PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 16, 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, July 9, 2002

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

1)

Conference with Legal Counsel - Existing Litigation

Dietz v. County of San Mateo, San Mateo Superior Court No. 417561

   

2)

Conference with Legal Counsel - Anticipated Litigation

Initiation of litigation pursuant to subdivision (c) of Govt. Code Section 54956.9

One Case

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

Acting as the Governing Board of nine Sewer Maintenance/Sanitation Districts, hearing to consider a resolution adopting the 2002-03 Sewer Service Charge Report for the nine districts and directing the Clerk of the Board to file the Report with the County Controller (Director of Public Works)

1)

Report and recommendation

2)

Close hearing

3)

Adopt resolution

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

5.

9:15 a.m.

Presentation by John Crump, representing Employer Support of the Guard and Reserve, to the Board of Supervisors in appreciation for their support of salary and benefits paid to County employees called for active military duty in connection with the Attack on America (Supervisor Mike Nevin)

     

6.

9:30 a.m.

Hearing to consider a resolution directing staff to resubmit the LCP amendment for the Moss Beach Highlands Project to the Coastal Commission for certification of conformity with the California Coastal Act, and clarify that the County is willing to consider modifications to the LCP amendment, if recommended by the Coastal Commission (Environmental Services Agency)

1)

Report and recommendation

2)

Close hearing

3)

Adopt resolution

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

REGULAR AGENDA

CHIEF INFORMATION OFFICER

7.

Resolution:

1)

Waving the Request for Proposal process and authorizing an agreement with Computer Associates International Inc., to provide mainframe systems software and support for the term of June 30, 2002 through June 30, 2004, in an amount not to exceed $703,625

2)

Authorizing the Information Services Director to approve modifications to this agreement not to exceed an aggregate total of 10% of the maximum contract amount unless approved by the County Manager

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY MANAGER

8.

County Manager's report

BOARD OF SUPERVISORS

9.

Board members' committee reports

   

10.

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

11.

Resolution honoring Don Mendel for his services as Chariman of the San Mateo County Workforce Investment Board (Supervisor Mark Church)

 

Supporting Document

   

12.

Resolution honoring Walter Johnson at the 23rd annual C.O.P.E. Banquet of the San Mateo County Central Labor Council (Supervisor Jerry Hill)

 

Supporting Document

   

13.

Resolution honoring P. Terry Anderlini for his longstanding membership in the Order of the Sons of Italy and at Columbia Lodge No. 1940 (Supervisor Jerry Hill)

 

Supporting Document

   

14.

Ratification of a resolution honoring Marianne Harrison for years of loyal and dedicated service to the Child Care Coordinating Council (Supervisor Jerry Hill)

 

Supporting Document

   

15.

Recommendation for appointment of the Director of Public Health or his/her designee to the Confined Animal Technical Advisory Committee, term expiring June 30, 2005 (Supervisor Rich Gordon)

 

Supporting Document

COUNTY COUNSEL

16.

Resolution authorizing the issuance and sale of Ravenswood City School District Series B General Obligation Bonds, prescribing the terms of the sale of the bonds and authorizing execution of the necessary documents, in an aggregate principal amount not to exceed $2,500,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

17.

Resolution providing for the issuance of Ravenswood City School District, County of San Mateo, 2002 Tax and Revenue Anticipation Notes

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

COUNTY MANAGER

18.

Resolution authorizing the County Manager or his/her designee to execute certain leases, licenses, permits, use agreements rights of entry and similar agreements, to renew, extend or terminate such agreements and to exercise options to renew or terminate (continued from June 25, 2002)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

19.

Revision Order No. 8 related to Phase 5C, '54 Building Remodel, San Mateo County Health Center to the contract with Turner Construction Company, in the additive amount of $38,588

 

Supporting Document Board Memo

 

Supporting Document Revision Order

 

Supporting Document Revision Order Breakdown

EMPLOYEE AND PUBLIC SERVICES AGENCY

20.

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 Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

   

21.

Resolution enacting Section 31641.04 of the Government Code enabling otherwise eligible employees in the classification of Coroner's Investigator and Executive Assistant in the Coroner's Office to select an early retirement option to reduce staff as an alternative to the layoff of employees

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

22.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Albert Everitt

Larry Guy

 

Supporting Document

HEALTH SERVICES AGENCY

23.

Resolution authorizing an agreement with Dewey Pest Control to provide rodent control treatment along specific natural drainage creeks, waterfronts, recreational areas and various San Mateo County facilities for the term of June 1, 2002 through October 31, 2004, in the amount of $109,509 (continued from June 25, 2002)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

Resolution authorizing:

1)

An agreement with the California Department of Aging for Title III/VII for FY 2002-03, in the amount of $2,400,486

2)

The County Manager to execute amendments and minor modifications to this agreement, not to exceed $100,000

3)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution authorizing an agreement with the City and County of San Francisco for the acceptance and expenditure of Ryan White CARE Act funds awarded to the San Mateo County AIDS Program for the term of March 1, 2002 through February 28, 2003, in the amount of $2,412,486, Net County Cost $373,000 for FY 2001-02

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution waiving the Request for Proposal process and authorizing an agreement with Rehab Resource Group for physical and occupational therapy services for medically eligible California Children Services clients for FYs 2002-04, in the amount of $452,000, Net County Cost $226,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution authorizing an amendment to the agreement with Bruce-Badilla Board and Care Home for the provision of residential care services for dually diagnosed male clients correcting the description of services and schedule of payments for the term of FYs 2002-05, in the amount of $207,918

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing:

1)

Amendment #1 to the agreements with Arcadia Health Care, Care Resource and Matched Caregivers to provide home health care services to include assurances specific to the Multipurpose Senior Services Program, Adult Protective Services/Intake, Linkage and Public Guardian Programs regarding lobbying and vendor appeal process, as mandated by the state, for the term of January 1, 2002 through June 1, 2004

2)

Amendment #2 to the agreements with At Home Health Care, Medical Care Professionals, Nurses Providers, Older Adults Care Management and Rainbow Home Care to provide home health care services to include assurances specific to the Multipurpose Senior Services Program, Adult Protective Services/Intake, Linkage and Public Guardian Programs regarding lobbying and vendor appeal process, as mandated by the state, for FYs 2000-04

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

   

29.

Resolution authorizing an amendment to the agreements with Catholic Charities of San Francisco, Mills-Peninsula Senior Focus, Inc., Peninsula Volunteers Rosener House and City of South San Francisco Adult Day Care Program to provide day care programs and home health care services for frail seniors and adults with disabilities to include assurances specific to the Multipurpose Senior Services Program, Adult Protective Services/Intake, Linkage and Public Guardian Programs regarding lobbying and vendor appeal process, as mandated by the state, for FYs 2001-05

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

HOSPITAL AND CLINICS

30.

Resolution authorizing an amendment to the agreement with Health Staffing Solutions, Inc., dba StarMed for temporary nursing services for various programs of the Health Services Agency for FYs 2001-04, increasing the amount by $62,000 to $1,556,900

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

31.

Resolution authorizing a Cooperation Agreement with the City of South San Francisco for the purpose of receiving HOME Investment Partnership Program funds under the National Affordable Housing Act of 1990 for federal FYs 2003-05

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PROBATION

32.

Approve the Probation Department's Expenditure Plan for its Second Annual All Department Training and Staff Award Program scheduled for July 24, 2002, in the amount of $15,493.03

 

Supporting Document

PUBLIC WORKS

33.

Introduction of an ordinance prohibiting left turn movements from the westbound Edgewood Road onto Cordilleras Road, Redwood City area, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

34.

1)

Resolution authorizing an agreement with the City of South San Francisco, which provides that the County will reconstruct the City's portion of Alta Vista Drive in conjunction with the County's reconstruction project, and that the City will reimburse the County for the costs incurred on the City's behalf

 

2)

Resolution awarding the contract to Interstate Grading & Paving, Inc. for the reconstruction of Alta Vista Drive, South San Francisco area, in an amount not to exceed $573,000 (continued from June 18, 2002)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

1)

Resolution authorizing an agreement with the City of Redwood City, which provides that the County will resurface the City's portion of Flynn Avenue and Middlefield Road in conjunction with the County's resurfacing Project, and that the City will reimburse the County for the costs incurred on the City's behalf

 

2)

Resolution awarding the contract to Interstate Grading & Paving Inc. for the resurfacing of various roads within the Belle Haven, Dumbarton, North Fair Oaks and Ladera areas, in an amount not to exceed $875,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Agreeement

   

36.

Resolution:

1)

Authorizing an agreement with Denham LLC to allow a cobblestone drainage swale and driveway approach to remain within the Vista Lane right-of-way until that portion of the right-of-way is needed for public purposes

2)

Directing the Clerk of the Board to record the agreement after execution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Acting as the Governing Board of the San Mateo County Flood Control District, resolution authorizing an amendment to the agreement with EIP Associates for Biological Oversight Services in conjunction with wetland mitigation for the Colma Creek Flood Control Project

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution approving an increase in the transit ticket subsidy for the Commute Alternatives Program from $65 to $75 per month

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

39.

Resolution awarding the contract to G. Bortolotto & Co., Inc. for the resurfacing of various roads in El Granada and in Princeton by the Sea, Midcoast area, in an amount not to exceed $303,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

40.

Resolution awarding the contract to Graham Contractors, Inc. for the slurry sealing of various streets within the Midcoast area, in an amount not to exceed $98,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

41.

Acting as the Governing Board of the San Mateo County Flood Control District, resolution setting the time and place for a public hearing on the approval of charges in Flood Control Zone One, City of Pacifica for FY 2002-03, for the purpose of carrying out storm water pollution control services as mandated by the Federal Clean Water Act and the State Regional Water Quality Control Board

(Tuesday, July 23, 2002 at 9:00 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

42.

Acting as the Governing Board of the San Mateo County Flood Control District, resolution setting the time and place for a public hearing on the approval of charges in Flood Control Zone Two, County Wide for FY 2002-03, for the purpose of carrying out storm water pollution control services as mandated by the Federal Clean Water Act and the State Regional Water Quality Control Board

(Tuesday, July 23, 2002 at 9:00 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

43.

Resolution of Intention setting a time and place for a public hearing to consider the proposed annexation of the Lands of Blackmore to the Emerald Lake Heights Sewer Maintenance District, Redwood City area

(Tuesday, July 30, 2002 at 9:30 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

44.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the resurfacing of a portion of Skyline Frontage Road and Black Mountain Road, Hillsborough area

(Tuesday, July 30, 2002 at 2:00 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

45.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the resurfacing of a portion of Pescadero Creek Road from State Highway 84 to Alpine Road, La Honda area

(Tuesday, July 30, 2002 at 2:00 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

46.

Resolution setting a time and place for a public hearing for the adoption of the 2002-03 Garbage and Recyclable Collection Charges Report for County Service Area No. 8, North Fair Oaks area

(Tuesday, August 6, 2002 at 9:00 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

47.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the resurfacing of portions of Sand Hill Road between Highway 280 and Portola Road, unincorporated San Mateo County area

(Tuesday, August 6, 2002 at 2:00 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

SHERIFF

48.

Resolution authorizing the Sheriff's Office to apply for the 2002 Local Law Enforcement Block Grant funds and allow the County Manager to enter into a written contract with the Department of Justice for FY 2002-03, in the amount $16,855

 

Supporting Document Board Memo

 

Supporting Document Resolution