PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 23 AND 30, 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 16, 2003

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

     

1)

Conference with Legal Counsel - Existing Litigation

 

Pugh v. County of San Mateo

 

San Mateo County Superior Court No. 426726

   
 

S.R. Murphy Enterprises v. County of San Mateo

 

San Mateo County Superior Court No. 416874

2)

Conference with Legal Counsel - Anticipated Litigation

 

Initiation of litigation pursuant to subdivision (c) of Govt. Code Section 54956.9

 

One Case

   

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 Linda Gibbons, Sheriff's Sergeant, Sheriff's Office (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.

Resolution honoring Judy Souza, Charlotte Brinsont-Brown and Regina Wilson-Henry for being recognized by the Women In County Government, which highlights the achievement and talents of women employees this year in the categories of public service and self development (Communication from Other Agencies)

     

6.

9:15 a.m.

Presentation on Health Disparities in San Mateo County (Supervisor Rose Jacobs Gibson, Health Services, Human Services Agency and San Mateo Medical Center)

   

7.

9:30 a.m.

Presentation on Economic Development in San Mateo County (Supervisor Rose Jacobs Gibson, Environmental Services Agency and Human Services Agency)

     

8.

9:45 a.m.

Hearing to consider a General Plan Amendment to update and revise the General Plan Housing Element and a Zoning Text Amendment to adopt an Inclusionary Program for Affordable Housing (Environmental Services Agency):

   

1)

Resolution:

     

a)

Certifying the Negative Declaration as complete, correct and adequate and prepared in accordance with the California Environmental Quality Act and applicable State and County Guidelines

     

b)

Approving the General Plan Amendment adopting an updated and revised General Plan Housing Element

   

2)

Introduction of an ordinance approving the Zoning Text Amendment adopting an Inclusionary Program for the unincorporated area, and waiver of reading the ordinance in its entirety

   

3)

Resolution directing staff to transmit the Inclusionary Program to the Coastal Commission for certification of conformity with the California Coastal Act

     

a)

Report and recommendation

     

b)

Close hearing

     

c)

Adopt resolutions

     

d)

Adopt ordinance

 

Supporting Document Executive Summary

Supporting Document Board Memo

 

Supporting Document Resolution

Supporting Document Ordinance

 

Supporting Document Resolution

Supporting Document Attachment 1

 

Supporting Document Attachment 2

Supporting Document Attachment 3

 

Supporting Document Attachment 4

Supporting Document Attachment 4

 

Supporting Document Attachment 5

Supporting Document Attachment 6

 

Supporting Document Attachment 7

 
     

9.

10:00 a.m.

Hearing to consider an appeal of the Planning Commission's decision to approve a Coastal Development Permit, to allow temporary farm-related entertainment activities, including food sales, a petting zoo, pony and elephant rides, and one children's air balloon slide at 4-C's Ranch from October 1st through October 31st each year. (Applicant/Owner: John Cozzolino, Appellant: Oscar Braun/California Watershed Posse). 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

     

10.

10:15 a.m.

Presentation on CityYear (Supervisor Mike Nevin)

 

Supporting Document

     

11.

10:30 a.m.

Resolution honoring Dick Claire for his years of service to the City of Redwood City (Supervisor Rose Jacobs Gibson)

     

12.

10:45 a.m.

Approve the Mental Health Board's Annual Report for FY 2002-03 (Health Services)

 

Supporting Document Board Memo

 

Supporting Document Report

     

13.

11:00 a.m.

Resolution urging the State Legislature to take appropriate action to ban gun shows at the Cow Palace (Supervisor Mike Nevin)

     

14.

11:15 a.m.

Resolution honoring Jeff Issace, Paramedic, California Department of Forestry for his service in Iraq (Supervisor Mike Nevin)

REGULAR AGENDA

COUNTY MANAGER

15.

1)

Resolution approving the San Mateo County Joint Powers Financing Authority issuance of Lease Revenue Bonds (Capital Projects), 2004 Series A, in an amount not to exceed $8,500,000

 

2)

Resolution waiving the Request for Proposal process and authorizing contracts with (jointly with County Counsel):

   

a)

Orrick, Herrington & Sutcliff, LLP for legal services in connection with the issuance and payment of bonds, in the amount of $35,000

   

b)

California Financial Service for financial consulting services, in the amount of $35,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

16.

Consideration of the Board of Supervisor's meeting schedule for calendar year 2004

   

17.

County Manager's report:

 

1)

State Budget Update

 

2)

Resolution in support of Vehicle License Fee (VLF) backfill restoration and elimination of the Indigent Health Care "Poison Pill" provision of Realignment VLF

BOARD OF SUPERVISORS

18.

Resolution approving the creation of the Southern San Mateo County Task Force on New Hospital Construction to gather information, develop a set of policy recommendations and share the findings with the Board of Supervisors, the cites and various healthcare organization in order that all hospitals meet the new seismic safety requirements by 2013 (Supervisor Jerry Hill)

 

Supporting Document

   

19.

Board members' committee reports

ENVIRONMENTAL SERVICES AGENCY

20.

Resolution authorizing the Director of the Environmental Services Agency to give written notice on or before December 31, 2003 of the County's withdrawal from the San Mateo County Library Joint Powers Authority effective June 20, 2004 (jointly with County Counsel)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

21.

Adoption of an urgency ordinance establishing interim regulations for the short term rental of rooms (commonly known as a bed and breakfast inn) in residential districts outside of the coastal zone, to take effect immediately (4/5th vote required)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

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.

22.

Minutes of the meeting of October 7, 21 and 28, 2003

 

Supporting Document October 7

 

Supporting Document October 21

 

Supporting Document October 28

BOARD OF SUPERVISOR

23.

Ratification of a resolution honoring Claire Mack upon her retirement from the San Mateo City Council (Supervisor Jerry Hill)

 

Supporting Document

   

24.

Ratification of a resolution honoring The Performance Group and Notre Dame de Namur University for celebrating 18 years of free performance of Charles Dickens' "A Christmas Carol" (Supervisor Jerry Hill)

 

Supporting Document

   

25.

Recommendation for appointment of the following to the Commission on Disabilities (Supervisor Jerry Hill):

 

a)

Robert L. Goldman, term expiring June 30, 2004

 

b)

Roberto Manchia and J. Renee Navarro, terms expiring June 30, 2006

     

26.

Recommendation for reappointment of Jeanne Berg and Lucy Muir to the In-Home Supportive Services Advisory Committee, terms expiring December 31, 2006 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

27.

Recommendation for reappointment of John Odle to the Emergency Medical Care Committee, term expiring March 31, 2007 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

CHIEF INFORMATION OFFICER

28.

Resolution authorizing an amendment to the agreement with Baxter Healthcare, Inc. for software support, extending the term through December 31, 2004

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution waiving the Request for Proposal process and authorizing the County Purchasing Agent to issue a two year purchase order with Denver Solution Group for IBM proprietary mainframe operating system software for FYs 2003-05, in an amount not to exceed $302,000, plus applicable taxes

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY COUNSEL

30.

Resolution authorizing the issuance and sale of Jefferson School District General Obligation Bonds, Election of 2001, Series 2004, for renovating and modernizing the school buildings within the Jefferson Elementary School District, prescribing the term of the sale of bonds and authorizing execution of necessary documents, in an amount not to exceed $20,000,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

31.

Resolution authorizing the issuance and sale of San Mateo Union High School District Series C 2004 General Obligation Bonds to repair and rehabilitate school facilities in the San Mateo Union High School District, prescribing the term of the sale of bonds and authorizing execution of the necessary documents, in an amount not to exceed $27,503,848.40

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

32.

Resolution authorizing the Director of the Environmental Services Agency to execute:

 

1)

An amendment to the agreement with the City of Brisbane and Brookfield Homes Bay Area, Inc., providing for a contribution by Brookfield to the funding for the amendment to the San Bruno Mountain Habitat Conservation Plan and Environmental Impact Report/Environmental Impact Statement (EIR/EIS) associated therewith, in the amount of $145,389

 

2)

An agreement with Jones & Stokes Associates for the preparation of an EIR/EIS amendment to the San Bruno Mountain Habitat Conservation Plan, in the amount of $125,089

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

 

Supporting Document Attachments

COUNTY MANAGER

33.

Resolution authorizing a zero property tax exchange between San Mateo County and the Midpeninsula Regional Open Space District for the proposed annexation of the unincorporated portions of the County, currently not included within the District boundaries

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

34.

Resolution authorizing the Real Property Services Manager to cast affirmative votes on ballets calling for a proposed assessment to support the San Mateo County Mosquito Abatement District

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

35.

Continued from December 2, 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 April 30, 2012, 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 April 30, 2012, reducing the amount by $14,373 per month

 

3)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

EMPLOYEE AND PUBLIC SERVICES

36.

Resolution authorizing an amendment to the agreement with California Service Bureau to provide payment for continued collection services for selected accounts through November 2005, in the amount of $375,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Report recommending denial of the following claims:

1)

Claims (Non-Culpable)

 

Sean Dixon

Kailing Mei

 

Robert James

Jerry Miller

 

Vigen Khachooni

Mark Nasalga

 

Katherine M. Kim/CSAA

Wayne Seminoff Co., Inc

2)

Application for leave to present late claim (No statutory basis for excuse)

 

Sylvan Heumann

Christian Williams

 

Supporting Document

   

38.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

ENVIRONMENTAL SERVICES

39.

Resolution supporting the nomination of the Folger Estate Stable Historic District in Wunderlich County Park to be placed on the National Register of Historic Places

 

Supporting Document Board Memo

 

Supporting Document Resolution

HEALTH SERVICES

40.

Resolution authorizing an agreement with the State Department of Health Services for the Immunization Registry for FY 2003-04, in the amount of $31,686

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution authorizing:

 

1)

An agreement with Family Service Agency of San Mateo County, Inc. to provide child abuse treatment services for FY 2003-04, in the amount of $772,733

 

2)

The Director of Health Services to execute amendments and modifications to this agreement, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing an agreement with Clara-Mateo Alliance, Inc. to provide transitional and emergency housing for mentally ill clients for FY 2003-04, in the amount of $114,449, $71,557 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Resolution authorizing an agreement with Telecare Corporation to provide supported housing and assertive community treatment services for the seriously and persistently mentally ill adults and transition age youth, for FY 2003-04, in the amount of $1,149,274

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution authorizing:

 

1)

Waiver of the Request for Proposal process and authorizing an agreement with Telecare Corporation for services at Cordilleras Mental Health Center and Gladman Center for FYs 2003-05, in the amount of $12,945,519

 

2)

The Director of Health Services to execute amendments and modifications, in an amount not exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

45.

Resolution authorizing an agreement with Lovella Caluya-Diaz, MD., dba Baywood Medical Group to provide psychiatric services for FYs 2003-05, in an amount not to exceed $130,127, $3,252 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution authorizing an amendment to the agreement with Quest Diagnostics Clinical Laboratories, Inc. to provide collection materials, transport services and laboratory analysis of specimens, extending the term of the Correctional Health Services portion through June 30, 2005, increasing the amount by $80,000 to $120,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

47.

Resolution authorizing an amendment to the agreement with Fred Finch Youth Center for the provision of Crisis In-Home Stabilization, Therapeutic Behavioral Services and Day Treatment Services and related outpatient mental health services, extending the term through June 30, 2004, increasing the amount by $1,254,244 to $2,782,765, $160,703 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

48.

Resolution authorizing an amendment to the agreement with Crestwood Behavioral Health, Inc. to reflect the rate increases and to include the new Health Insurance Portability and Accountability Act of 1996 requirements for FYs 2002-04, in the amount of $2,174,616, $400,000 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

49.

Resolution authorizing transfer in the amount of $1,000,000 from General Reserves to Other Professional Services, increasing the Maddy Fund for emergency physicians reimbursement (4/5th votes required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

   

50.

Resolution accepting a cash donation from National Technical Services Association for the California Children's Services, in the amount of $3,374.18

 

Supporting Document Board Memo

 

Supporting Document Resolution

HUMAN SERVICES AGENCY

51.

Resolution authorizing an agreement with BFI Waste Systems of North America to provide Vocational Rehabilitation Services, for the term of March 1, 2003 through February 28, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Resolution authorizing:

 

1)

An amendment to the agreement with Project Ninety, Inc. for the provision of substance abuse treatment services for the homeless, reallocating $15,000 from alcohol and drug treatment to residential alcohol and drug treatment services

 

2)

The Director of Human Services Agency to execute amendments and minor modifications during the term of the agreement, limited to:

   

a)

Reducing the County's maximum fiscal obligation in the event there is commensurate reduction in the funding received by the County

   

b)

Increasing the County's maximum fiscal obligation in the event there is a commensurate increase in funding received by the County, said increase shall be limited to a total of $25,000 per fiscal year

   

c)

Reallocating funding and units of service between the different contracted modalities as long as the changes have no impact on the County's maximum fiscal obligation

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

       

53.

Resolution authorizing an amendment to the agreement with National Church Residences to assist with the development of affordable housing in Pacifica, extending the term through June 30, 2005, increasing the amount by $365,000 to $1,342,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

Resolution authorizing an amendment to the agreement with Deloitte Consulting to enhance the design, development and implementation of the One-E-App software application, for the term of March 14, 2003 to June 30, 2004, increasing the amount by $6,500 to $448,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

55.

Resolution authorizing:

 

1)

An agreement with The Oettinger 1979 Trust for the installation and maintenance of building amenities that encroach into the public right-of-way at 3500 Alameda de las Pulgas, West Menlo Park area

 

2)

The Clerk of the Board to record the agreement after execution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

56.

Resolution authorizing an amendment to the Vendor Agreement with BFI for the disposal of material at the Ox Mountain Landfill, extending the term through June 2, 2006, increasing the amount by $337,000 to $423,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

57.

Resolution supporting the Metropolitan Transportation Commission in developing the Transportation 2030 Plan with balanced funding for transit, maintenance and rehabilitation of local arterial and collector streets not currently on the Metropolitan Transportation System

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

58.

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

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SHERIFF

59.

Resolution authorizing an amendment to the agreement with the City of Brisbane for services provided by the Sheriff's Office Criminal Records Bureau, extending the term through March 31, 2004, in the amount of $2,460

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

60.

Resolution authorizing an amendment to the agreement with San Mateo County Transit District for the provision of law enforcement and public safety dispatch service, adding on Deputy Sheriff and one Community Services Officer position for FY 2003-04, increasing the amount by $268,264 to $2,209,838

 

Supporting Document Board Memo

 

Supporting Document Resolution

TAX COLLECTOR/TREASURER

61.

Resolution waiving the Request for Proposal process and authorizing an agreement with Acionyx, Inc. for programming services, for the term of January 1, 2004 through June 30, 2006, in an amount not to exceed $472,720

 

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.

62.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution reappointing Helen Fiscaro and Emanuele Damonte to the Colma Creek Flood Control Zone Advisory Committee, terms beginning April 1, 2004 through March 31, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

63.

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 (Continued from December 2, 2003)

 

Supporting Document Board Memo

 

Supporting Document Resolution