PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 9, 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. ATTENDEES TO THIS MEETING ARE REMINDED THAT OTHER ATTENDEES MAY BE SENSITIVE TO VARIOUS CHEMICAL BASED PRODUCTS.

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, December 2, 2003

 

PLEDGE OF ALLEGIANCE

ROLL CALL

 

1.

8:15 a.m.

CLOSED SESSION

1)

Conference with Legal Counsel - Existing Litigation

   
 

Dietz, David v. County of San Mateo, et al., Superior Court No. 417561

   
 

Hanna, Barbara et al. v. City of Palo Alto et al., Case No. CV 782 487

   
 

Sylvia Yeh v. County of San Mateo - WCAB SFO 460824

   
 

In the matter of the Application of Pacific Gas and Electric Company for a Certificate of Public Convenience and Necessity authorizing the Construction of the Jefferson Martin 23kV Transmission Project

   
 

County of San Mateo v. Access Options Inc. et al., Superior Court No. CV 432921

   

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

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.

 

4.

9:00 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 September 9, 2003) (Environmental Services Agency)

1)

Report and recommendation

2)

Close hearing

3)

Approve or deny appeal

   

5.

1:30 p.m.

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

REGULAR AGENDA

COUNTY MANAGER

6.

County Manager's Report:

1)

Resolution approving the Mid-Session Revised 2003-04 Legislative Session Program for San Mateo County

2)

State Legislative Update:

 

a)

Extraordinary Sessions

 

b)

CSAC Annual Meeting

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

BOARD OF SUPERVISORS

7.

Board members' committee reports

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

8.

Resolution:

1)

Accepting the Certificate of the Chief Elections Officer as the Statement of the Result of the Vote for the November 4, 2003 Consolidated Municipal, School and Special District Election, as determined by the official canvass

2)

Declaring the person or persons who have filed declarations of candidacy be appointed to certain offices in lieu of holding an election

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

9.

Resolution authorizing transfer in the amount of $90,000 within the Clerk-Recorder Budget Unit, from the Recorder's Modernization Trust Fund account to the Contract Special Program Services account (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

BOARD OF SUPERVISORS

10.

Resolution in support of Regional Measure 2, a $1 bridge toll increase on the seven state-owned bridges in the San Francisco Bay Area with funds to be used for Regional Traffic Relief Plan as defined in Senate Bill 916 (Perata) (Supervisor Mike Nevin)

   

11.

Resolution extending the provision of continued employment status for reservists called to duty in connection with military expeditions and operations to combat terrorism and military operations in Iraq, extending the term to June 30, 2004 (Supervisor Mike Nevin)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

12.

Resolution honoring Arthur Lepore upon his retirement from the Millbrae School District Board of Trustees (Supervisor Mark Church)

 

Supporting Document

   

13.

Ratification of a resolution honoring Mary H. Janney for her dedicated service to the City of Burlingame and the County of San Mateo (Supervisor Mike Nevin)

 

Supporting Document

   

14.

Ratification of a resolution honoring Lieutenant Clifford Robert Gray upon his retirement from the California Highway Patrol (Supervisor Mark Church)

 

Supporting Document

   

15.

Ratification of a resolution honoring The Epoch Times upon its 3rd anniversary (Supervisor Mark Church)

 

Supporting Document

   

16.

Ratification of a resolution honoring Howard Mason upon his retirement from the office of the City Treasurer for the City of Belmont (Supervisor Jerry Hill)

 

Supporting Document

   

17.

Ratification of a resolution honoring Paul Wright upon his retirement from the City Council of Belmont (Supervisor Jerry Hill)

 

Supporting Document

   

18.

Ratification of a resolution honoring Russ Harter upon his retirement from the City Council of Foster City (Supervisor Jerry Hill)

 

Supporting Document

   

19.

Ratification of a resolution honoring The East Palo Alto Community Network for its work and proven commitment to the betterment of the community (Supervisor Rose Jacobs Gibson)

 

Supporting Document

CONTROLLER

20.

Accept the Annual Report of Changes to the Tax Rolls from corrections, cancellations or refunds for FY 2002-03 consistent with County Resolution C4379

 

Supporting Document Board Memo

 

Supporting Document Report

COUNTY MANAGER

21.

Approve Revision Order Number 2 to the contract with Turner Construction Company related to the San Mateo County Youth Services Center increasing the amount by $6,049,101 to $23,186,298 and grant DeSilva Gates relief from its bid

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Revision Order

 

Supporting Document Revision Order Breakdown

   

22.

Accept the report on the Grand Jury Quarterly Update

 

Supporting Document

   

23.

This item has been continued to the meeting of December 16, 2003.

   
 

Resolution authorizing:

1)

A Lease Agreement with Harbor Belmont Associates for a portion of the building located at 310 Harbor Boulevard, Belmont area, for a term ending October 31, 2008, increasing the amount by $17,280 per month

2)

An amendment to the Lease Agreement with Harbor Belmont Associates for the building located at 264 Harbor Boulevard, Belmont area, for a term ending October 31, 2008, reducing the amount by $14,373 per month beginning April 2004

3)

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

COURT EXECUTIVE OFFICER

24.

Recommendation for appointment of Andrew J. Amongol to the Juvenile Justice and Delinquency Prevention Youth Commission for a term of four years

EMPLOYEE AND PUBLIC SERVICES

25.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

121 South Maple Business Association

Lucille Marie Carey

 

William Antonio Goodner (2)

Sylvan Heumann

 

Sherese L. Jackson

Bernard Keith Walls

 

Robert J. Wells

David Wu

 

Supporting Document

     

26.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Kaiser for the provision of health plan benefits to County employees, retirees and their dependents for the term of January 1, 2004 through December 31, 2004, increasing the amount to $1,398,000 for active employees and $568,000 for retirees, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution waiving the Request for Proposal process and authorizing the Director of Employee and Public Services to execute an amendment to the agreement with Aetna for the provision of health plan benefits to County employees, retirees and their dependents for the term of January 1, 2004 through December 31, 3004, increasing the amount to $1,395,000, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

28.

Resolution waiving the Request for Proposal process and authorizing the Director of Employee and Public Services to execute an agreement with Blue Shield for the provision of health plan benefits to eligible County employees, retirees and their dependents for the term of January 1, 2004 through December 31, 2004, increasing the amount to $438,000, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

29.

Resolution waiving the Request for Proposal process and authorizing the Director of Employee and Public Services to execute an agreement with Secure Horizon for the provision of health plan benefits to eligible County retirees and their dependents for the term of January 1, 2004 through December 31, 2004, increasing the amount to $13,000, Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

30.

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

ENVIRONMENTAL HEALTH SERVICES

31.

Resolution authorizing an agreement with the California Department of Food and Agriculture for Sudden Oak Death/Oak Mortality Disease Regulation activities, for FY 2003-04, in the amount of $85,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGNECY

32.

Resolution authorizing:

1)

An agreement with the HIP Housing Development Corporation to assist in the rehabilitation of an apartment building located at 11 South Delaware Street, San Mateo for FY 2003-04, in the amount of $300,000

2)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution waiving the Request for Proposal process and authorizing an agreement with InTelegy for the Health Insurance TeleCenter for the term of December 2, 2003 through November 30, 2004, in the amount of $188,000, $4,700 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution authorizing:

1)

An amendment to the agreement with the California Department of Health Services, Tobacco Control Section for tobacco prevention services, accepting additional funds and extending the term through June 30, 2005

2)

An amendment to the agreement with URSA Institute to provide tobacco prevention services, extending the term through June 30, 2005, increasing the amount by $111,923 to $548,555

3)

An amendment to the agreement with Martin L. Forst to provide program evaluation services, extending the term through June 30, 2005, increasing the amount by $8,000 to $109,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the agreements are available in the County Manager's Office.

   

35.

Resolution authorizing:

1)

Amendments to the agreements with the City of Daly City for the Daly City HOME Program, extending the terms through June 30, 2008

2)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing:

1)

Termination of the existing Memorandum of Understanding (MOU) between the Workforce Investment Board and the PeninsulaWorks One-Stop Career Center Partners

2)

A new MOU between the Workforce Investment Board and the PeninsulaWorks One-Stop Career Center for FY 2002-03, to be renewed automatically annually

3)

The Workforce Development Manager and/or the Workforce Investment Board Chair to execute subsequent plan changes and modifications to the MOU

 

Supporting Document Board Memo

 

Supporting Document Resolution

PUBLIC WORKS

37.

Resolution authorizing the Director of Public Works to proceed with:

1)

Preparing plans and specifications for Countywide maintenance projects appropriated in FY 2003-04

2)

Advertising for bids for the Countywide maintenance projects

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

38.

Resolution authorizing the installation of stop signs on Stanford Avenue and Harvard Avenue at the intersection of West Point Avenue, Princeton area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Map

   

39.

1)

Consider the formation of a sewer maintenance district to finance the costs of maintaining a sewer collection system to serve properties in the proposed Edgewood Estates and Rathgar Court subdivisions as well as one adjoining parcel

 

2)

Resolution declaring the Board's intention to form a sewer maintenance district and setting a time and place for a public hearing to consider any and all objections to the formation of said district

 

Supporting Document Board Memo

   

40.

Introduction of an ordinance establishing a twenty-minute parking zone on Middlefield Road between Sixth and Seventh Avenues, North Fair Oaks area, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Map

   

41.

Adoption of an ordinance prohibiting left turn movements from northbound Edgeworth Avenue onto Eighty-Seventh Street, Broadmoor Village area, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

42.

Adoption of an ordinance establishing a one-hour parking zone and a twenty-minute parking zone on Charter Street near Bay Road, Redwood City area, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SAN MATEO MEDICAL CENTER

43.

Resolution authorizing an amendment to the agreement with Psychiatrists Only to provide temporary psychiatrists for the term of July 15, 2003 through July 14, 2004, increasing the amount by $150,000 to $225,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution authorizing an amendment to the agreement with Achieve Healthcare Technologies to provide selected applications of Pathlinks® Long Term Care system for the term of March 1, 2003 through February 29, 2004, increasing the amount by $1,050 to $106,969.64

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution waiving the Request for Proposal process and authorizing an agreement with GRM Information Management Services to provide off-site storage of medical records for the term of October 1, 2003 through September 30, 2006, in the amount of $127,108

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution waiving the Request for Proposal process and authorizing an agreement with Seton Medical Center to provide tertiary care services to patients referred by San Mateo Medical Center for FY 2003-04, in the amount of $600,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

47.

Resolution authorizing an amendment to the agreement with Seton Medical Center to provide tertiary care services to patients referred by San Mateo Medical Center, extending the term through June 30, 2003, increasing the amount by $449,000 to $1,049,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

48.

Resolution authorizing an amendment to the agreement with The Electric Company to provide medical transcription, extending the term through November 30, 2004, increasing the amount by $185,000 to $385,880

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SHERIFF

49.

Resolution approving the FY 2003-04 Vehicle Theft Task Force Budget

 

Supporting Document Board Memo

 

Supporting Document Resolution

GOVERNING BOARD

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.

 

50.

Acting as the Governing Board of the San Mateo Flood Control District, adopt a resolution executing a Certificate of Acceptance consenting to transfer of a parcel of land from the San Mateo County Transit District to the San Mateo County Flood Control District

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Certificate of Acceptance