PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON FEBRUARY 10, 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, January 27, 2004

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

1)

Conference with Legal Counsel - Existing Litigation

   
 

Trailer Rancho Association v. County of San Mateo

 

San Mateo County Superior Court No. 430869

   
 

John Hilliare v. County of San Mateo

 

San Mateo County Superior Court No. 433127

   
 

Jeffrey Maruyama v. County of San Mateo Office of Emergency Services, San Mateo County Superior Court No. 430410 and Thomas Maruyama v. County of San Mateo Office of Emergency Services San Mateo County Superior Court No. 430411

   
 

Patricia Young v. County of San Mateo

 

USSF No. C03 5801 CRB

   
 

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

   

2)

Conference with Legal Counsel - Anticipated Litigation

   
 

Two Cases

 

2.

9:00 a.m.

REGULAR AGENDA
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.

   

3.

9:00 a.m.

Presentation of "Employee of the Month" to Rita Cortes, Child Support Supervisor, Department of Child Support Services (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.

1)

Accept the annual report of the Children's Health Initiative

   

2)

Resolution authorizing an agreement with the San Mateo County First 5 Commission to provide funding for health care for children through age five, for the term of January 1, 2004 through December 31, 2006, in an amount not to exceed $6,900,000

   

3)

Resolution authorizing an amendment to the agreement with the San Mateo Health Commission to provide administering services for health insurance benefits for children through age 18, for the term of January 28, 2003 through January 27, 2005

   

4)

Resolution authorizing an amendment to the agreement with Peninsula Community Foundation to provide funding for administration of the Children's Health Initiative extending the term through December 31, 2005, increasing the amount by $7,667,000 to $9,000,000

   

5)

Resolution authorizing transfer in the amount of $1,526,000 from Foundation Grants, Intrafund Transfer and Advertising and Publicity Contract Special Program Services to Special Insurance Premiums (4/5ths vote required) (Health Services Agency)

 

Supporting Document Board Memo

 

Supporting Document Report

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

REGULAR AGENDA

ENVIRONMENTAL SERVICES AGENCY

6.

Adoption of an urgency ordinance amending Ordinance No. 04200 extending 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 for the period of ten months and fifteen days, and waiver of reading the ordinance in its entirety (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

HUMAN SERVICES AGENCY

7.

Resolution authorizing approval of the County of San Mateo Child Welfare Services Redesign Implementation Plan Part I for the term of January 1, 2004 through June 30, 2004, in the amount of $300,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

PUBLIC WORKS

8.

Resolution:

   
 

a)

Adopting new garbage and recyclables collection rates in County Service Area No. 8 (CSA8), North Fair Oaks area

   
 

b)

Establishing the user charge rate for the Garbage and Recyclables Collection Services Charges Report for CSA8

   
 

c)

Authorizing the Director of Public Works to make payment to Browning Ferris Industries-San Mateo to partially offset the January 1, 2004 deficit in CSA8, in the amount of $96,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

COUNTY MANAGER

9.

County Manager's report:

   
 

1)

Accept the FY 2003-04 Mid-Year Budget Report

     
 

2)

Resolution authorizing an amendment to the 2003-04 Legislative Session Program to include a legislative proposal to create a countywide special park district

     
 

3)

Resolution in support of Proposition 56, The Budget Accountability Act of 2004

     
 

4)

Resolution in support of Proposition 58, The California Balanced Budget Act

 

Supporting Document Report

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Resolution

BOARD OF SUPERVISORS

10.

Board members' committee reports

   

11.

Legislative Subcommittee meeting after adjournment of regular meeting

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

12.

Resolution approving the Conflict of Interest Code of the Housing Endowment & Trust of San Mateo County

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

13.

Ratification of a resolution honoring Fire Chief Russ Lee upon the occasion of his retirement from the South San Francisco Fire Department (Supervisor Mark Church)

 

Supporting Document

   

14.

Ratification of a proclamation declaring January 15, 2004 as Paul Scannell Day in honor of his retirement from the County of San Mateo (Supervisor Mark Church)

 

Supporting Document

   

15.

Recommendation for reappointment of Kim Feigon to the Emergency Medical Care Committee, term expiring March 31, 2008 (Supervisor Mark Church)

 

Supporting Document

   

16.

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

   

17.

Recommendation for appointment of the following to the Commission on the Status of Women (Supervisor Rose Jacobs Gibson):

   
 

a)

Leah Grass, term expiring December 31, 2004

   
 

b)

Dana Claire Smith and Robin Sohnen, terms expiring December 31, 2007

 

Supporting Document

CHIEF INFORMATION OFFICER

18.

Resolution authorizing an amendment to the agreement with NextiraOne for telephone system hardware and software maintenance, for the term of January 1, 2004 through December 31, 2004, increasing the amount by $99,042.69 to $198,085.38

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY COUNSEL

19.

Deny the claim for refund of property taxes by SRI International paid for the 1999-00 tax year for the property located at 301 and 333 Ravenswood Avenue, Menlo Park

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

20.

Deny the claim for refund of property taxes by Jack Wilson paid for the 2002-03 tax year for Assessor Parcel Number 080-040-070

 

Supporting Document

COUNTY MANAGER

21.

Accept the report on County-owned Real Property (continued from January 13, 2004)

 

Supporting Document

EMPLOYEE AND PUBLIC SERVICES AGENCY

22.

Resolution:

   
 

1)

Terminating Government Code Section 31676.16 applicable to specified general members of the County retirement system effective March 12, 2005

   
 

2)

Making Government Code Section 31676.14 applicable to specified general members of the County retirement system effective March 13, 2005

     
 

3)

Making Government Code Section 31621.9 applicable to San Mateo County

 

Supporting Document Board Memo

 

Supporting Document Resolution

ENVIRONMENTAL SERVICES AGENCY

23.

Resolution authorizing an agreement with the California Department of Forestry for fire protection services for FY 2003-04, in the amount of $7,531,907

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

Resolution authorizing a Regulatory Agreement and Declaration of Restrictive Covenants with Kevin Palmer for two affordable housing units located at 321 Verde Road, unincorporated Half Moon Bay area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution authorizing transfer in the amount of $9,236 from unanticipated revenue to Services and Supplies for Thomas Reid Associates to continue providing a Mitigation Monitoring and Reporting Program located at Guadalupe Valley Quarry, Brisbane area (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

HEALTH SERVICES AGENCY

26.

Resolution authorizing:

   
 

1)

A grant application to the California Department of Health Services for Bioterrorism Preparedness

   
 

2)

Execution of any and all subsequent agreements, allocations and documents related to the grant

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

27.

Resolution authorizing an amendment to the agreement with Santa Clara County to provide intensive mental health services for seriously emotionally disturbed adolescents at Starlight Adolescent Center for FYs 2001-03, in the amount of $228,043

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing an amendment to the agreement with American Medical Response West to provide countywide advanced life support first response and emergency ambulance service, extending the term through December 31, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing transfer in the amount of $43,786 from State Aid to Extra Help and Advertising and Publicity Expense and Contract Construction to provide pollution prevention education and collection opportunities, for FY 2003-04 (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

PUBLIC WORKS

30.

Resolution authorizing an amendment to the Franchise Agreement with Browning Ferris Industries Waste Systems of North America, Inc. for solid waste, recyclable and plant materials collection services in County Service Area No. 8, North Fair Oaks area, effective September 1, 2004

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution setting a date and time for a public hearing to consider the report of costs and the levying of assessments for the El Granada Roadway and Drainage Improvement Project, Mid Coast area

   
 

(Tuesday, February 24, 2004 at 9:00 a.m.)

 

Supporting Document Board Memmo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

32.

1)

Resolution authorizing transfer in the amount of $400,000 from Contract Architecture and Design and Operating Transfer-In, Capital Projects to Women and Children Services and Operating Transfer-Out, Capital Reserve Fund for the design of the Women and Children Services Unit, San Mateo Medical Center (4/5ths vote required)

     
 

2)

Resolution authorizing an agreement with Thistlethwaite Architectural Group to provide architectural services for the design of a Women and Children Services Unit, San Mateo Medical Center, in an amount not to exceed $400,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

SAN MATEO MEDICAL CENTER

33.

Resolution authorizing an agreement with the San Mateo Health Commission to provide reimbursable hospital and medical services, extending the term through December 31, 2004

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SHERIFF

34.

Resolution authorizing the Controller to advance funds in connection with the Northern California High Intensity Drug Trafficking area and related narcotics eradication initiatives (jointly with Controller)

 

Supporting Document Board Memo

   

35.

Resolution authorizing the Controller to continue payments on the contract with Grinnell-Simplex Corporation for the continued provision of services for security-related electric and electronic systems within the Maguire Correctional Facility, for the term of January 1, 2004 through March 31, 2004

 

Supporting Document Board Memo

 

Supporting Document Resolution