PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON AUGUST 27 AND SEPTEMBER 3, 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, August 20, 2002

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

1)

AFSCME - County Negotiator - Lee Finney

2)

SEIU - County Negotiator - Keith Fleming

3)

DSA Negotiations
County Negotiator - Keith Fleming

4)

OSS Negotiations
County Negotiator - Keith Fleming

   

5)

Conference with Legal Counsel - Existing Litigation

 

a)

Siddiqui v. County of San Mateo, Case No. 421445

 

b)

Hoffman v. County of San Mateo, Case No. 424548

 

c)

Warren v. Housing Authority, Case No. CV-02-3476 PJH

 

d)

Alexander v. County of San Mateo, Case No. 424384

 

e)

Gamper v. State of California, Case No. 423719

     

6)

Conference with Legal Counsel - Anticipated Litigation

 

a)

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

9:00 a.m.

Presentation of the "Employee of the Month" to Mina Lim, Information Technology Analyst in the County Manager's Office (County Manager)

 

Supporting Document

     

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.

1)

Accept a report from the Health Officer regarding Public Health Preparedness for Biological or Chemical Terrorist Events

     

2)

Resolution authorizing:

   

a)

An agreement with the State of California Department of Health Services Emergency Preparedness Office to address emergency response to local bioterrorism activities

 

b)

Subsequent agreements for the remaining FY 2002-03 funding for Bioterrorism Preparation and defense planning, allocations and other related documents

3)

Introduction of an ordinance amending salary ordinance adding staff for Public Health infrastructure as required for the State Agreement for bioterrorism activities, and waiver of reading the ordinance in its entirety (Health Services Agency)

 
 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Ordinance

 

Supporting Document Agreement

 

Supporting Document Attachment

   

5.

9:30 a.m.

Hearing to consider an appeal of the Planning Commission's decision to approve a Coastal Development Permit to allow the construction of an 871 sq. ft. addition to an existing single -family residence located at 123-7th Street, unincorporated Montara area. This project is appealable to the California Coastal Commission. (Environmental Services Agency)

1)

Report and recommendation

2)

Close hearing

3)

Approve or deny appeal

 

Supporting Document Board Memo

 

Supporting Document Executive Summary

 

Supporting Document Attachment

     

6.

10:00 a.m.

Hearing to consider an appeal of a decision by the San Mateo County License Board denying a Massage Technician License to Ms. Van Cam Vo (County Counsel)

1)

Report and recommendation

2)

Close hearing

3)

Approve or deny appeal

 

Supporting Document Board Memo

 

Supporting Document Attachment

     

7.

1:30 a.m.

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

     

8.

2:00 p.m.

Receipt of bids for the reconstruction of a portion of Camp Pomponio Road, La Honda area (Public Works Director)

REGULAR AGENDA

CHILD SUPPORT SERVICES

9.

Resolution designating August as "Child Support Awareness" Month in San Mateo County

 

Supporting Document Board Memo

 

Supporting Document Resolution

CORONER

10.

1)

Resolution authorizing reorganization of the Coroner's Office

 

2)

Introduction of an ordinance amending the salary ordinance adding one Management Analyst position and deleting one Executive Assistant position, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Ordinance

COUNTY COUNSEL

11.

Resolution determining that public convenience or necessity:

1)

Would be served by the issuance of an off-sale beer and wine license to Sergio Ramos Guzman, Los Primos Meat Market, for the premises located at 55 Fifth Avenue, Suite A, Redwood City area

2)

Would not be served by the issuance of such license

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

HOSPITAL AND CLINICS

12.

Introduction of an ordinance amending the salary ordinance adding a Deputy Director of Ancillary and Support Services and deleting two positions, Management Analyst III and Administrative Secretary III, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

13.

Resolution authorizing transfer of $3,171,516 from various accounts and budget units in connection with the Countywide FY 2001-02 year-end appropriations (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation of Transfer

   

14.

Accept the response to the 2001-02 Grand Jury report and recommendations for the reengineering of the Coroner's Department, Human Services Agency Client Benefits Accountability and the Hall of Justice Seismic Retrofit

 

Supporting Document

   

15.

Resolution:

1)

Establishing the Children's Health Initiative Coalition

2)

Naming the children's health insurance program "Healthy Kids"

3)

Identifying the Peninsula Community Foundation as the Fundholder

4)

Appointing the Health Plan of San Mateo as the Plan Administrator

5)

Designating the Health Services Agency as the lead agency of the Coalition

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

16.

County Manager's report

1)

Resolution in support of SB 1301 (Kuehl), Reproductive Privacy Act

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

17.

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 slip is required.

BOARD OF SUPERVISORS

18.

Adoption of an ordinance amending Chapter 4.68 of the San Mateo County Ordinance Code relating to Standards for domestic wells, unincorporated Midcoast area and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

19.

Board members' committee reports

   

20.

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.

 

ASSESSOR-COUNTY CLERK-RECORDER

21.

Adoption of an ordinance amending Chapter 2.196 of the San Mateo County Ordinance Code concerning the reassessment of damaged or destroyed property in order to reflect recent changes to Section 170 of the California Revenue & Taxation Code, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

22.

Resolution authorizing the Chief Elections Officer to render specified Election Services for the Cities of East Palo Alto and San Mateo, Belmont-Redwood Shores Elementary School District, Hillsborough City School District and the San Mateo Union High School District in conjunction with the Gubernatorial General Election to be held on November 5, 2002

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

23.

Resolution authorizing the Chief Elections Officer to submit an application for available funding for voting system modernization pursuant to the Voting Modernization Bond Act of 2002 (Shelley-Hertzberg Act)

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

24.

Recommendation for appointment of Kevin Mullin to the Workforce Investment Board, term expiring June 30, 2005 (Supervisor Mark Church)

 

Supporting Document

   

25.

Recommendation for appointment of Annie W. Sadler to the In-Home Supportive Services Public Authority, term expiring December 31, 2005 (Supervisor Mark Church)

 

Supporting Document

COUNTY COUNSEL

26.

Adoption of an ordinance amending Section 2.12.230 of the San Mateo County Ordinance Code relating to claims for money or damages, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

27.

Resolution authorizing a Declaration of Covenants and Restrictions on Real Property on San Bruno Mountain, for Western Pacific Housing, a landowner participating in the Habitat Conservation Plan

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Declaration of Convenants

   

28.

Approve the changes to the 2000-01 and 2001-02 tax rolls and corresponding property tax refunds to National Church Residences to reflect the granting of a welfare exemption for the property located at 555 Crespi Drive, Pacifica area

 

Supporting Document Board Memo

 

Supporting Document Attachment

COUNTY MANAGER

29.

Resolution authorizing execution of a sublease agreement with Ray Vernazza for additional parking for the Human Services Agency Peninsula Works office located at 550 Quarry Road, San Carlos area, commencing retroactively to February 1, 2002 and continuing on a month to month basis, in the amount of $900 monthly

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing an amendment to the Grant of Easement for the extension of an unpaved public foot and horse path from Whiskey Hill Road to Portola Road along Sand Hill Road near Woodside, extending the term to August 9, 2012

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Certificate

   

31.

Resolution amending a previously adopted Resolution of Necessity to incorporate a more detailed legal description of the property located in the City of Belmont for the Highway 101 Ralston Avenue to Marsh Road Widening Project (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

32.

Resolution authorizing a lease agreement with the San Mateo Bar Association for office space located at 303 Bradford Street, Redwood City area for the Release on Own Recognizance Program for the term of two years commencing on July 1, 2002, in the amount of $7,186 monthly

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

DISTRICT ATTORNEY

33.

Resolution authorizing the submission of a proposal to the Office of Criminal Justice Planning for the Statutory Rape Prosecution Program for FY 2002-03, in the amount of $150,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Proposal

EMPLOYEE AND PUBLIC SERVICES AGENCY

34.

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 Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

   

35.

Resolution authorizing an agreement with Marin Day Schools to operate the County's Child Care Center "Our Place" for the term of September 1, 2002 through August 31, 2005, in the amount of $100,000 annually

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

36.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

John Richard Bowser

Michelle Perez

 

Todd Giles

Carol Lou Young-Holt and David Sandage

 

Blanca Herrera

 
 

Supporting Document

ENVIRONMENTAL SERVICES AGENCY

37.

Resolution:

1)

Approving a California Department of Boating and Waterways Grant Application for the Vessel Pumpout Facility Installation Project at the Coyote Point Marina for the term of July 2, 2002 through July 1, 2009, in the amount of $9,500

2)

Authorizing the Director to execute and submit the grant application and any other subsequent documents related to the grant

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH SERVICES AGENCY

38.

Resolution authorizing:

1)

An agreement with the State of California Water Resources Control Board enabling the County to obtain reimbursement for all costs associated with implementing Proposition 13, Coastal Nonpoint Source Program Grant for a Clean Beaches Initiative Project, Location and Elimination of Fecal Sources of Contamination from Coastal Creek

2)

The Director of Health Services Agency, or her designee, to execute any and all future amendments and renewal agreements

3)

The Director of Health Services Agency, or her designee, to certify that the Health Services Agency has and will comply with all applicable state statutory and regulatory requirements related to any state grants received

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution authorizing an agreement with the San Francisco Redevelopment Agency for the Housing Opportunities for Persons with AIDS Grant for FY 2002-03, in the amount of $755,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution:

1)

Authorizing an agreement with the Mental Health Association of San Mateo County for emergency housing, rehabilitation services, administration of the adult services Wrap Around Fund and coordination of Shelter Plus Care of Seriously mentally ill adults for FY 2002-03, in the amount of $893,388

2)

Delegating signing authority to the Director of Health Services Agency to execute minor amendments and adjustments up to an aggregate of $25,000 for the term of the agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution authorizing:

1)

An agreement with Women's Recovery Association for the provision of dual diagnosis mental health and drug treatment services for the Mental Health Services Division, and drug treatment services for women with HIV/AIDS for Health Services Agency AIDS program for FY 2002-03, in the amount of $215,000

2)

The Director of Health Services Agency to execute minor amendments and modifications up to an aggregate of $25,000 for the term of the agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing an agreement with El Concilio of San Mateo County to provide outreach with intervention and testing referral services and prevention case management for people with HIV/AIDS for FY 2002-03, in the amount of $50,421

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Resolution authorizing an agreement with Free at Last for the provision of HIV street outreach intervention and testing referral services for high-risk individuals, residential and non-residential drug treatment services for people with HIV/AIDS and HIV prevention case management for FY 2002-03, in the amount of $173,056

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution authorizing:

1)

An agreement with Mateo Lodge for the provision of residential care services for FY 2002-03, in the amount of $1,378,036

2)

The Director of Health Services Agency to execute amendments and minor modifications up to an aggregate of $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution authorizing amendment A-2 to the 2001-04 agreement with the State Department of Health Services for the State AIDS Master Grant Agreement for FYs 2001-04, increasing the amount by $37,000 to $4,794,565

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution accepting a one-year grant from Seton Medical Center to support the Prenatal to Three Initiative for FY 2002-03, in the amount of $32,890

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HOSPITAL AND CLINICS

47.

Resolution authorizing agreements with Discharge Resource Group, On Call Therapists, Inc., and Preferred Healthcare Registry, Inc for outpatient, acute and long term care rehabilitation services at San Mateo County Health Center for FYs 2002-04, in the amount of $300,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

   

48.

Resolution authorizing an agreement with James Meier, M.D. for Obstetrical/Gynecological services including the management and supervision of those services for FYs 2002-05, in the amount of $6,168,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

49.

Resolution authorizing an agreement with Quality Systems Group, LLC for the provision of consultation services for performance improvement for FYs 2002-05, in the amount of $$220,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

50.

Resolution authorizing an amendment to the agreement with Mills-Peninsula Hospitals to provide medical care to the medically indigent adult population extending the term to June 2003, increasing the amount by $800,000 to $1,600,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

51.

Resolution changing the name of the county-owned acute care hospital from San Mateo County General Hospital to San Mateo Medical Center

 

Supporting Document Board Memo

 

Supporting Document Resolution

HUMAN SERVICES AGENCY

52.

Resolution authorizing:

1)

An agreement with HIP Housing to operate the Self-Sufficiency Program for the term of August 1, 2002 through June 30, 2003, in the amount of $194,100

2)

The Director of Human Services Agency to execute subsequent amendments and minor modifications not to exceed $25,000 per funding source

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

53.

Resolution authorizing:

1)

An agreement with the Human Investment Project for a homesharing help and information program for the residents of San Mateo County for the term of August 1, 2002 through June 30, 2003, in the amount of $105,000

2)

The Director of Human Services Agency to execute subsequent amendments and minor modifications not to exceed $25,000 per funding source

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

Resolution authorizing an agreement with Moss Beach Homes, Inc. to operate a change of placement program for dependent children at the Tower House Receiving Home for the term of August 20, 2002 through June 30, 2005, in the amount of $171,597

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

55.

Resolution authorizing an agreement with Youth and Family Assistance to operate the San Mateo County Child Abuse Prevention Council "Warmline" services for the term of August 1, 2002 through June 30, 2005, in the amount of $120,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

56.

Resolution authorizing amendments to the agreements with the City of East Palo Alto:

1)

To provide funding assistance with the development and improvements to the Jack Farrell and Martin Luther King Jr. Parks from the Community Development Block Grant, increasing the amount by $611,582.58 to $1,816,582.58

2)

To reduce the scope of the Bell Street Community Center project, in the amount of $611,582.58

3)

To transfer $611,582.58 from the Bell Street Community Center to the Park Improvements Project

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

   

57.

1)

Resolution authorizing:

 

a)

An agreement with the City of East Palo Alto to provide funding assistance from the Community Development Block Grant for the acquisition of a single family residence to be used for supportive housing for a term of 30 years, in the amount of $148,000

 

b)

The Director of Human Services Agency to execute subsequent amendments and minor modifications not to exceed $25,000 per funding source

2)

Resolution to approve the transfer of $48,000 from the Housing Development set-aside fund to the East Palo Alto Supportive Housing Project

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

58.

Resolution authorizing:

1)

An agreement with the City of Menlo Park Housing & Redevelopment Agency for a Housing Rehabilitation Program for FY 2002-03, in the amount of $300,000

   

2)

The Director of Human Services Agency to execute subsequent amendments and minor modifications not to exceed $25,000 per funding source

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

59.

Resolution authorizing:

1)

An agreement with Clara-Mateo Alliance, Inc. to provide emergency and transitional housing, substance abuse counseling and treatment for homeless families and individuals for term of August 1, 2002 through June 30, 2003, in the amount of $143,663

2)

The Director of Human Services Agency to execute subsequent amendments and minor modifications not to exceed $25,000 per funding source

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

60.

Acting as the Governing Board of Commissioners for the Housing Authority, resolution (608-C) approving applications to the Department of Housing and Urban Development for Operating Subsidy for FYs 2002-03 and authorize the Executive Director and the Manager of Housing Operations to file any documents necessary to complete the applications

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

61.

Acting as the Governing Board of Commissioners for the Housing Authority, resolution (607-C) approving the Agency Plans for FYs 2002-03 and authorize the Executive Director and the Manager of Housing Operations to file any documents required by the Department of Housing and Urban Development to certify the plans

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

PUBLIC WORKS

62.

Adoption of an ordinance establishing a disabled parking zone on Farallone Avenue, Montara area, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

63.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the recontouring of Upper Gazos Creek Road, Pescadero area

(Monday, September 9, 2002 at 2:00 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Maps

   

64.

Resolution awarding the contract to Star Elevator for the replacement of control systems, upgrading of the cabs and providing new hoist ropes for the south elevators in the Hall of Justice, in an amount not to exceed $306,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

65.

Resolution awarding the contract to Graniterock Co. dba Pavex for the resurfacing of a portion of Pescadero Creek Road, La Honda area, in an amount not to exceed $292,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

66.

Resolution awarding the contract to G. Bortolotto & Co., Inc. for the resurfacing of a portion of Skyline Frontage Road and Black Mountain Road, Town of Hillsborough area, in an amount not to exceed $322,000

 

Supporting Document Board Memo

 

Supporting Document Resolution