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

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

 

The meeting was called to order at 9:16 a.m.

 

Tuesday, July 6, 2004

 

PLEDGE OF ALLEGIANCE

ROLL CALL:

Present -

Supervisors Church, Gordon, Hill, Jacobs Gibson and Nevin

 

Absent -

None

     

1.

8:15 a.m.

CLOSED SESSION

 

Conference with Legal Counsel - Existing Litigation

 

Hampton v. Goulart, et. al.

 

USSF C03 03605 SI

   
 

Singleton v. County of San Mateo, et. al.

 

USSF C04-0469 MEJ

   
 

Public Employee Appointment

 

Title: County Manager

 

No Report

 

2.

9:00 a.m.

REGULAR AGENDA
CONSENT AGENDA

GOVERNING BOARD

   

Gordon/Hill

     

3.

ORAL COMMUNICATIONS - None

MATTERS SET FOR SPECIFIED TIME

4.

9:00 a.m.

Presentation by the San Mateo County Tobacco Education Coalition (Supervisor Mark Church)

   

Speaker's recognized by the President:

   

Amy Benjamin

   

Don Horsely, Sheriff

     

5.

9:15 a.m.

Hearing to consider a resolution:

   

1)

Ordering the annexation of the Lands of Harris to the Fair Oaks Sewer Maintenance District, Woodside area

   

2)

Instructing the Clerk of the Board to transmit to the Town of Woodside a copy of the resolution (Public Works)

     

a)

Report and recommendation

     

b)

Close hearing Hill/Gordon

     

c)

Adopt resolution (066787) Hill/Jacobs Gibson

   

Speaker's recognized by the President:

   

Neil Cullen, Director of Public Works

     

6.

10:00 a.m.

Hearing to consider an appeal of the Planning Commission’s decision to deny certification of a Negative Declaration and require preparation of a focused Environmental Impact Report for a 4-lot subdivision of a 49,322 square foot parcel located at 40 Bishop Lane, unincorporated West Menlo Park area (Applicant: Ted Misselwitz, Applicant/Owner: Chandelle LLC): (Environmental Services Agency)

   

1)

Report and recommendation

   

2)

Close hearing Nevin/Gordon

   

3)

Approve or deny appeal

   

Speakers recognized by the President:

   

Terry Burnes, Planning Administrator

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Jerry Hill, Board of Supervisors

   

Supervisor Mike Nevin, Board of Supervisors

   

Clifford Bechtel, 7 Monticello Court, Woodside 94062

   

Alicia Torregrosa, 27 Bishop Lane, Menlo Park 94025

   

Stuart Weiss, 27 Bishop Lane, Menlo Park 94025

   

Theodore F. Misselwitz, 7250 North Mercer Way, Mercer Island 98040

   

Lennie Roberts, 339 La Cuesla, Portola Valley 94028

   

Janet Davis, 2455 Alpine Road, Menlo Park 94025

   

Ted Misselwitz, 8 Rock Creek Court, Emerald Hills 94062

   

Mike Houlihan, 4215 Alpine Road, Portola Valley 94028

   

Mr. Taft, 26510 Purissima Road, Los Altos 94022

   

Oscar Firschein, 29 Stone Lane, Menlo Park 94025

   

Jim Schaff, 100 N. Winchester Blvd. Ste. 200, Santa Clara 95050

   

Steve Simpson, 603 Jefferson Avenue, Redwood City 94063

   

David Ivester, 111 Sutter Street Ste., 700, San Francisco 94103

   

Erik Sundquist, 4221 Burgundy Court, Loomis 95650

   

Ralph Osterling, 1650 Borel Place, San Mateo 94402

   

Pete McClosley, 501 Portla Road, Portola Valley 94025

   

Staff was asked to clarify language regarding conditions. This item was continued to the meeting of July 27, 2004. Gordon/Jacobs Gibson

     

7.

10:15 a.m.

Hearing to consider an appeal of the Planning Commission’s decision to approve a Coastal Development Permit to construct the Devil’s Slide Tunnel project. (Appellant: Coastal Family Alliance, Applicant: Caltrans, Owner: Dana Denman, Andreas Bechtolshiem, June Schanbacher, Charlise Heiser Tr.). This project is appealable to the California Coastal Commission: (Environmental Services Agency)

   

1)

Report and recommendation

   

2)

Close hearing Hill/Gordon

   

3)

Approve or deny appeal Hill Gordon

   

4)

Adopt resolution (066788)

       
   

Speakers recognized by the President:

   

Terry Burnes, Planning Administrator

   

Skip Sowko, CalTrans, 111 Grand Avenue, Oakland

   

Chuck Kozak, P.O. Box 370702, Montara 94037

   

Zoc Kersteen-Tucker, 776 Buena Vista Street, Moss Beach 94035

   

Lennie Roberts, 339 La Cuesla, Portola Valley 94028

   

Oscar Braun, 1589 Higgins Canyon Road, Half Moon Bay 94019

   

Sid Shadle, 40 Vine Avenue, San Anselmo 94960-2730

   

Jeffrey G. Jensen, CalTrans, 111 Grand Avenue, Oakland

   

Dr. Francis D. Mensah, CalTrans, 111 Grand Avenue, Oakland

   

Chris Vogel, P.O. Box 67, El Granada 94018

   

Dana Denman, Shamrock Ranch, Pacifca 94044

   

Vic Abadie, P.O. Box 81, Montara 94037-0081

   

Kathryn Slater-Carter, P.O. Box 321, Montara 94037

   

Supervisor Jerry Hill, Board of Supervisors

   

Tom Casey, County Counsel

     

8.

10:30 a.m.

Presentation on Walk Smart (Supervisor Mark Church)

   

Speakers recognized by the President:

   

Kate Back, Assessor-County Clerk-Recorder's Office

REGULAR AGENDA

COUNTY MANAGER

9.

County Manager’s report

 

Speaker's recognized by the President:

 

John L. Maltbie, County Manager

 

Assemblymember Leland Yee

BOARD OF SUPERVISORS

10.

Board members’ committee reports

   

11.

Legislative Subcommittee meeting after adjournment of regular meeting - No meeting

   

12.

Concur with the recommendations of Supervisor Mike Nevin and Supervisor Rich Gordon in the letter dated January 27, 2004 to Mr. Cliff Donley laying out the points of understanding regarding the construction and landscaping of the new Youth Services Center (Supervisor Mike Nevin and Supervisor Rich Gordon) (continued from June 8, 2004)

 

This item was continued to the meeting of August 31, 2004.

   

13.

1)

Introduction of an ordinance adding Chapter 7.100, Vehicle Code Enforcement in El Granada Manufactured Home Community, and waiver of reading the ordinance in its entirety

   

This item was continued to the meeting of July 27, 2004 for adoption.

 

2)

Resolution (066802) setting a time and place for a public hearing to consider the proposed ordinance regarding enforcement of the California Vehicle Code in the El Granada manufactured Home Community (Supervisor Rich Gordon)

 

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

   

14.

Introduction of an ordinance adding Chapter 7.96, Prohibition on Use of Vehicle for Human Habitation, and waiver of reading the ordinance in its entirety (Supervisor Rich Gordon)

 

This item was continued to a date unspecified.

   

15.

Introduction of an ordinance proposing amendments to the San Mateo County Charter and ordering the amendments to be submitted to the Qualified Electors at the November 2, 2004 Election, and waiver of reading the ordinance in its entirety (Supervisor Mike Nevin and Supervisor Mark Church)

 

This item was moved to the Consent Agenda and continued to the meeting of July 27, 2004 for adoption.

   

16.

Reintroduction of an ordinance adding Chapter 2.206, Reporting of Improper Governmental Activity, of Title 2 of the San Mateo County Ordinance Code, and waiver of reading the ordinance in its entirety (Supervisor Jerry Hill and Supervisor Mark Church)

 

Speakers recognized by the President:

 

Tom Casey, County Counsel

 

This item was continued to the meeting of July 27, 2004 for adoption. Hill/Jacobs Gibson

CONSENT AGENDA

BOARD OF SUPERVISORS

17.

Ratification of a resolution (2280) honoring The Redwood Baptist Church on its 30th Anniversary (Supervisor Rose Jacobs Gibson)

   

18.

Proclamation (2281) designating July 23, 2004 as FRIENDS Stuttering Awareness Day (Supervisor Mark Church)

COUNTY COUNSEL

19.

Deny the claim for refund of property taxes by Genentech paid for the 1992 through 1997 tax years for various properties located in South San Francisco area

   

20.

Resolution (066789) authorizing the issuance and sale of Ravenswood City School District Election of 2000 General Obligation Bonds, Series C, prescribing the terms of the sale of bonds and execution of necessary documents, in an amount not to exceed $2,500,000

COUNTY MANAGER

21.

Accept a report on responses to the 2003-04 Grand Jury regarding Workplace Relationship Policies and Information Systems Management

   

22.

Approve Revision Order Number 7 to the contract with Turner Construction Company to provide construction management, architectural and engineering services to the San Mateo County Youth Services Center, increasing the amount by $2,023,484 to $70,240,038

   

23.

Approve Revision Order Number 8 to the contract with Turner Construction Company to provide construction management, architectural and engineering services to the San Mateo County Youth Services Center, increasing the amount by $12,182,870 to $82,431,908

   

24.

Resolution authorizing:

 

1)

A Lease/Concession Agreement with SUNBOW, Inc., a California Corporation, doing business as Air West Aircraft Engines for an aircraft maintenance facility of approximately 8,893 square feet at San Carlos Airport for FYs 2004-09, in the monthly amount of $6,000 plus concession fees equal to one percent of gross revenues, but not less than $500 per month

 

2)

The County Manager or his designee to accept, execute and/or agree to on behalf of the County, any and all amendments, options, notices, consents, approvals and documents in connection with the Lease/Concession (4/5ths vote required)

   

This item was continued to the meeting of July 27, 2004.

     

25.

Resolution (066790) authorizing an amendment to the agreement with Dan and Linda Bortolotti for the Sheriff’s Substation located at 500 California Street, unincorporated Moss Beach area, extending the term through June 30, 2009, in the monthly amount of $5,845.67

EMPLOYEE AND PUBLIC SERVICES

26.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Arthur F. Loveland

Paul and Chun-Lee Sung

 

Travoyie A. Morris

 
   

27.

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

 

This item was continued to the meeting of July 27, 2004 for adoption.

   

28.

Introduction of the Master Salary Ordinance for FY 2004-05, and waiver of reading the ordinance in its entirety

 

This item was continued to the meeting of July 27, 2004 for adoption.

HUMAN SERVICES AGENCY

29.

Resolution (066791) waiving the Request for Proposal process and authorizing an agreement with the Peninsula Library System for the administration of the Community Information Program for FYs 2004-06, in the amount of $378,873

   

30.

Resolution (066792) authorizing:

 

1)

An agreement with The Lesley Foundation for a Facility Improvement Loan for rehabilitation and upgrades at Bonnie Brae Terrace located at 2400 Carlmont Drive, Belmont area for FY 2004-05, in the amount of $165,000

 

2)

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

   

31.

Resolution (066793) authorizing the Human Services Agency to donate a surplus property Generac Generator and related electrical switch box to the San Mateo Rotary Floritas Associates, L.P., a non-profit organization to provide back-up power to the Rotary Floritas Senior Housing Development

PUBLIC WORKS

32.

Resolution (066794) approving the Non Disposal Facility Element Revision to the County’s Integrated Waste Management Plan

   

33.

Resolution (066795) adopting plans and specifications dated June 4, 2004, determining prevailing wage scales, determining the low bidder and awarding a contract to C. F. Archibald Paving, Inc. for the resurfacing of various streets in North Fair Oaks, the Sequoia Tract and West Menlo Park areas, in the amount of $338,000

SAN MATEO MEDICAL CENTER

34.

Resolution (066796) waiving the Request for Proposal process and authorizing an agreement with the City of Daly City to provide continued custodial and maintenance services to the North County Health Center for the term of June 1, 2004 through May 31, 2006, in the amount of $380,000

   

35.

Resolution (066797):

 

1)

Accepting a Grant Award from Valeant Pharmaceutical International administered through PharmaNet, LLC, in the amount of $92,800

 

2)

Authorizing an agreement with PharmaNet, LLC to conduct a research study for persons with Chronic Hepatitis C for FYs 2004-06

   

36.

Resolution (066798) waiving the Request for Proposal process and authorizing an agreement with PharMerica to provide pharmacy services, including medications, IV therapy services, and consultation services to residents of San Mateo Medical Center Long Term Care for FY 2004-05, in the amount of $339,600

   

37.

Resolution (066799) authorizing agreements with AMN Healthcare, Inc., Arcadia Health Services, Inc., Cross Country Travcorps, Inc., First Call Nursing Services, Medstaff, Nurse Providers, Nurses PRN, Pelican Resources Registry, Relief Nursing Services, Stat Nurses International, and United Nursing International to provide temporary staffing services at San Mateo medical Center and Health Services for FYs 2004-06, in the amount of $1,645,000

SHERIFF

38.

Resolution (066800) approving a Non-Tobacco Use Policy for all sworn personnel in the Sheriff’s Office and District Attorney’s Office who are hired after October 1, 2004 (jointly with District Attorney)

GOVERNING BOARD

REGULAR AGENDA

39.

9:30 a.m.

Acting as the Governing Board of the Emerald Lake Heights Sewer Maintenance District conduct a hearing to consider adopting a resolution:

1)

Ordering the annexation of the Lands of Ferguson to the Emerald Lake Heights Sewer Maintenance District

2)

Authorizing execution of Supplemental Agreement No. 32 to the Agreement with the Redwood City/Emerald Lake Heights Sewer Maintenance District Agreement for Sewage Transmission, Treatment and Disposal of Sanitary Sewerage

3)

Instructing the Clerk of the Board to transmit to the City of Redwood City a copy of the resolution ordering annexation and the executed duplicate original of Supplemental Agreement No. 32

 

a)

Report and recommendation

 

b)

Close hearing Nevin/Gordon

 

c)

Adopt resolution (066801) Hill/Nevin

     
     
     

The meeting adjourned at 12:10 p.m. in memory of Shirley Olsen, to reconvene on Tuesday, July 27, 2004 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting at 9:00 a.m.