 

Supporting Document Resolution AB 1798

 

Supporting Document Resolution AB 2776

 

Supporting Document Attachment

BOARD OF SUPERVISORS

11.

1)

Report on the proposed San Francisco International Airport Runway Expansion Project

 

2)

Resolution authorizing a request that San Mateo County be admitted to the Multi-Agency Task Force considering the proposed runway expansion project at San Francisco International Airport (Supervisor Mark Church and Supervisor Mike Nevin)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

12.

Resolution in support of the replacement of Peninsula Medical Center with a new state-of-the-art hospital (Supervisor Jerry Hill)

 

Supporting Document

   

13.

Board members' committee reports

   

14.

Legislative Subcommittee meeting after adjournment of regular meeting

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.

 

BOARD OF SUPERVISORS

15.

Recommendation for appointment of Brian Douglas to the San Mateo County Arts Commission, term expiring January 3, 2005 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

16.

Resolution authorizing an agreement with the Santa Clara Valley Water District, City of East Palo Alto, City of Menlo Park and City of Palo Alto for reconstruction and maintenance of the San Francisquito Creek levees and floodwalls in the vicinity of Highway 101 (Supervisor Rose Jacobs Gibson)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

CORONER

17.

1)

Resolution authorizing an amendment to the agreement with Peter A. Benson, M.D. to transfer the responsibility of paying for ancillary forensic tests to the County and include the County's non-discrimination requirements and admission and treatment policies

 

2)

Resolution authorizing an amendment to the agreement with Terri L. Haddix, M.D. to transfer the responsibility of paying for ancillary forensic tests to the County and include the County's non-discrimination requirements and admission and treatment policies

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Amendment

 

Supporting Document Amendment

COUNTY MANAGER

18.

Revision Order No. 6 related to Phase 5C, '54 Building Remodel, San Mateo County Health Center to the contract with Turner Construction Company, a net reduction amount of $2,167

 

Supporting Document Board Memo

 

Supporting Document Revision Order

 

Supporting Document Break Down

 

Supporting Document Attachment

   

19.

Resolutions in connection with the Highway 101, Ralston Avenue to Marsh Road Widening Project determining that the public interest and necessity require the acquisition of certain land and directing the filing of eminent domain proceeding for the following properties (4/5ths vote required):

 

City of Belmont APN 040-312-010

City of Belmont APN 040-371-140

 

Edward W. Beck APN 040-344-150

G.W. Williams Co. APNs 046-020-390, 046-020-400, 046-390-410 and 046-020-420

 

Public Storage Properties V APNs 040-344-200 and 040-344-210

Nikon Precision, Inc. APNs 040-371-160, 040-371-170 and 040-373-030

 

Mid Peninsula Water District APNs 040-344-170, 040-344-190 and 040-010-140

City of Belmont APN 040-371-130

 

Pacific Gas and Electric Company APNs 040-371-SBE-135-41-7 and 040-371-SBE-135-41-7A

Belmont Phase I LLC APNs 046-020-470 and 046-020-480

 

Arndt Electronics, Inc. APN 040-371-120

 
 

Supporting Document Board Memo

Supporting Document Attachment

 

Supporting Document Resolution

Supporting Document Resolution

 

Supporting Document Resolution

Supporting Document Resolution

 

Supporting Document Resolution

Supporting Document Resolution

 

Supporting Document Resolution

Supporting Document Resolution

 

Supporting Document Resolution

Supporting Document Resolution

 

Supporting Document Resolution

 

EMPLOYEE AND PUBLIC SERVICES AGENCY

20.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Andrew L. Gibson

Diane L. Pugh

 

Ray Holland

Dee Marie Ramirez

 

Hayward Glass Co., Inc.

William Schaffner

 

Robert P. Krause (2 Claims)

 
 

Supporting Document

ENVIRONMENTAL SERVICES AGENCY

21.

Resolution authorizing an agreement with the City of San Bruno to include five houses in its bidding process for the sound insulation of eligible houses located in the unincorporated Country Club Park

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH SERVICES AGENCY

22.

Resolution authorizing an agreement with Mental Health Association of San Mateo County for the continuation of the HIV/AIDS Housing Assistance Program for the term of March 1, 2002 through June 30, 2003, in an amount not to exceed $965,808

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution authorizing an agreement with MedImpact Healthcare Systems, Inc. to provide pharmacy benefit management services for clients in Mental Health and Hospital and Clinics for FYs 2002-05, Net County Cost $355,444 (jointly with Hospital and Clinics)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

Resolution authorizing:

1)

An amendment to the agreement with Telecare Corporation increasing the FY 2001-02 COLA, changing the levels of psychiatric treatment services provided at the Cordilleras Mental Health Center, refurbishing the Cordilleras Willow Suites, funding a medical director position, eliminating use of Garfield NeuroBehavioral Center in FY 2002-03 and increasing the bed rates at Gladman Psychiatric Health Facility, in the additive amount of $283,878 for FY 2001-02

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 Board Memo

 

Supporting Document Resolution

 

Supporting Document Amendment

   

25.

Resolution authorizing an amendment to the agreement with Eli Lilly and Company to provide Zyprexa, a psychiatric medication, extending the term through March 31, 2003, increasing the rebate amount to approximately $150,000 annually

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Amendment

   

HOSPITAL AND CLINICS

26.

Resolution authorizing an agreement with Fred Lui, M.D. to provide professional nephrology services including the management and supervision of those services for the term of April 1, 2002 through March 31, 2005, in the amount of $504,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

27.

Resolution:

1)

Ratifying the signature of the Human Services Agency Director to the agreement with the State Department of Health Services for the Medi-Cal Outreach Project

2)

Authorizing the Director of the Human Services Agency to execute an amendment to the agreement with the State Department of Health Services to transfer funds from the original agreement to be used for supporting Medi-Cal Outreach Project for FY 2001-02

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing an amendment to the agreement between the counties of San Mateo, Santa Clara, San Diego, Sonoma, Tulare, Santa Cruz, Fresno, Solano, San Luis Obispo, Contra Costa, Placer, Alameda, Yolo, Orange, San Francisco, Santa Barbara, Sacramento and Electronic Data Systems Federal Corporation for the maintenance of the computerized Welfare Case Data System, extending the term through June 30, 2003, Net County Cost $13,618

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

29.

Resolution authorizing an agreement with Edgewood Center for Children and Families for the administration of the Kinship Support Services Program for FY 2001-03, in the amount of $785,631, Net County Cost $42,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing amendment to the agreement with the Jefferson Union High School District to operate the Pathways to Success Program under the Workforce Investment Act for In-School Youth in Central and North Counties, extending the term through June 30, 2003, increasing the amount by $332,372 to $642,278

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing transfer in the amount of $1,625,817 from CalWIN Federal Revenue to various accounts in the CalWIN budget to create appropriation and funding for CalWIN implementation costs (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Attachment

PUBLIC WORKS

32.

Adoption of an ordinance establishing a No Parking and Tow-Away Zone on Michael D. Nevin Way, Colma area, and waiver of reading the ordinance in its entirety

 

Supporting Document Ordinance

   

33.

Resolution awarding contract to Valentine Corporation for the repair of two slides on Pescadero Creek Road, Loma Mar area, in an amount not to exceed $1,193,000 (continued from May 14, 2002)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

34.

Resolution awarding contract to Half Moon Bay Grading & Paving, Inc. for the resurfacing of a portion of Bean Hollow Road from the County Transfer Station near Artichoke Road to Highway 1, Pescadero area, in an amount not to exceed $241,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

35.

Resolution awarding contract to Jens Hansen Company, Inc. for various accessibility modifications at the Probation Department facilities, South San Francisco, in an amount not to exceed $110,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

36.

Resolution awarding contract to El Camino Paving, Inc. for the resurfacing of Harvard Avenue, Midcoast area, in an amount not to exceed $230,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

37.

Resolution:

1)

Approving the Final Map for Subdivision for Emerald Hills Estate, Redwood City area

2)

Accepting the dedication of Public Easements and an Emergency Vehicle Access Easement

3)

Directing the Clerk of the Board to execute the appropriate certificate on the Final Map and to file the map for record

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

38.

Resolution certifying the mileage of County maintained roads as of May 2002

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

39.

Resolution authorizing an amendment to the Cable Television Franchise Agreement with TCI Cable Partners of St. Louis, L.P. (AT&T Broadband), changing the expiration date from April 30, 2010 to December 31, 2004

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Amendment