PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON OCTOBER 1, 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, September 10, 2002

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

1)

DSA Negotiations
County Negotiator - Keith Fleming

   

2)

PDA Negotiations
County Negotiator - Keith Fleming

   

3)

Conference with Legal Counsel - Existing Litigation

Eversole v. County of San Mateo, San Mateo Superior Court No. 418242

Silva v. County of San Mateo (WCAB)

   

4)

Liability Claims

Claimant: Hank Lin

Agency Claimed Against: County of San Mateo

   

5)

Closed Session items Pursuant to Govt. Code Section 54957

Public Employee Discipline/Dismissal/Release

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 Bernestine Benton, Community Program Specialist III, Health Services Agency (County Manager)

 

Supporting Document

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.

9:15 a.m.

Accept the 2001 Annual Report from the Commission on the Status of Women (Supervisor Rose Jacobs Gibson)

 

Supporting Document

     

5.

9:30 a.m.

Report from Diversity in Leadership Initiative Group (Supervisor Rose Jacobs Gibson)

 

Supporting Document

     

6.

9:45 a.m.

Introduction of an ordinance on the Security Measures for the San Mateo County Airports, and waiver of reading the ordinance in its entirety (Supervisor Mark Church)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

REGULAR AGENDA

COUNTY COUNSEL

7.

Resolution determining that public convenience or necessity:

   
 

1)

Would be served by issuance of an off-sale beer and wine license to Alma Canadas, dba Gazos Creek Beacon, for the premises at 5720 Cabrillo Hwy., Pescadero; or

   
 

2)

Would not be served by issuance of such a license

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

COUNTY MANAGER

8.

County Manager's report

   

9.

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.

BOARD OF SUPERVISORS

10.

Board members' committee reports

   

11.

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.

 
 

12.

Minutes of the meetings of June 4 and 18, 2002

 

Supporting Document June 4, 2002

 

Supporting Document June 18, 2002

BOARD OF SUPERVISORS

13.

Ratification of a resolution honoring Adrienne Tissier for her ten years of service to the San Mateo County Expo Center's Board of Directors (Supervisor Jerry Hill)

 

Supporting Document

   

14.

Ratification of a resolution honoring Dr. Tom Mack for his nine years of service to the San Mateo County Expo Center's Board of Directors (Supervisor Jerry Hill)

 

Supporting Document

   

15.

Ratification of a resolution honoring Patrick Bourque for his ten years of service to Parca, an organization dedicated to serving those with developmental disabilities and their families (Supervisor Jerry Hill)

 

Supporting Document

   

16.

Ratification of a resolution honoring Shirley Eglington, Teacher of the Year, San Mateo County 2002, for her 33 years of service to the San Carlos School District (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

17.

Proclamation designating September 11, 2002 as "Public Safety Appreciation" Day (Supervisor Jerry Hill)

 

Supporting Document

   

18.

Proclamation designating the week of September 16-22, 2002 as "National Pollution Prevention" Week (Supervisor Jerry Hill)

 

Supporting Document

   

19.

Proclamation designating October 6, 2002 as "San Mateo High School" Day Centennial Year (Supervisor Jerry Hill)

 

Supporting Document

   

20.

Resolution honoring Battalion Chief James Rowlands upon his retirement from the Daly City Fire Department (Supervisor Michael Nevin)

 

Supporting Document

   

21.

Recommendation for reappointment of Mark Norris, Jack Olsen and Marcy Saunders to the Expo Center Board, terms expiring August 31, 2005 (Supervisor Jerry Hill)

 

Supporting Document

   

22.

Recommendation for appointment of Nancy Steiger to the Commission on Publicly Assisted Medical Care (Health Plan of San Mateo) Board of Directors, term expiring January 1, 2005 (Supervisor Mike Nevin)

 

Supporting Document

CORONER

23.

Adoption 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 Ordinance

COUNTY COUNSEL

24.

Approve a change to the 2000-01 tax roll and corresponding property tax refund to Home Depot USA, Inc. to reflect a reduction in the base year value of improvements for the property located at 1781 Bayshore Road, East Palo Alto area

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

25.

Approve a change to the 2001 property tax roll and corresponding property tax refund to Mid Peninsula Education Center, Inc. to reflect the granting of a welfare exemption from property taxation for the property located at 1340 Willow Road, East Palo Alto area

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

26.

Approve changes to the 2000 tax roll to reflect a deletion of a supplemental assessment against a retired parcel that was divided to create two new parcels, against which assessments have been made to reflect the property tax liability

 

Supporting Document Board Memo

 

Supporting Document Attachment

COUNTY MANAGER

27.

Resolution authorizing an amendment to the Residential Agreement with Jerome W. and Karen Mertens for the Sheriff's Commuter House at 731 Valota Road, Redwood City area, extending the term to August 31, 2003

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Revision Order No. 10 related to Phase 5C, '54 Building Remodel, San Mateo County Health Center to Turner Construction, in the additive amount of $21,440

 

Supporting Document Board Memo

 

Supporting Document Revision Order

 

Supporting Document Revision Order Breakdown

 

Supporting Document Attachment

DISTRICT ATTORNEY

29.

Resolution authorizing submission of an application to the Department of Justice for grant funds for the Spousal Abuser Program for FY 2002-03, in the amount of $114,040

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Grant Application

EMPLOYEE AND PUBLIC SERVICES AGENCY

30.

Introduction of 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

   

31.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Norton Benner

Marie Miller

     
 

Joseph Hill

Pacific Bell

     
 

Rosemary Shields Kilminster

Diane Post

     
 

Rudy Garcia Melenudo

Gordon Su

     
 

Supporting Document

ENVIRONMENTAL SERVICES AGENCY

32.

Resolution authorizing an amendment to the agreement with the City of San Mateo to provide maintenance of fire suppression equipment through County Fire extending the term to September 30, 2002, increasing the amount by $12,500 to $187,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution withdrawing proposed San Mateo County Local Coastal Program Amendment 1-02 (Major) - Confined Animal Regulations, and directing staff to:

1)

Request that the Coastal Commission terminate any further consideration of this amendment proposal, and

   

2)

Begin immediately to administer the Confined Animal Regulations in the Coastal Zone

 

Supporting Document Board Memo

 

Supporting Document Resolution

HEALTH SERVICES AGENCY

34.

Adoption of an ordinance amending salary ordinance adding staff for Public Health as required for the State Agreement for bioterrorism activities, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

35.

Resolution authorizing an agreement with AT&T Media Services to air Used Oil, Stormwater and Household Hazardous Waste commercials on AT&T Media Service Programming, for the term of September 2, 2002 through August 31, 2005, in an amount not to exceed $180,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing:

1)

Agreements and changes to agreements with various providers of Older Americans Act and Community-Based Services Program to provide for the second year of services for FY 2002-03, in the amount of $9,021,670, Net County Cost $213,924

2)

The County Manager to execute amendments and minor modifications to these agreements, not to exceed $100,000

3)

The Director of Health Services to execute amendments and minor modifications to these agreements, not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

HOSPITAL AND CLINICS

37.

Adoption 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

   

38.

Resolution authorizing agreements with Catholic Health Care West - West Bay and Seton Medical Center to provide medical care to medically indigent adults, for the term of January 1, 2002 through December 31, 2003 and January 1, 2002 through December 31, 2002, respectively, in an amount not to exceed $600,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

   

39.

Resolution:

1)

Waiving the Equal Benefits Declaration for Unilab Corporation

2)

Authorizing amendments to the agreements with Unilab Corporation and Quest Diagnostics for the processing of laboratory specimens referred by the San Mateo Medical Center Laboratory for the term of March 1, 2002 through February 29, 2003, increasing the amount by $1,344,000 to $1,888,000, No Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

HUMAN SERVICES AGENCY

40.

Resolution authorizing a State Agreement with the California State Department of Rehabilitation to provide enhanced benefit planning services for mental health consumers receiving Social Security benefits for FY 2002-03, in the amount of $363,027, No Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

   

41.

Resolution waiving the Request for Proposal process and authorizing an agreement with Shelter Network for the Motel Voucher Program for FY 2002-03, in the amount of $225,000, Net County Cost $87,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing an amendment to the agreement with Opportunities Industrialization Center - West to provide Jobs Now and One-Stop Career Center Services during PY 2002-03, extending the term to June 30, 2003, increasing the amount by $459,744 to $2,224,504, No Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

INFORMATION SERVICES

43.

Resolution waiving the Request for Proposal process and authorizing an agreement with Data Systems Group to provide support and programming for the insurance claims editor program in the Hospital and Clinics Business Services Office for FY 2002-04, in an amount not to exceed $215,845

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution waiving the Request for Proposal process and authorizing an agreement with PEK Associates to provide project management, analysis and programming for Siemens applications for FY 2002-03, in an amount not to exceed $192,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution authorizing an amendment to the agreement with Bipin Bedi to provide programming support for various Criminal Justice Information Systems, extending the term to February 28, 2003, in an amount not to exceed $195,600

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution authorizing an amendment to the agreement with ML Healthcare Consulting, Inc. to provide staff support, project completions and training, extending the term to August 30, 2002, increasing the amount to $157,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

47.

Resolution authorizing a Joint Powers Agreement incorporating the terms and conditions of the previous agreement and creating the San Mateo County Telecommunications and Franchise Negotiation Authority, with the authority to negotiate model franchise agreements with public utilities

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

48.

Resolution:

1)

Authorizing an agreement on behalf of the County of San Mateo with the Housing Authority of the County of San Mateo:

 

a)

Allowing the Authority or its agents to install and maintain a pedestrian bridge that would partially be within the Nevin Way right-of-way, and a concrete sidewalk entirely within the Nevin right-of-way; and

 

b)

Reimburses the Authority for the cost of the sidewalk that was constructed by the Authority in the Nevin Way right-of-way prior to our completing our portion of the pedestrian walkway work

 

2)

Directing the Director of Public Works to record the Agreement after its execution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

49.

Resolution awarding a contract to C.F. Archibald Paving, Inc. for the reconstruction of a portion of Camp Pomponio Road, La Honda area, in an amount not to exceed $248,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

50.

Resolution awarding a contract to C. F. Archibald Paving, Inc. for the resurfacing of portions of Sand Hill Road between Highway 280 and Portola Road, unincorporated San Mateo County area, in an amount not to exceed $423,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

51.

Resolution awarding a contract to Gonsalves and Stronck Construction Company, Inc. for the Seismic Retrofit of the 5th floor of the San Mateo County Hall of Justice and Records, Redwood City area, in an amount not to exceed $1,062,080

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

52.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the Coyote Point Marina Maintenance Dredging Project

(Friday, September 27, 2002 at 2:00 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

SHERIFF

53.

Resolution waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Office of Education for pre-vocational and remedial education programs in the County's detention facilities for FY 2002-03, in the amount of $185,954, funded through the Inmate Welfare Fund

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

Resolution waiving the Request for Proposal process and authorizing an agreement with the Service League of San Mateo County to provide for services to inmates in the County's detention facilities for FY 2002-03, in the amount of $575,261, funded through the Inmate Welfare Fund

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

55.

Resolution authorizing the Sheriff or the Sheriff's designee to execute agreements which involve the expenditure of federal and state funding for High Intensity Drug Trafficking Area Agreements and other related narcotics eradication initiatives

 

Supporting Document Board Memo

 

Supporting Document Resolution

TREASURER

56.

Approve the appointment of Larry J. Shaw to the County Investment Advisory Committee

 

Supporting Document