Table Of ContentsNext Page

PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 13 and 20, 2004

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, June 29, 2004

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

1)

Conference with Legal Counsel – Existing Litigation

 

PG& E

 

Public Utilities Commission #A-02-09-043

   
 

Half Moon Bay Coastside Foundation v County of San Mateo

 

San Mateo Superior Court No. 426174

   
 

Lopez v Hernandez

 

San Mateo Superior Court No. 433050

 

2.

9:00 a.m.

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

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.

 

4.

Minutes of the meetings of April 6, 20 and May 4 and 11, 2004

 

Supporting Document April 6

 

Supporting Document April 20

 

Supporting Document May 4

 

Supporting Document May 11

BOARD OF SUPERVISORS

5.

Accept the final report from the Southern San Mateo County Task Force on New Hospital Construction (Supervisor Jerry HILL)

 

Supporting Document

   

6.

Ratification of a resolution in celebration of the Mental Health Association of San Mateo County's Belmont Apartments groundbreaking (Supervisor Mark Church)

 

Supporting Document

   

7.

Ratification of a resolution honoring the Tenth Annual Filipino American Friendship Celebration (Supervisor Mark Church)

 

Supporting Document

   

8.

Ratification of a resolution honoring Michael San Filippo as President of the Millbrae Lions Club (Supervisor Mark Church)

 

Supporting Document

   

9.

Ratification of a resolution honoring Nancy Gutgsell as the 2004 San Carlos Citizen of the Year (Supervisor Rich Gordon)

 

Supporting Document

 

10.

Proclamation honoring Flegel’s Fine Furniture on the occasion of its 50th Anniversary (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

11.

Proclamation designating July 4, 2004 as Coyote Point Yacht Club Day on the occasion of its 75th Anniversary (Supervisor Jerry Hill)

 

Supporting Document

   

12.

Resolution honoring Arthur and Cleora Flegel for their contributions and commitment to the community (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

13.

Recommendation for reappointment of Supervisors Rich Gordon and Jerry Hill as members and Supervisor Rose Jacobs Gibson as alternate member to the Local Agency Formation Commission, terms expiring May 5, 2008 (Supervisor Mark Church)

 

Supporting Document

   

14.

Recommendation for reappointment of Donna Wills Colson and Kenneth A. Lewis to the Employees’ Retirement Board, terms expiring June 30, 2007

 

Supporting Document

CHIEF INFORMATION OFFICER

15.

Resolution waiving the Request for Proposal process and authorizing an agreement with Storagetek to provide support for the mainframe disk and tape storage systems for FY 2004-05, in the amount of $163,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

16.

Resolution waiving the Request for Proposal process and authorizing an agreement with Johnson Controls/Cardkey Solutions for proprietary maintenance support for FY 2004-05, in the amount of $114,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

CORONER

17.

Adoption of an ordinance amending Ordinance 03587 establishing revised fees for services provided by the Coroner’s Office, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY COUNSEL

18.

Resolution authorizing an amendment to the agreement with Tammy Dawson, Esq. to provide legal services to undocumented children in foster care who are eligible for legal residence, extending the term through June 30, 2006, increasing the amount by $50,000 to $124,000, $15,000 net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

19.

Adoption of an ordinance amending Section 2.70.030 changing the membership composition of the First 5 San Mateo County Commission, replacing the Director of Health Services with the County Manager or his designee, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

20.

Resolution authorizing a property tax exchange with the City of San Carlos for the proposed annexation of the Lands of Long and Webster

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

21.

Adoption of an ordinance amending Section 2.124.020 increasing the Assessment Appeals Board member compensation by $100 to $300 per meeting, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

22.

County Manager’s report:

 

1)

Resolution in opposition to H.R. 2671, Clear Law Enforcement for Criminal Alien Removal (CLEAR) Act

 

2)

Resolution urging the California Air Resources Board to adopt regulation relative to AB 1493 (Pavley, 2002)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

DISTRICT ATTORNEY

23.

Resolution authorizing the District Attorney to submit an application to the Department of Justice for grant funds for the Spousal Abuser Prosecution Program for FY 2004-05, in the amount of $114,040

 

Supporting Document Board Memo

 

Supporting Document Resolution

EMPLOYEE AND PUBLIC SERVICES AGENCY

24.

Report recommending denial of the following claims:

Claims (Non-Culpable)

 

Raymond Cotter and

Esa Chiang

Sharmila Patel

 

Vito Del Tessandoro

Irene An and Frank and James Paw

 

Anthony and Teresa Devincenzi

Rosa Rodriguez

 

Lillian Johns

John and Alma Stanghellini and
Sandra Worthington

 

Edward and Katherine King

Joseph Tani

 

Virginia and Genghis Mendoza

Tristan Vigil

 

Valerie Owyang

Erica Wulf-Kamaka

 

Roy and Barbara Pasini

 
 

Supporting Document

   

25.

Resolution authorizing an agreement with the City of Half Moon Bay for the provision of law enforcement communications/dispatch services for FYs 2004-06 with an optional two-year extension, in the amount of $364,762

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution authorizing an amendment to the agreement with the State Employment Development Department to provide Revenue Services with wage and employment history data on debtors to the County through June 30, 2006, in an amount not to exceed $5,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution waiving the Request for Proposal process and renewing agreements with Hartford and Nationwide to provide deferred compensation services for FYs 2004-09

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing an amendment to the agreement with Fire Net Six to provide fire, medical and public safety communications/dispatch by the County, extending the term through June 30, 2005, increasing the amount to $446,783

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing the Purchasing Agent to execute a lease agreement with Xerox Corporation for a Xerox DocuTech6115 with the DigiPath Worklow System, maintenance, supplies, training and support for the term of July 1, 2004 through September 30, 2008, in an amount not to exceed $360,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

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 AGENCY

31.

Resolution authorizing an agreement with the California Department of Food and Agriculture for pest exclusion inspection services to prevent the introduction of economically important plant pests and diseases for FY 2004-05, in the amount not to exceed $111,212.96

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH SERVICES AGENCY

32.

Resolution authorizing an agreement with Addus HealthCare, Inc. to provide In-Home Supportive Services to clients of Aging and Adult Services for FYs 2004-07, in an amount not to exceed $9,989,980

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the agreement are available in the Clerk of the Board’s Office.

   

33.

Resolution authorizing an amendment to the agreement with California Psychiatric Transitions to provide mental health rehabilitation services, increasing the bed space by one for FY 2004-05, increasing the amount by $71,120 to $658,800

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution authorizing an amendment to the agreement with Perrine Salariosa, dba Portobello Care Home, to provide residential board and care services to mental health clients for FYs 2001-04, increasing the amount by $7,750 to $190,153

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution authorizing an amendment to the agreement with the AIDS Community Research Consortium to provide a food program and health education services to HIV/AIDS clients for the term of March 1, 2004 through February 28, 2005, reducing the amount by $60,500 to $271,700

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

36.

Resolution authorizing:

 

1)

An agreement with the State Department of Alcohol and Drug Programs to receive funding for the provision of Alcohol and Drug Prevention and Treatment Services for FYs 2004-08, in the amount of $18,044,019

 

2)

The Director of Human Services Agency to execute amendments to the agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing:

 

1)

An agreement with the City of Menlo Park to operate the Menlo Park Housing Rehabilitation Loan Program for FY 2004-05, 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

   

38.

Resolution authorizing:

 

1)

An agreement with Samaritan House for the operation of the Safe Harbor Shelter for FY 2004-05, in the amount of $419,750

 

2)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution authorizing:

 

1)

An agreement with North Peninsula Neighborhood Services Center for the operation of the Housing Revitalization Program for FY 2004-05, in the amount of $120,000

 

2)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution authorizing an agreement with the City of Daly City, Bayshore School District, Brisbane School District, Jefferson Elementary School District and South San Francisco Unified School District to promote and facilitate collaborative efforts to ensure that young children and their families have access to health education and social services for FYs 2004-06, in the amount of $430,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution authorizing an amendment to the agreements with the counties of Santa Clara, San Diego, Sonoma, Tulare, Santa Cruz, Fresno, Solano, San Luis Obispo, Contra Costa, Placer, Alameda, Yolo Orange, City and County of San Francisco, Santa Barbara, Sacramento and Electronic Data Systems Federal Corporation for the maintenance of the computerized Welfare Case Data System, extending the term through June 30, 2005, in the amount of $6,614,400, $9,727 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing amendments to the fee-for-service agreements with Asian American Recovery Services, Avalon Counseling Services, California Detoxification Programs, Inc., Dayton Village, Inc., El Centro de Libertad, Free At Last, Horizon Services, Inc., The Latino Commission, Project Ninety, Inc., Pyramid Alternatives, Service League of San Mateo County, Sitike Counseling Center, Walden House, Inc., Women’s Recovery Association and Youth and Family Enrichment Services for the provision of Methadone detoxification and maintenance services for FY 2003-04, increasing the amount by $1,172,064 to $2,685,060

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the agreements are available in the Clerk of the Board’s Office.

   

43.

Resolution authorizing amendment to the agreement with SamTrans to provide shuttle services to East Palo Alto low-income individuals and families, extending the term through June 30, 2005, increasing the amount by $20,783 to $118,010

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution authorizing an amendment to the agreement with the City of East Palo Alto Redevelopment Agency, amending the down payment assistance and types of property eligible for purchase on the Comprehensive Homebuyer Assistance Mortgage Program for the term of March 1, 2004 through June 30, 2006, in the amount of $126,300

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution authorizing the Director of Human Services to execute amendments to the agreements with Free at Last and Project 90 to provide Bay Area Services Network drug treatment services to parolees for FY 2003-04, increasing the amount by $185,344 to $564,879

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

46.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Opportunities Industrialization Center-West to provide Work First structured job search workshops and network activities and One-Stop Career Center Services to Workforce Investment Act eligible participants, extending the term through December 31, 2004, increasing the amount by $90,205 to $3,233,943

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

47.

Resolution authorizing an amendment to the agreement with Jefferson Union High School District to provide Comprehensive Year-Round Employment and Training Related Services Program for out-of-school eligible youth, extending the term through December 31, 2004, increasing the amount by $91,000 to $1,063,231

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

48.

Resolution authorizing an amendment to the agreement with the San Mateo County Office of Education to provide Educational Case Management Services to children in shelter/foster care, extending the term through June 30, 2006, increasing the amount by $75,000 to $145,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

49.

Resolution authorizing an amendment to the agreement with San Mateo County Central Labor Council to provide outreach services for the Airport Project and supportive services through the David and Lucile Parkard Foundation Grant, extending the term through December 31, 2004, increasing the amount by $15,000 to $280,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

50.

Resolution authorizing an amendment to the agreement with Moss Beach Homes, Inc. for the administration of a Change of Placement Program for dependent children at the Tower House Receiving Home for the term of August 20, 2002 through June 30, 2005, increasing the amount by $205,000 to $574,839

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

51.

Resolution authorizing an amendment to the agreement with HIP Housing Development Corporation to assist in the rehabilitation of 11 South Delaware Avenue, San Mateo area for the term of December 12, 2003 through December 1, 2033, increasing the amount by $150,000 to $450,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with O’Rorke, Inc. to provide additional media services to publicize existing tobacco social marketing and media services, extending the term through June 30, 2005, increasing the amount by $62,328 to $227,328

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

53.

Resolution authorizing an amendment to the agreement with Family Services Agency for the administration of the Family Loan Program, extending the term through June 30, 2005, in the amount of $211,291

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

Resolution authorizing an amendment to the agreement with Youth and Family Enrichment Services to provide community based prevention and case management services to clients in San Mateo County, extending the term through June 30, 2007, increasing the amount by $541,045 to $1,058,090

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

55.

Resolution authorizing an agreement with the San Mateo County Transit District and the Colma BART Apartment Associates, L.P., a Delaware Limited Partnership (Developers), whereby the Developers or their successors in interest are responsible for the maintenance of a concrete sidewalk that lies within Michael D. Nevin Way near Colma Bart Station, Colma area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

56.

Resolution setting a time and place for a public hearing to consider the filing of the 2004-05 Garbage and Recyclables Collection Charges Report for County Service Area No. 8, North Fair Oaks area

 

(Tuesday, July 27, 2004 at 9:00 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

57.

Resolution authorizing the Director of Public Works to set aside a Road Fund for the Reclamation of Pescadero Quarry for FY 2004-05, in the amount of $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

58.

1)

Resolution authorizing an amendment to the Memorandum of Understanding with the San Mateo County Council of Engineers (SMCCE) to provide a bi-annual cash payment for safety shoes for field personal in the amount of $175

 

2)

Resolution authorizing an amendment to the Memorandum of Understanding with the Service Employees International Union (SEIU) to provide a bi-annual cash payment for safety shoes for field personal in the amount of $175 (jointly with Employee and Public Services Agency)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

   

59.

Adoption of an ordinance adding Section 7.20.090 to the San Mateo County Ordinance Code establishing a one-way highway on a portion of Madera Lane, San Gregorio area, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SAN MATEO MEDICAL CENTER

60.

Resolution authorizing an agreement with Bay Area Urology Group to provide professional urology services including the management and supervision of those services for the term of June 1, 2004 through December 31, 2005, in an amount not to exceed $474,398.68

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

61.

Resolution authorizing an agreement with Lucile Salter Packard Children’s Hospital to provide consultative assistance and tertiary partnership for the planning of women’s and children’s services for the term of March 15, 2004 through March 14, 2006, in an amount not to exceed $130,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

62.

Resolution waiving the Request for Proposal process and authorizing an agreement with Golden State Services to provide laundry and linen services for FYs 2004-07, in an amount not to exceed $3,024,026

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

63.

Resolution delegating authority to the Chief Executive Officer of San Mateo Medical Center to execute Interfacility Transfer Agreements with facilities to which San Mateo Medical patients may be transferred

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

64.

Resolution authorizing the Controller to continue payments on contracts for the term of July 1, 2004 through September 30, 2004

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SHERIFF

65.

Resolution accepting a donation from David M. Crisp of Azle, Texas for a 27 foot rescue boat

 

Supporting Document Board Memo

 

Supporting Document Resolution

Top Of Page