PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON FEBRUARY 11 and 18, 2003

ALL AGENDA ITEMS AND STAFF RECOMMENDATIONS HAVE BEEN APPROVED AND/OR ADOPTED BY UNANIMOUS VOTE UNLESS OTHERWISE NOTED BELOW THE ITEM.

 

This meeting was called to order at 902: a.m.

 

Tuesday, February 4, 2003

 

PLEDGE OF ALLEGIANCE

ROLL CALL - Supervisor Mike Nevin was absent

1.

8:15 a.m.

CLOSED SESSION

1)

Conference with Legal Counsel - Existing Litigation

Feldstein vs. County of San Mateo
WAB SFO 0416121

 

Settlement in the amount of $40,000

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE )

CONSENT AGENDA (SEE PAGE )
Hill/Church

     

3.

ORAL COMMUNICATIONS - None

MATTERS SET FOR SPECIFIED TIME

4.

9:15 a.m.

Hearing to consider an appeal of the Planning Commissioner's decision to certify the Final Environmental Impact Report regarding the Rathgar Court Residential Development and Edgewood Estates Residential Development (Environmental Services Agency):

 

1)

Resolution adopting the General Plan Amendment to the County General Plan Land Use Map

2)

Introduction of an ordinance adopting the Zoning Map Amendment and approving the Major Subdivision Ordinance regarding road width and length and Grading Permit

   

a)

Report and recommendation

 

b)

Close hearing

     
 

c)

Adopt resolution (065807) along with correction classifying the above mentioned area as a moderate fire hazard area and County Counsel to include additional conditions mentioned - Gordon/Hill

     
 

d)

Introduce ordinance - Gordon/Hill

     
   

Speakers recognized by the President:
Terry Burnes,
Supervisor Jerry Hill, Board of Supervisors
John Sims
Phyllis Anderson
Roger Flores
Phyllis Anderson, 107 Montalve Road, Redwood City, 94062
Roger Flores, 549 Palomar Drive, Redwood City, 94062
Rich Landi, 178 S. Palomar Drive, Redwood City, 94062
Alan Fahrenbruch, 107 Montalvo Road, Redwood City, 94062
Max A. Keech, 1520 Edgewood Road, Emerald Hills, 94062
Fran Acciardi, 2111 Edgewood Road, Emerald Hills, 94062
Al Halluin, 25 Belle Roche Court, Redwood City, 94062
Rich Pence, 1703 Edgewood Road, Redwood City, 94062
Lynn Pierce, 1708 Edgewood Road, Redwood City, 94062
Louis Gusto, 2085 Edgewood Road, Emerald Hills, 94062
Carol Flores, 549 Palomar Drive, Redwood City, 94062
Paul Peuker, 135 South Palomar Drive, Redwood City, 94062
Lynden Olstead, 410 Palomar Drive, Redwood City, 94062
Charlotte Olstead, 410 Palomar Drive, Redwood City, 94062
Joann Landi, 178 S. Palomar Drive, Redwood City, 94062
Leonx Glahn, 1030 Palomar Drive, Redwood City, 94062
Diane Elvander, 1516 Edgewood Road, Redwood City, 94062
Audrey Hargis, 225 Montalvo Road, Redwood City, 94062
Pat Fellowes, 1718 Edgewood Road, Redwood City, 94062
Supervisor Mark Church, Board of Supervisor
Jeff Riley
Supervisor Rich Gordon, Board of Supervisors
Neil Cullen, Director, Public Works

     
     
     

REGULAR AGENDA

CONTROLLER

5.

Resolution (065808) establishing an Audit Committee for the County of San Mateo

   
 

Speakers recognized by the President:
Tom Huening, Controller

 

Supervisor Jacobs Gibson asked Supervisor Hill and Supervisor Gordon to serve on the subcommittee.

   
 

Gordon/Church

HOSPITAL AND CLINICS

6.

1)

Resolution (065809) approving Phase 1 of the Geriatric Assessment Center

     
 

2)

Introduction of a ordinance amending the Master Salary adding a Clinic Services Manager, Physician and Administrative Assistant, and waiver of reading the ordinance in its entirety

     
   

This item was moved to the Consent agenda and the ordinance was continued to the meeting of February 25, 2003 for adoption.

COUNTY MANAGER

7.

County Manager's report - No Report

BOARD OF SUPERVISORS

8.

Board members' committee reports

   

9.

Legislative Subcommittee meeting after adjournment of regular meeting

CONSENT AGENDA

ASSESSOR-COUNTY CLERK-RECORDER

10.

Resolution (065810) approving the updated Conflict of Interest Codes for various special districts, school districts, and county departments, commissions, councils and committees

BOARD OF SUPERVISORS

11.

Ratification of a resolution ( 2015) honoring Patricia Gershaneck for her years of community service in San Mateo County (Supervisor Jerry Hill)

   

12.

Ratification of a resolution (2016) honoring the South San Francisco Chamber of Commerce upon its 90th anniversary (Supervisor Mark Church)

   

13.

Ratification of a resolution (2017) honoring the La Honda Fire Brigade, Inc. for its years of service to La Honda and the greater community (Supervisor Richard Gordon)

   

14.

Ratification of a resolution (2018) honoring John Adams for his years of service to the Redwood City Community (Supervisor Rose Jacobs Gibson)

   

15.

Ratification of a resolution (2019) honoring Provident Credit Union for its years of service to the San Mateo County (Supervisor Rose Jacobs Gibson)

   

16.

Ratification of a resolution (2080) honoring Rosanne Foust for her years of service to the Redwood City Community (Supervisor Rose Jacobs Gibson)

   

17.

Ratification of a resolution (2081) honoring Fran Wagstaff for her years of service to the Mid-Peninsula Housing Coalition (Supervisor Rose Jacobs Gibson)

   

18.

Recommendation for appointment to the Commission on the Status of Women (Supervisor Rose Jacobs Gibson):

1)

Diane Bautista, term expiring December 31, 2004

2)

Sam Stebbins, term expiring December 31, 2005

3)

Charlotte Carlson, term expiring December 31, 2006

4)

Alice Munoz Shvarts, term expiring December 31, 2006

   

19.

Recommendation for appointment to the Commission on Aging (Supervisor Mike Nevin and Supervisor Mark Church):

1)

Dorothy Borbidge, term expiring September 30, 2004

2)

Suzanne Black, term expiring September 30, 2005

   

20.

Proclamation (2082) designating January 25 - February 2, 2003 as the Week of the Family in the City of San Carlos (Supervisor Richard Gordon)

COUNTY MANAGER

21.

Resolution (065811) authorizing a Lease Agreement with the Peninsula Library System for office space located at 32 W. 25th Avenue, San Mateo for the Women, Infants, and Children's Nutritional Programs, in the amount of $2,917 monthly

   

22.

Resolution (065812) authorizing an amendment to the lease agreement with Golden Gate Helicopters, LLC dba Diamond Aviation for office space at the Mary Griffin Ramseur Terminal Building at San Carlos Airport, increasing the rentable square feet to 1,948 and increasing the monthly rent by $570 to $2,170.54 (4/5ths vote required)

   

23.

Resolution (065813) authorizing an amendment to the agreement with Golden Gate Helicopters, LLC dba Diamond Aviation to provide flight training, aircraft sales and rentals and adding air charter service, increasing the monthly rent by $500 to $1000 (4/5ths vote required)

   
   
   

EMPLOYEE AND PUBLIC SERVICES AGENCY

24.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Maximo C. Argente

Farmers Insurance/Ricardo Ortiz

 

Norma Isabel De Ortega

 
     

25.

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 February 25, 2003 for adoption.

ENVIRONMENTAL SERVICES AGENCY

26.

Introduction of an ordinance amending the relevant zoning and ordinance sections, revising the appeal periods of most planning permits to ten working days, and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of February 25, 2003 for adoption.

   

27.

Resolution (065184) approving the Coyote Point Yacht Club Grounds Improvement Project

   

28.

Resolution (065815) authorizing an agreement with Kleinfelder to provide services for the preparation of the Midcoast Groundwater Study, Phase 2, in the amount of $336,968

   

29.

1)

Resolution (065816):

 

a)

Rescinding authorization to execute the incorrect version of an agreement with the California Department of Forestry

 

b)

Authorizing the corrected agreement with the California Department of Forestry for fire protection services for the term of July 1, 2002 through June 30, 2003, in the amount of $7,100,111

 

2)

Rescinding approval of an incorrect Appropriation of Transfer Request transferring funds from Non General Fund Reserves to cover increased contract costs

 

3)

Authorizing the corrected Appropriation of Transfer Request transferring funds from Non General Fund Reserves to cover increased contract costs, in the amount of $257,623 (4/5ths votes required) (continued from January 28, 2003)

     
   

Supervisor Gordon asked to have an addendum for items outside of the States boilerplate.
Supervisor Hill asked that performance measures be added to future contracts.

     
     

HEALTH SERVICES AGENCY

30.

Resolution 065817):

1)

Approving the submission of the Year-End Reports for 2001-02 and Updates for 2002-03 for the Strategic Plan for services to Older Adults and Adults with Disabilities and the Title III E Family Caregiver Support Program Addendum to the California Department of Aging

2)

Authorizing execution of the transmittal letter as required by the California Department of Aging

   

31.

1)

    Resolution (065818):

 

a)

Accepting a grant award from the Robert Wood Johnson Foundation to provide funding over four years for the Active for Life Pilot Project, in the amount of $972,460

 

b)

Authorizing the Director of Health Services or her designee to sign subsequent documents related to said grant

2)

Resolution (065823) authorizing transfer in the amount of $109,819 from Other Foundation Grants to various accounts to set up revenue and expense accounts for the new grant received (4/5ths votes required)

3)

Introduction of an ordinance amending the salary ordinance, adding one full-time unclassified Community Worker position, and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of February 25, 2003 for adoption.

   

32.

Resolution (065819) authorizing an amendment to the agreement with AT&T Media Services to air media spots for the Used Oil, Stormwater and Household Hazardous Waste programs for the term of September 2, 2002 through August 31, 2005, increasing the amount by $18,000 to $198,000

   

33.

Resolution(065820):

1)

Authorizing a two-year Grant Agreement with the Lucile Packard Foundation for Children's Health to provide funding for the Prenatal to Three Initiative for the term of November 1, 2002 through November 30, 2004, in the amount of $200,000

2)

Resolution (065820) authorizing transfer in the amount of $66,667 from Other Foundation Grants to Contract Special Program Services to fund the new grant (4/5ths vote required)

HOSPITAL AND CLINICS

34.

Resolution (065821) authorizing an agreement with California Emergency Physicians for the provision of Medical Director and physician services for Correctional Health Services and medical services at the Emergency Department for the term of January 1, 2003 through December 31, 2004, in the amount of $4,405,512

   
   
   
   

35.

Introduction of an ordinance amending the Master Salary Ordinance:

1)

Deleting the Chief Operating Officer and a Financial Services Manager I, adding a Financial Services Manager II, Deputy Director of Administration and a Management Analyst III to the Medical Center

2)

Deleting the Deputy Director of Community Clinics and adding a Management Analyst III to the Community Clinics, and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of February 25, 2003 for adoption.

HUMAN SERVICES AGENCY

36.

Resolution (065822) authorizing amendments to the agreements with Asian American Recovery Services, Avalon Counseling Services, El Centro de Libertad, Free At Last, The Latino Commission, Project Ninety, Inc., Pyramid Alternatives, Service League of San Mateo County, Sitike Counseling Center, Walden House, Inc. and Women's Recovery Association to provide alcohol and drug treatment services for FY 2002-03, decreasing the amount by $59,111 to $60,177

PUBLIC WORKS

37.

Resolution (065824) approving the Disadvantaged Business Enterprise Program Annual Overall Goal for FFY 2002-03

   

38.

Resolution (065825) authorizing an amendment of the agreement with Browning Ferris Industries for the operation of the Pescadero Solid Waste Transfer Station, extending the term to September 30, 2003

   

39.

Resolution (065826) approving the Standard Plans and Specifications of the State of California, dated July 2002, as the Standard Plans and Specifications for the County of San Mateo

   
   
   

The meeting adjourned at 11:00 a.m. in memory of Ray Columbo, Gerald Frank Griggs, Michael Ruggeri and members of the shuttle Columbia, to reconvene on Tuesday, February 25, 2003 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.