PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 1, 2003

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.

MEETINGS ARE ACCESSIBLE TO PEOPLE WITH DISABILITIES. INDIVIDUALS WHO NEED SPECIAL ASSISTANCE OR A DISABILITY-RELATED MODIFICATION OR ACCOMMODATION (INCLUDING AUXILIARY AIDS OR SERVICES) TO PARTICIPATE IN THIS MEETING, OR WHO HAVE A DISABILITY AND WISH TO REQUEST AN ALTERNATIVE FORMAT FOR THE AGENDA, MEETING NOTICE, AGENDA PACKET OR OTHER WRITINGS THAT MAY BE DISTRIBUTED AT THE MEETING, SHOULD CONTACT ASHNITA NARAYAN, AGENDA COORDINATOR AT LEAST 2 WORKING DAYS BEFORE THE MEETING AT (650) 363-4125 AND/OR axnarayan@co.sanmateo.ca.us. NOTIFICATION IN ADVANCE OF THE MEETING WILL ENABLE THE COUNTY TO MAKE REASONABLE ARRANGEMENTS TO ENSURE ACCESSIBILITY TO THIS MEETING AND THE MATERIALS RELATED TO IT.

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, June 10, 2003

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

     

1)

Conference with Legal Counsel - Existing Litigation

   
 

Stine v. County of San Mateo
San Mateo County Superior Court No. 424533

Alexander v. County of San Mateo
San Mateo County Superior Court No. 424384

Gamper v. State of California, et al.
San Mateo County Superior Court No. 423719

Maruyama v. County of San Mateo Office of Emergency Services
San Mateo County Superior Court No. 430411

 

Bank of America v. City of Daly City, et al.
USDC No. C02-4343 CW

Browning v. San Carlos Elementary School District
USDC No. C03-2376 JSW

Foronda v. County of San Mateo
WCAB No. SM200927

Garcia-Fulle v. County of San Mateo
WCAB No. SM201745

   

2)

Conference with Legal Counsel - Anticipated Litigation

   
 

Significant exposure to litigation pursuant to subdivision (b) of Government Section 54956.9

 

One Case

   

3)

IHSS Negotiations - SEIU

Public Authority Negotiator - Lee Finney

   

4)

DSA Negotiations

County Negotiator - Tim Sullivan

 

2.

9:00 a.m.

REGULAR AGENDA

CONSENT AGENDA
GOVERNING BOARD

     
 

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 "Employee of the Month" to Patti Camgros, Lead Revenue Collector, Revenue Services Division of Employee and Public Services (County Manager)

 

Supporting Document

 

4.

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.

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.

 

5.

9:00 a.m.

Hearing to consider an ordinance establishing Environmental Health Services Fees for 2003-2007 and waiver of reading the ordinance in its entirety (Health Services Agency)

 

1)

Report and recommendation

   

2)

Close hearing

   

3)

Introduce ordinance

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

6.

9:45 a.m.

Hearing to consider an appeal of Planning Commission's decision to approve a Coastal Development Permit to allow development of a new enclosed deck and increase indoor seating capacity at Barbara's Fishtrap Restaurant located at 281 Capistrano Road, unincorporated Princeton area. (Applicant/Owner: Rick Pedley/Barbara Walsh, Appellant: Keet Neerhan). This project is appealable to the California Coastal Commission. (continued from May 6, 2003) (Environmental Services Agency)

     

1)

Report and recommendation

   

2)

Close hearing

   

3)

Approve or deny appeal

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

7.

10:15 a.m.

Hearing to consider increases in Planning and Building, Park and Recreation, Agriculture/Weights and Measures and Animal Control fees (Environmental Services Agency)

       
   

1)

Resolution approving increases in Planning and Building fees as follows:

       
     

a)

36 percent increase in Planning and Building fees to eliminate the general fund contribution and achieve near full cost recovery in providing development review services

         
     

b)

15 percent increase in Planning and Building fees to recover from permit applicants the cost of providing long range planning services

       
   

2)

Resolution approving increases in Park and Recreation fees as follows:

       
     

a)

20 to 25 percent increase in selected park use and special activity fees

       
     

b)

3 percent increase in Coyote Point Marina berth rate fees

       
     

c)

A new fee of $24 annually for interested parties to maintain their name on the Marina Berther Waiting List

       
   

3)

Introduction of ordinances increasing/establishing Agriculture/Weights and Measures fees as follows and waiver of reading the ordinances in their entirety:

       
     

a)

Amend Section 2.24.080 of Chapter 24 of Title 2 of the San Mateo County Ordinance Code to increase fees charged by the Agricultural Commissioner for the inspection and certification of certain plant products, annual registration of agricultural pest control businesses and pest control advisers and establishing fees for certified farmers' markets and certified producers

       
     

b)

Add Chapter 5.144 of Title 5 of the San Mateo County Ordinance Code providing for a registration certificate and fee and consumer notification posting for automated point-of-sale stations (scanners)

       
     

c)

Amend Section 5.124.020 and 5.124.030 of Chapter 124 of Title 5 of the San Mateo County Ordinance Code increasing annual device registration fees for certain commercial weighing and measuring devices

       
   

4)

Resolutions approving increases in Agriculture/Weights and Measures fees as follows:

       
     

a)

Establishing an annual registration fee of $200 for inspection of automated point-of-sale stations (scanners)

         
     

b)

Amending the fee schedule for weights and measures inspection stand-by charges

         
     

c)

Amending the fee schedule for verifying the accuracy of non-commercial weighing and measuring devices

         
   

5)

Introduction of an ordinance amending Section 6.04.290 (Schedule of Fees and Charges) of the San Mateo County Ordinance Code, increasing all Animal Control fees, including humane services fees and dog licenses and waiver of reading the ordinance in its entirety

       
   

6)

a)

Report and recommendation

           
     

b)

Close hearing

           
     

c)

Adopt resolutions

           
     

d)

Introduce ordinances

 

Supporting Document Executive Summary

Supporting Document Board Memo

 

Supporting Document Resolution

Supporting Document Resolution

 

Supporting Document Ordinance

Supporting Document Ordinance

 

Supporting Document Resolution

Supporting Document Ordinance

 

Supporting Document Resolution

Supporting Document Resolution

 

Supporting Document Ordinance

Supporting Document Attachment

 

Supporting Document Attachment

Supporting Document Attachment

 

Supporting Document Attachment

 
         

8.

10:30 a.m.

Hearing to consider an appeal of the Planning Commission's decision to approve a Coastal Development Permit, Planned Agricultural Development Permit, Architectural Review and Grading Permit to construct an 8-car parking lot and 5,253 foot long trail on a 2,022 acre parcel located east of Cabrillo Highway, approximately one-half mile east of Pigeon Point Lighthouse (Applicant/Owner: Peninsula Open Space Trust; Appellants: Ron Sturgeon and George Cattemole) 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 Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

9.

10:45 a.m.

Hearing to consider an appeal of the Planning Commission's denial of a Use Permit, Coastal Development Permit and Design Review to allow the construction of a new 1,975 sq. ft. single-family residence, on a 4,400 sq. ft. non-conforming parcel, located at 198 Coronado Avenue, unincorporated Miramar area. (Applicants/Owners: David and Hi-Jin Hodge, Appellants: David and Hi-Jin Hodge) 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 Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

10.

1:30 p.m.

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

     

11.

2:30 p.m.

Receipt of bids for:

     
   

1)

Colma Creek Channel Improvements, Spruce Avenue to San Mateo Avenue, City of South San Francisco

       
   

2)

Reconstruction of Edison Way, North Fair Oaks area, Redwood City (Public Works)

REGULAR AGENDA

CORONER

12.

Introduction of an ordinance amending Ordinance No. 03587 and establishing revised fees for services provided by the San Mateo County Coroner's Office and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

PUBLIC WORKS

13.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the Alameda de las Pulgas Streetscape Project from Ashton Avenue to Harkins Avenue, West Menlo Park area

   
 

(Tuesday, July 8, 2003 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

14.

Resolution increasing the County Compensation Rate at the Ox Mountain Sanitary Landfill from $5.02 per ton and $1.25 per yard to $6.02 per ton and $1.50 per yard effective July 1, 2003; and $7.02 per ton and $1.75 per yard effective July 1, 2004 to help finance the cost of the Healthy Kids Project of the Children's Health Initiative

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

15.

1)

Certify that the Board of Supervisors has reviewed and considered the information in the Sand Hill Road Corridor Projects Environmental Impact Report and City of Menlo Park Addendum

   
 

2)

Resolutions:

   
   

a)

Making findings for each significant or potentially significant environmental impact and adopting a statement of overriding consideration associated with the construction of road improvements in the unincorporated area at or near the intersection of Sand Hill Road and Santa Cruz Avenue, Menlo Park area

       
   

b)

Approving that portion of the Mitigation and Monitoring Program for the construction of the Project

       
   

c)

Authorizing an agreement with the Board of Trustees of Stanford which provides the terms and conditions governing the construction of the Project

       
 

3)

Resolution authorizing a zero property tax exchange with Menlo Park in conjunction with the annexation of an easement area on a portion of Stanford owned property (Buck Estate) on the southwest corner of the Sand Hill/Santa Cruz Avenue intersection that is necessary for the construction of road improvements in this area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Addendum

 

Supporting Document Maps

COUNTY MANAGER

16.

County Manager's report

   
 

1)

State Budget Update

 

Supporting Document Board Memo

 

Supporting Document Attachment

     

17.

1)

Certify the Environmental Assessment/Initial Study and Negative Declaration for the San Mateo County Youth Services Center by making the following findings:

     
   

a)

The Negative Declaration is complete, correct and adequate and prepared in accordance with the California Environmental Quality Act and applicable State and County guidelines

       
   

b)

On the basis of the Initial Study, comments received hereto, and testimony presented and considered at the public hearing, there is no substantial evidence that the proposed project will have a significant effect on the environment

       
   

c)

The Negative Declaration reflects the independent judgment of the Board of Supervisors

       
   

d)

The mitigation measures identified in the Negative Declaration and incorporated into the Mitigation Monitoring and Reporting Plan in conformance with California Public Resources Code Section 21081.6 are adopted and agreed to by the County

       
 

2)

Direct the County Manager to move forward with the process to develop plans and specifications for the project, subject to the requirements of federal and state laws

 

Supporting Document Board Memo

 

Supporting Document Negative Declaration

BOARD OF SUPERVISORS

18.

Board members' committee reports

   

19.

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.

 

20.

Minutes of the meeting of December 3, 17, 2002, January 7, 14, 28, February 4, 25, March 4, 11, 2003

 

Supporting Document December 3

Supporting Document December 17

 

Supporting Document January 7

Supporting Document January 14

 

Supporting Document January 28

Supporting Document February 4

 

Supporting Document February 25

Supporting Document March 4

 

Supporting Document March 11

 

BOARD OF SUPERVISORS

21.

Ratification of a resolution honoring Elbert and Dorothy Mitchell on their lifetime of achievements and congratulate them for their award by Avenidas (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

22.

Ratification of a resolution honoring Sister Rosann Fraher upon her leaving as Principal of Mercy High School (Supervisor Michael Nevin)

 

Supporting Document

   

23.

Ratification of a resolution honoring Dr. Cecil Reeves upon his retirement from the San Mateo County Office of Education (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

24.

Recommendation for appointment of Jerry McCarthy to the Commission on Aging, term expiring June 30, 2004 (Supervisor Michael Nevin)

 

Supporting Document

CHIEF INFORMATION OFFICER

25.

Resolution authorizing an amendment to non-appropriation addendum and a warranty addendum with Avnet Computer in order to utilize the exchange privilege as authorized in Resolution 60768

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution waiving the Request for Proposal process and authorizing an agreement with Paladin Consulting for consulting services on health applications for FY 2003-04, in the amount of $120,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution waiving the Request for Proposal process and authorizing an agreement with PEK Associates for consulting services on health applications for FY 2003-04, in the amount of $144,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

CHILD SUPPORT SERVICES

28.

Resolution authorizing an agreement with Cushman Computer Consulting, Inc. to provide data processing application support services for the automated child support system for FY 2003-04, in the amount of $1,750,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing an agreement with Laboratory Corporation of America for paternity testing services for FYs 2003-06, in the amount of $120,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

COUNTY COUNSEL

30.

Resolution authorizing and directing the County Counsel to execute an amendment to the agreement with the law firm of Farella Braun & Martel for litigation services in connection with the reconstruction of the San Mateo County Health Center, increasing the amount by $400,000 to $2,150,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution:

   
 

1)

Authorizing the Director of Environmental Services Agency to:

     
   

a)

Accept a Habitat Conservation Planning Grant from the State Department of Fish and Game for amending the San Bruno Mountain Habitat Conservation Plan

       
   

b)

Execute an agreement with the City of Brisbane and Brookfield Homes Bay Area, Inc.

       
   

c)

Execute an agreement with Thomas Reid Associates, in the amount of $130,000

       
 

2)

Committing $8,334 of County funds for the County's share of the local match for the Habitat Conservation Planning Grant

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

   

32.

Resolution providing for the issuance of Hillsborough City School District, County of San Mateo, 2003 Tax and Revenue Anticipation Notes

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

33.

Approve a change to the 1999 tax roll and a corresponding tax refund to Sunset Menlo Partners II, LLC to correct a double assessment made on property located at 64 Willow Place, Menlo Park

 

Supporting Document

COUNTY MANAGER

34.

Resolution authorizing:

   
 

1)

A Lease Agreement with Joseph E. Awender, II and Donna L. Awender for a portion of the office building located at 2342 El Camino Real, Redwood City for the Women, Infants and Children Supplemental Nutrition Program Clinic, in the amount of $4,605 monthly

     
 

2)

The Assistant County Manager to execute notices and amendments associated with the lease

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

35.

Accept the response to the 2002-2003 Grand Jury report and recommendations concerning Assessor's response to Revenue Enhancement Recommendations, Midpeninsula Regional Open Space District Proposed Coastal Annexation and Wildlife Management and Redi-Wheels Paratransit Service

 

Supporting Document

DISTRICT ATTORNEY

36.

Resolution authorizing the submission of a proposal to the Office of Criminal Justice Planning for the Statutory Rape Prosecution Program for FY 2003-04, in the amount of $130,500, $43,001 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Grant

EMPLOYEE AND PUBLIC SERVICES AGENCY

37.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

A and S Realty

Linden Avenue Business

     
 

A and W Used Car Sales

Pedro Lopez

     
 

A and Z Auto Body and Repair

Marsha's Soup

     
 

Athan Corporation

Marlyn Cabebe Milanes

     
 

Auto Plus Body Shop and Paint

Napoleon Nash

     
 

Bellanti Plumbing Inc.

Nutritious Delicious Co.

     
 

Mr. and Mrs. Joseph Bellanti

P and D Appliance Service

     
 

Scott Benson

Pedrick Holdings

     
 

Berlin Food Equipment Co.

Peninou French Laundry and Cleaners Inc.

     
 

Brixton Enterprises Inc.

Joe Piazza

     
 

Burkhardt Manufacturing Co.

Pinnacle Printing Inc.

     
 

Business Bank of California

Jose Orlando Polanco

     
 

Hermiwia A. Colclasure

Fred Poli

     
 

De Alba Bros.

Janette Pont

     
 

Designs Unlimited

John and Frances Porter

     
 

Dynasty Customs Broker Inc.

R and W Concrete Contractors

     
 

Four Star Automotive Inc.

Russell Dwayne Rodgers

     
 

Four Star Truck Repair

Loretta Rowles

     
 

Euclia Garcia

Rude Construction

     
 

James Robert Hartley

Shepherd Lithograph Inc.

     
 

Adela Hernandez

Somaq LP

     
 

IHOP Restaurant

Starlite Electric Inc.

     
 

Information Imaging Corp.

State Farm Insurance Company/Carol Kielty

     
 

JCW Freight Systems

The Merry Sales Co.

     
 

Jack Jin

The Simpson Coating Group

     
 

Jones Auto Body

Tiffany Bakery

     
 

JYC Printing

Cray Tubbe

     
 

Lee's Tire Service

Twenty South Linden Owners' Association

     
 

Jerry M. Lewis

Unique Custom Collision

     
 

Linden Avenue Associates

Utap Printing Company Inc.

 

Supporting Document

     

38.

Resolution authorizing an agreement with the State Employment Development Department to provide Revenue Services with wage and employment history data on debtors to the County for FYs 2003-06, in a maximum amount of $5,500, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution waiving the Request for Proposal process and authorizing an agreement with Vision Service Plan to provide routine vision care to County employees and their dependents, for the term of August 1, 2003 through July 31, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution authorizing the Purchasing Agent to execute a contract with J & J Vending, Inc. to supply food/beverage vending machines at designated County facilities for FYs 2003-06 and for two additional one year terms at the County's sole option, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

41.

Resolution accepting the recommendation of the Employee Assistance Program Labor-Management Committee and authorizing an agreement with Managed Health Network to provide counseling services for FYs 2003-06, in the amount of $342,583, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution approving an amendment to the Memorandum of Understanding with the Deputy Sheriff's Association

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

   

43.

Resolution enabling the Employee and Public Services Director to restore sick leave and grant advanced vacation accrual to former County employees who are re-hired within 5 years for hard-to-fill classifications

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

44.

Resolution enacting Section 31641.04 of the Government Code enabling otherwise eligible employees in the classification of Deputy Director of Community Clinics to select an early retirement option to reduce staff as an alternative to the layoff of employees

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

45.

Resolution terminating the applicability of Government Code Section 31676.1 and making Government Code Section 31676.16 applicable to specified general members of the County Retirement System

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

46.

Resolution terminating the applicability of Government Code Section 31664 to specified Safety members of the County Retirement System and making Government Code Section 31664.2 applicable to specified Safety members of the County Retirement System effective July 6, 2003, and making Government Code Section 31664.1 applicable to specified Safety members of the County Retirement System effective January 2, 2005

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

47.

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

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

HEALTH SERVICES AGENCY

48.

Resolution authorizing:

   
 

1)

An amendment to the agreement with the California Department of Health Services for several AIDS and HIV programs for FYs 2001-04, increasing the amount by $4,940 to $4,778,033, Net County Cost

     
 

2)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

49.

Resolution authorizing:

   
 

1)

Agreements with Psychiatrists Only and J&C Nationwide for the provision of locum tenens services for FY 2003-04, in the amount of $120,000

     
 

2)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

50.

Resolution authorizing:

   
 

1)

Agreements with El Concilio of San Mateo County and Free At Last for HIV street outreach intervention and testing, prevention case management and residential and non-residential drug treatment services for FY 2003-04, in the amount of $250,450, Net County Cost

     
 

2)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

51.

Resolution authorizing a grant agreement with First 5 San Mateo County to provide multi-disciplinary home visiting and group services to families on Medi-Cal for FYs 2003-06, in the amount of $3,000,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Resolution authorizing an agreement with AIDS Community Research Consortium to provide case management services at the Willow Clinic, health education and risk reduction services for San Mateo County AIDS Program Early Intervention Program clients, food services to persons with HIV and rental of contractor's premises and cleaning services for the term of March 1, 2003 through February 29, 2004, in the amount of $332,200, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

53.

Resolution authorizing:

   
 

1)

An agreement with The Brauner Company to provide protective and supportive services, case management and conservatorship services to functionally impaired adults and seniors for FY 2003-04, in the amount of $125,000

     
 

2)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

Resolution authorizing an amendment to the agreement with Telecare Corporation to provide inpatient psychiatric treatment services for San Mateo County residents at Cordilleras Mental Health Center, Redwood City, Garfield Neuro-Behavioral Center and Gladman Psychiatric Health Facility, Alameda County for FYs 1998-03, increasing the amount by $81,738 to $5,914,763

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

55.

Resolution authorizing an amendment to the agreement with Community Dental Care Inc. to provide medical care of people with HIV/AIDS for the term of March 1, 2002 through February 29, 2004, in the amount of $390,720, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

56.

Resolution authorizing:

   
 

1)

An amendment to the agreement with Urban Wildlife Management Inc. to provide protective and supportive services, case management and conservatorship services to functionally impaired adults and seniors for FYs 2001-04, increasing the amount by $55,000 to $255,000

     
 

2)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

57.

Resolution authorizing the Controller to continue payments on contracts from July 1, 2003 through September 30, 2003

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

58.

Resolution authorizing the Director of Health Services or her designee to accept and sign all documents related to a Waste Tire Enforcement Grant from the California Integrated Waste Management Board and subsequent grants through FY 2008-09

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

59.

Resolution:

   
 

1)

Approving the San Mateo County Americans With Disabilities Act, Title II Policies and Procedures and the Policies and Procedures Training Manual

     
 

2)

Authorizing the County Manager to approve future changes to these documents

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Procedures and Policies

 

Supporting Document Training Manuel

HUMAN SERVICES AGENCY

60.

Resolution authorizing amendments to the agreements with Shelter Network for the Transitional Housing for Families involved in Juvenile Court Dependency Program and the Motel Voucher Program for FY 2002-03, decreasing the amount by $90,000 to $1,135,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

   

61.

Resolution:

   
 

1)

Waiving the Request for Proposal process and authorizing an agreement with Shelter Network to provide administration and coordination of the Motel Voucher Program and the Transitional Housing for Families with Special Needs Program for FY 2003-04, in the amount of $400,000, $90,000 Net County Cost

     
 

2)

The Director of the 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

   

62.

Resolution authorizing an agreement with the Child Abuse Prevention Center for the provision of the Volunteer Case Aide Program for FY 2003-04, in the amount of $114,800, $34,440 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

63.

Resolution authorizing an amendment to the agreement with Peninsula Community Foundation to administer the Individual Development Account Pilot Project at PeninsulaWorks Daly City, extending the term to June 30, 2004, increasing the amount by $100,000 to $600,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

64.

Resolution authorizing an amendment to the agreement with Daytop Village, Inc. for alcohol and drug treatment services for FY 2002-03, increasing the amount by $310,826 to $770,447, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

65.

Resolution authorizing an amendment to the agreement with Moss Beach Homes, Inc. to operate a change of placement program for dependent children at the Tower House Receiving Home for term of August 20, 2002 through June 30, 2005, increasing the amount by $198,242 to $369,839, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

66.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Sybase, Inc. to continue software support services, extending the term to June 30, 2004, increasing the amount by $42,810 to $142,204, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

67.

Resolution authorizing an amendment to the agreement with Family Services Agency for the provision of the Family Loan Program, extending the term to June 30, 2004, in the amount of $211,290.66

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

68.

Resolution:

   
 

1)

Approving the submittal of the FY 2003-04 through FY 2007-08 Home Consortium of San Mateo County Consolidated Plan to the United States Department of Housing and Urban Development

     
 

2)

Authorizing the Director of the Office of Housing or the Manager of Housing Community Development to execute any documents required by the U.S. Department of Housing and Urban Development to certify the plan

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Home Consortium of San Mateo County Consolidated Plan

PUBLIC WORKS

69.

Resolution authorizing an amendment to the agreements with individual Gordon Avenue, Menlo Park, property owners to collect a street lighting fee on the property owner's property tax bill

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

70.

Resolution awarding a contract to IMR Roofing Corporation to replace major sections of the roofs on the Hall of Justice, North Courts and 455 County Center, in the amount of $490,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

71.

Resolution adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the reconstruction of Cedar and Ashton Avenues, West Menlo Park area

   
 

(Tuesday, July 8, 2003 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

72.

Resolution authorizing an increase in the not-to-exceed payment limit with W. R. Forde Associates for the contract costs for the construction of an extension to the Crystal Springs Trail, increasing the amount by $36,000 to $470,750

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

73.

Resolution:

   
 

1)

Accepting the report on the status of the County-wide mitigation fees

   
 

2)

Finding that fees held over five years are necessary for the reconstruction of County roads and drainage facilities in the areas of benefit where the fees were collected

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

SAN MATEO MEDICAL CENTER

74.

Resolution authorizing an agreement with the San Mateo Health Commission to serve as a participating hospital in the Health Plan of San Mateo, the Medi-Cal capitated program for the term of March 1, 2003 through February 29, 2004, in the amount of $1,000,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

75.

Resolution authorizing an amendment to agreement with San Mateo Health Commission to serve as a participating hospital in the Health Plan of San Mateo, the Medi-Cal capitated program, extending term through December 31, 2003

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

76.

Resolution authorizing an agreement with Health Advocates, LLP for cost recovery services for the term of May 1, 2003 to April 30, 2005, in the amount of $600,000, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

77.

Resolution authorizing agreements with Dr. Aviva Cohen and Dr. William Tom for professional anesthesia services for the term of June 1, 2003 through May 31, 2004, in the amount of $900,000, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

   

78.

Resolution authorizing the Purchasing Agent to execute a purchase order to purchase 170 desktop units, 3 thin-client fileservers, network upgrades, additional workstation installation hardware and professional services in an amount not to exceed $355,510 plus applicable taxes

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

79.

Resolution authorizing transfer in the amount of $52,238 from Automation Services, Information Services Department to Fixed Assets-Equipment and Computer Supplies for the Telemedicine System at San Mateo Medical Center (4/5th vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Attachment

   

80.

Introduction of an ordinance amending the master salary ordinance within the Clinics Division of San Mateo Medical Center and waiver of reading the ordinance in its entirety:

   
 

1)

Deleting two Administrative Assistant positions at 39th Avenue

     
 

2)

Adding one Clinics Manager position at 39th Avenue

     
 

3)

Deleting one Lead Patient Services Assistant position and adding one Patient Services Supervisor at 39th Avenue

     
 

4)

Deleting one Clinical Nurse position, adding one Charge Nurse at 39th Avenue

     
 

5)

Adding one Staff Physician at Willow Clinic

     
 

6)

Increasing one Staff Physician position from part time to full-time

     
 

7)

Increasing and reclassifying one part time Staff Physician position to a full-time Supervising Physician

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SHERIFF

81.

Resolution authorizing an amendment to the agreement with Grinnell Corporation for maintenance services for the Security System in the Maguire Correctional Facility, extending the term to December 31, 2003, increasing the amount by $110,000 to $526,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

82.

Resolution authorizing the Office of Emergency Services Area Coordinator or his designee to:

   
 

1)

Submit a grant application to California Office of Homeland Security through U.S. Department of Homeland Security for administration of grant awards to enhance the capabilities of local first responders, in an amount not to exceed $1,657,276

     
 

2)

Execute the grant agreement and any other documents required by and for the program described in the grant

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

GOVERNING BOARD

83.

Acting as the Governing Board of the In-Home Supportive Services Public Authority, adopt a resolution authorizing an agreement with the Health Plan of San Mateo to provide health benefits to independent providers of the In-Home Supportive Services Program for FY 2002-03, in the amount of $1,617,015

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement