PLEASE NOTE THERE WILL BE NO MEETING OF THE |
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 23, 2002 | |||
PLEDGE OF ALLEGIANCE ROLL CALL | |||
1. |
8:15 a.m. |
CLOSED SESSION | |
1) |
DSA Negotiations | ||
2) |
Conference with Legal Counsel - Existing Litigation | ||
2. |
9:00 a.m. |
||
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. | |||
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: | |||||||
1) |
Resolution authorizing an agreement with the San Mateo County Flood Control District (District) requesting that the District collect Water Pollution Control Service Charges for Flood Control Zone One, County Wide on the County's behalf | ||||||||
2) |
Acting as the Governing Board of the District: | ||||||||
a) |
Resolution authorizing agreements with those cities that have requested that the District collect Water Pollution Control Service Charges on their behalf, and with the County | ||||||||
b) |
Resolution adopting the 2002-03 Water Pollution Control Service Charges Report for charges on property located within the cities that have executed the proposed agreement with the District, and with the County and directing the Clerk of the Board to file the report with the County Controller (Public Works Director) | ||||||||
1) |
Report and recommendation |
||||||||
2) |
Close hearing | ||||||||
3) |
Adopt resolutions | ||||||||
Supporting Document Memo | |||||||||
Supporting Document Resolution | |||||||||
Supporting Document Resolution | |||||||||
Supporting Document Resolution | |||||||||
Supporting Document Agreement | |||||||||
5. |
9:00 a.m. |
Acting as the Governing Board of the San Mateo County Flood Control District, hearing to consider a resolution adopting the 2002-03 Water Pollution Control Service Charges Report for Flood Control Zone Two, City of Pacifica and directing the Clerk of the Board to file the report with the County Controller (Public Works Director) |
|||||||
1) |
Report and recommendation | ||||||||
2) |
Close hearing | ||||||||
3) |
Adopt resolution | ||||||||
Supporting Document Memo | |||||||||
Supporting Document Resolution | |||||||||
6. |
9:30 a.m. |
Report on hearing regarding 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 4 horse stable, tractor shed, agricultural barn, replacement of one 8,000-gallon water tank with two 5,000-gallon water tanks, a mobile home as an affordable housing unit, 126 sq. ft. storage shed adjacent to the stable and an approximately 720 sq. ft. top-story enclosure to the existing main residence located at 1589 Higgins Canyon Road, Half Moon Bay area. This project is appealable to the California Coastal Commission. (Environmental Services Agency Director) (continued from June 18, 2002) | |||||||
Supporting Document Report One | |||||||||
Supporting Document Report Two | |||||||||
Supporting Document Resolution | |||||||||
7. |
2:00 p.m. |
Receipt of bids for the seismic retrofit of the 5th floor of the San Mateo County Hall of Justice and Records, Redwood City area (Public Works Director) |
8. |
1) |
Introduction of an ordinance amending Chapter 4.04, "Garbage Collection and Disposal," of the San Mateo County Ordinance Code, and waiver of reading the ordinance in its entirety: | |
a) |
Eliminating minimum garbage collection service requirements for commercial properties in County Service Area No. 8 (CSA8), North Fair Oaks area | ||
b) |
Modifying the authority of the County Health Officer to order garbage service under certain circumstances | ||
c) |
Modifying the procedures for billing for garbage service in CSA8 | ||
2) |
Resolution: | ||
a) |
Establishing charge rates for the 2002-03 Garbage and Recyclables Collection Services Charges Report | ||
b) |
Authorizing an amendment to the Franchise Agreement with Browning Ferris Industries for solid waste, recyclable and plant materials collection services in CSA8 which makes changes in the method of billing for these services | ||
c) |
Adopting new garbage and recyclables collection rates in CSA8 | ||
Supporting Document Memo | |||
Supporting Document Ordinance | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
Supporting Document Attachment |
9. |
County Manager's report |
10. |
Introduction of an ordinance regarding consumer financial information privacy with a second reading and adoption no sooner than August 6, 2002 (Supervisor Mike Nevin) |
Supporting Document Memo | |
Supporting Document Ordinance | |
Supporting Document Model Ordinance | |
11. |
Board members' committee reports |
12. |
Legislative Subcommittee meeting after adjournment of regular meeting |
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. |
13. |
Proclamation designating July 27, 2002 as "Self Help for the Elderly, San Mateo Center" Day (Supervisor Jerry Hill) |
14. |
Resolution honoring Committee for Green Foothills upon the occasion of its fortieth anniversary (Supervisor Jerry Hill) |
15. |
Resolution honoring Don Yee upon the occasion of his retirement from the Port of Oakland and Jane Yee upon the occasion of her retirement from the San Francisco Unified School District (Supervisor Jerry Hill) |
16. |
Recommendation for re-appointment of Bill Allen, Jayne Battey, Karen Clancy, John Berndt, Linda Gomes and William Parker to the Workforce Investment Board, terms expiring June 30, 2005 (Supervisor Mark Church) |
17. |
Recommendation for appointment of Patrick Field to the Mental Health Advisory Board, term expiring December 31, 2005 (Supervisor Rich Gordon) |
18. |
Recommendation for appointment of Cory Chen, Christina Hussain, Paul Yeh and Eva Vanessa Barragan to the Youth Commission, terms expiring upon graduation from high school (Supervisor Rich Gordon) |
19. |
Resolution authorizing a sublease agreement with the City of Belmont for the operation of a Public Safety Communication Facility at the Buckland Water Tank Site for the term of five years from the date of commencement, in the amount of $150 monthly |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
20. |
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 Memo | ||
Supporting Document Ordinance | ||
21. |
Introduction of a salary ordinance for FY 2002-03, accepting the report on the total number of positions in the County, and waiver of reading the ordinance in its entirety | |
Supporting Document Memo | ||
Supporting Document Ordinance | ||
22. |
Report recommending denial of the following claims: | |
1) |
Claims (Non-Culpable) | |
Catherine Pederson-Nichols | ||
2) |
Application for leave to present a late claim (No statutory basis for excuse) | |
Lidia Cadeza | ||
23. |
Resolution authorizing: | |
1) |
An agreement with Sunny Hill Children's Garden for Intensive Daycare Treatment and Therapeutic Behavioral Services for youth for the term of September 1, 2001 through June 30, 2003, in the amount of $196,130 | |
2) |
The Director of Health Services to execute amendments and minor modifications to this agreement not to exceed the aggregate of $25,000 for the term of the agreement | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
24. |
Resolution authorizing an amendment to the agreement with Mill-Peninsula Hospital to provide mental health services to San Mateo County Medi-Cal clients, adding adolescent Intensive Day Treatment Services for the term of July 1, 2001 through June 30, 2002, in the amount of $1,430,000 | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
25. |
Resolution authorizing the Director of Environmental Health, or his designee, to execute, in the name of San Mateo County, all necessary applications, contracts, agreements and amendments to secure funds for the California Integrated Waste Management Board Local Enforcement Agency Grant and Used Oil Block Grant and to implement and carry out the purposes specified in the application | |
Supporting Document Memo | ||
Supporting Document Resolution | ||
26. |
Resolution authorizing the Controller to continue payments on the contract with Glenn Connelly, M.D. to provide orthopedic outpatient services at the jail for the term of July 1, 2002 through September 30, 2002 | |
Supporting Document Memo | ||
Supporting Document Resolution |
27. |
Resolution waiving the Request for Proposal process and authorizing an agreement with the City of Daly City to provide custodial and maintenance services to the North County Health Center for the term of June 1, 2002 through May 31, 2004, in the amount of $370,608 |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
28. |
Resolution waiving the Request for Proposal process and authorizing an agreement with Argent Healthcare to provide cost recovery services for the term of January 1, 2002 through December 31, 2002, in the amount of $300,000 |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
29. |
Resolution authorizing an agreement with Dennis Israelski, M.D. to provide infectious disease services to the medically indigent population including the management and supervision of those services for the term of April 1, 2002 through May 31, 2005, in the amount of $450,000 |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
30. |
Resolution authorizing a professional services agreement with the San Mateo Health Commission to provide payment to San Mateo Health Center for assisting in the diversion of inpatient days and outpatient services from non-contracting providers, for the term of February 1, 2002 through January 31, 2003, in the amount of $1,000,000 |
Supporting Document Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
31. |
Adoption 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 Memo | |
Supporting Document Ordinance | |
32. |
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 (continued from July 9, 2002) |
Supporting Document Memo | |
Supporting Document Resolution | |
33. |
Resolution consenting to redefining the beginning and ending of the South Bayside Waste Management Authority's Fiscal Year from October 1 through September 30 to July 1 through June 30 |
Supporting Document Memo | |
Supporting Document Resolution | |
34. |
Resolution approving the installation of one street light on 440 Oakdale Avenue, East Palo Alto area within the boundaries of the Ravenswood Highway Lighting District, in the amount of $500, no Net County Cost |
Supporting Document Memo | |
Supporting Document Resolution |