PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 19, 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 - Supervisor Rose Jacobs Gibson absent

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

   
 

No Report

 

2.

9:00 a.m.

REGULAR AGEND

CONSENT AGENDA

Nevin/Church

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

Speakers recognized by the President:

Gilma P. Walker, 155 Starlite Drive, San Mateo 94402-3638

Shaw San Liu, SEIU Local 715

Phelicia Jones, 216 N. Fremont Street, San Mateo 94401

Brenda Guidny-Brown, 229 N. Grant Street, San Mateo 94001

Elonda Robinson, 1127 Forrestal Lane, Foster City 94404

Kimiko Boyd, 125 S. Humboldt Street, San Mateo 94401

Rashana Robinson, 1127 Forrestal Lane, Foster City 94404

Marjainque (Nina) Robinson, 1127 Forrestal Lane, Foster City 94404

Annel Lockhart, 154 N. El Dorado Street, San Mateo 94401

Joanne Griffin, 277 Port Royal Avenue, Foster City 94404

Dorothy Biscoe, 7 So. Grant, San Mateo 94401

Dannette Mitchell, 1704 S. Norfolk Street, San Mateo 94403

Rev. Mary Fracier, 1615 Hudson Street #104, Redwood City 94064

Mignon Page-Broughton, 126 N. Delaware Street, San Mateo 94401

Kinya Cotton, 723 N. Amphlett Blvd., San Mateo 94401

Rev. Desmond Henry, 1462 Rieger Avenue, Hayward 94544

David J. Williams, 24 E. Santa Inez #204, San Mateo 94401

Christine Maile, SEIU Local 715

Rosa Parada, 2740 Devonshire, Redwood City

Olo Tongamoa, 303 Cedar Street, Redwood City 94064

Sue Chavez, SEIU Local 715

Marvin Hendrix, SEIU Local 715

Teri Pheiffer, SEIU Local 715

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 (65412) 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 - Gordon/Church

3)

Adopt resolution - Nevin/Gordon

   
 

Speakers recognized by the President:

Neil Cullen, Director of Public Works

   

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)

     
   

Speakers recognized by the President:

John Crump

Chris Morritt

Ted Wong

Chief Master Sgt. Ramos

Supervisor Mike Nevin

Supervisor Mark Church

     

6.

9:30 a.m.

Hearing to consider a resolution (65413) 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 - Nevin/Gordon

3)

Adopt resolution - Nevin/Gordon

   
 

Speakers recognized by the President:

Terry Burns, Planning Administrator

Gary Kind, 1080 Etheldore Street, Moss Beach 94038

Fran Wagstaff, 658 Bair Island Road, Redwood City 94063

REGULAR AGENDA

CHIEF INFORMATION OFFICER

7.

Resolution (65408):

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

   
 

Speakers recognized by the President:

Luther Perry, Chief Information Officer

   
 

Gordon/Church

COUNTY MANAGER

8.

County Manager's report - No Report

BOARD OF SUPERVISORS

9.

Board members' committee reports - No Report

   
 

a)

Resolution (65434) authorizing the offer of a $5,000 reward for information leading to the arrest and conviction of the suspect in the shooting of Danielle Flores in El Granada on July 4, 2002 (jointly with the Sheriff)

     
   

Supervisor Hill asked the Board to match the $5,000 put up by the Sheriff's Office for a total of $10,000.

     
   

Speakers recognized by the President:

Don Horsley, Sheriff

     
   

Nevin/Church

     
   

This item was added at the meeting.

     

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 (1994) honoring Don Mendel for his services as Chariman of the San Mateo County Workforce Investment Board (Supervisor Mark Church)

   

12.

Resolution (1995) honoring Walter Johnson at the 23rd annual C.O.P.E. Banquet of the San Mateo County Central Labor Council (Supervisor Jerry Hill)

   

13.

Resolution (1996) 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)

   

14.

Ratification of a resolution (1997) honoring Marianne Harrison for years of loyal and dedicated service to the Child Care Coordinating Council (Supervisor Jerry Hill)

   

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)

COUNTY COUNSEL

16.

Resolution (65414) 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

   

17.

Resolution (65415) providing for the issuance of Ravenswood City School District, County of San Mateo, 2002 Tax and Revenue Anticipation Notes

COUNTY MANAGER

18.

Resolution (65416) 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)

   
 

Supervisor Hill requested that all new leases be brought before the Board for approval.

   
 

Gordon/Nevin

   
 

This item was moved to the Regular Agenda.

   

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

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

   
 

This item was continued to the meeting of July 23, 2002 for adoption.

   

21.

Resolution (65417) 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

   

22.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Albert Everitt

Larry Guy

HEALTH SERVICES AGENCY

23.

Resolution (65418) 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)

   
   
   
   

24.

Resolution (65419) 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

   

25.

Resolution (65420) 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

   

26.

Resolution (65421) 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

   

27.

Resolution (65422) 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

   

28.

Resolution (65423) 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

   

29.

Resolution (65435) 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

   
   

HOSPITAL AND CLINICS

30.

Resolution (65436) 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

HUMAN SERVICES AGENCY

31.

Resolution (65409) 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

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

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

   
 

This item was continued to the meeting of July 23, 2002 for adoption.

   

34.

1)

Resolution (65410) 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 (65411) 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)

     

35.

1)

Resolution(65437) 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 (65438) 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

     

36.

Resolution(65439):

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

   
   
   

37.

Acting as the Governing Board of the San Mateo County Flood Control District, resolution (65440) 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

   

38.

Resolution (65424) approving an increase in the transit ticket subsidy for the Commute Alternatives Program from $65 to $75 per month

   

39.

Resolution (65425) 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

   

40.

Resolution (65426) 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

   

41.

Acting as the Governing Board of the San Mateo County Flood Control District, resolution (65428) 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.)

   

42.

Acting as the Governing Board of the San Mateo County Flood Control District, resolution (65427) 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.)

   

43.

Resolution (65429) 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.)

   

44.

Resolution (65430) 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.)

   

45.

Resolution (65431) 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.)

   
   
   
   
   

46.

Resolution (65432) 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.)

   

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.)

   
 

This item was continued to the meeting of July 23, 2002.

SHERIFF

48.

Resolution (65433)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

The meeting adjourned at 10:24 a.m. to reconvene on Tuesday, July 23, 2002 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.