SPECIAL MEETING:
TAYLOR MIDDLE SCHOOL AUDITORIUM
850 TAYLOR BOULEVARD
MILLBRAE, CA 94030
BEGINNING AT 6:00 P.M.

 

PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JANUARY 6 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.

Wednesday January 7, 2004

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

6:00 p.m.

CONSENT AGENDA (SEE PAGE 2)

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

2.

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.

 

3.

6:00 p.m.

Reorganization of the Board of Supervisors

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

4.

Resolution authorizing the Chief Elections Officer to render specified Election Services for the Portola Valley Elementary School District and the Ravenswood City School District in conjunction with the Presidential Primary Election to be held on Tuesday, March 2, 2004

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISOR

5.

Consideration of 2004 Board, Commission, and Committee Assignments for the Board of Supervisors (Supervisor Mark Church)

   

6.

Resolution honoring Sergeant Richard F. Dixon upon his retirement from the Millbrae Police Department (Supervisor Mark Church)

   

7.

Ratification of a proclamation designating December 14, 2003 as Bill of Rights Day (Supervisor Richard Gordon)

 

Supporting Document

   

8.

Recommendation for reappointment of Supervisor Richard Gordon to the San Mateo County Transportation Authority, term expiring December 31, 2005

 

Supporting Document

   

9.

Recommendation for reappointment of Linda Crowe and Louis A. Liberty, Esq. to the Law Library Board of Trustees, terms expiring December 31, 2004

 

Supporting Document

COUNTY MANAGER

10.

Resolution authorizing a Permit Agreement with MetroPCS Inc. for the installation and operation of a wireless communication facility in the County/EPA Community Services Building, located at 2415 University Avenue, East Palo Alto area, for a term of 5 years, in the amount of $2,400 per month

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

11.

Resolution accepting an Easement Grant Deed from Patrick Michael Murphy and Elizabeth G. Murphy for road purposes over a portion of their property identified as Assessor's Parcels 037-200-140 and 037-171-060, unincorporated Moss Beach area

 

Supporting Document Board Memo

 

Supporting Document Resolution

EMPLOYEE AND PUBLIC SERVICES

12.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

James Bath

Robert Morawietz

 

Ryan Anthony Clarke

National Guardian
Enterprise/Progressive Ins.

 

Tom Condon

Charles Salmon

 

Shannon Gallagher

Anita Smith

 

Hany Mohamed

 
 

Supporting Document

     

13.

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 Resolution

 

Supporting Document Report

HEALTH SERVICES

14.

1)

Resolution accepting a grant funding from Health Resources and Services Administration and United Way of the Bay Area via the Peninsula Community Foundation for the Community Access Program, in the amounts of $439,909 and $13,860, respectively

 

2)

Resolution authorizing a transfer from the United Way of the Bay Area for funding via the Peninsula Community Foundation, in the amount of $13,860 (4/5th vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Attachment

HUMAN SERVICES AGENCY

15.

Resolution authorizing an agreement with Syntellect, Inc. for purchase of hardware, installation and support of the Health Information TeleCenter Interactive Voice Response System for the term of January 5, 2004 through April 5, 2005, in the amount of $211,000, $5,275 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

16.

Resolution authorizing an amendment to the agreement with San Mateo Central Labor Council extending the David and Lucile Packard Grant Project to provide outreach services for the Airport Project and supportive services, to a term through April 30, 2004 and correcting the payment section, in the amount of $65,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

17.

Resolution authorizing an amendment to the agreement with Stellent, Inc. to provide maintenance and support services to the Introdoc Application, extending the term through December 31, 2004, increasing the amount by $7,899 to $160,167, $198 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

18.

Resolution authorizing an amendment to the agreement with Opportunities Industrialization Center-West for closeout activities of the Job Training Partnership Act and provide WorkFirst One-Stop Career Center Services, extending the term of the Medical Billing and Coding and Pharmacy Technician section through December 31, 2003, increasing the amount by $13,200 to $3,143,738

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SAMCERA

19.

Resolution approving the Regulations of the Board of Retirement

SAN MATEO MEDICAL CENTER

20.

Resolution authorizing the Controller to continue payments on contracts with Blood Center of the Pacific and Catholic Health Care West for the continued provision of services pending execution of new agreements, for the term of January 1, 2004 through March 31, 2004

 

Supporting Document Board Memo

 

Supporting Document Resolution

TAX COLLECTOR-TREASURER

21.

Resolution approving the San Mateo County Investment Policy

 

Supporting Document Board Memo

 

Supporting Document