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

 

PLEDGE OF ALLEGIANCE

ROLL CALL - Supervisor Nevin was absent.

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

 

Settlement in the amount of $27,568.97

   
 

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 (SEE PAGE 2)
CONSENT AGENDA
(SEE PAGE 4)

   

3.

9:00 a.m.

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

   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

   

Peggy Jensen, Child Support Services

 

4.

ORAL COMMUNICATIONS - None

MATTERS SET FOR SPECIFIED TIME

5.

9:00 a.m.

1)

Accept the annual report of the Children's Health Initiative

2)

Resolution (066462) 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 (066463) 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 (066464) 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 (066465) 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)

 

Speakers recognized by the President:

 

Margaret Taylor, Director of Health Services

 

Toby Douglas

 

Supervisor Rich Gordon, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Gordon/Jacobs Gibson

REGULAR AGENDA

ENVIRONMENTAL SERVICES AGENCY

6.

Adoption of an urgency ordinance (04204) 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)

   
 

Speakers recognized by the President:

 

Terry Burnes, Planning Administrator

 

Byron Fleck, One Almaden Blvd., Suite 800, San Jose 95113

 

Nancy Arbuckle, 524 Nimitz Avenue, Redwood City 94061

 

Anna West, 1301 W. Selby, Redwood City 94061

 

Pat Sheppard, 518 Nimitz Avenue, Redwood City 94061

 

Robert Sheppard, 518 Nimitz Avenue, Redwood City 94061

 

John A. Wells, 1228 W. Selby Lane, Redwood City 94061

 

Lennie Roberts, 339 La Curta, Portola Valley 94028

 

Gloria Linder, 363 Alexander Avenue, Redwood City 94061

 

Hill/Gordon

HUMAN SERVICES AGENCY

7.

Resolution (066466) 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

 

Speaker recognized by the President:

 

Maureen Borland, Director, Human Services Agency

 

Ursula Bischoff, Manager, Planning and Research

 

Jacobs Gibson/Gordon

PUBLIC WORKS

8.

Resolution (066467):

 

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

   

Speakers recognized by the President:

   

Neil Cullen, Director, Public Works

   

Supervisor Jerry Hill, Board of Supervisors

   

Hill/Jacobs Gibson

COUNTY MANAGER

9.

County Manager's report:

 

1)

Accept the FY 2003-04 Mid-Year Budget Report

   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

   

Reyna Farrales, Deputy County Manager

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Jerry Hill, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Bruce Hamilton, 364 S. Railroad Avenue, San Mateo 94401

   

Linda Gregory, AFSCME

   

Sascha Eisner, SEIU

   

Lennie Roberts, 339 La Cuesta, Portola Valley 94028

   

Kathryn Slater-Carter, P.O. Box 370321, Montara 94037

   

Supervisor Gordon: County Manager to meet with the labor councils to discuss all the options.

   

Gordon/Hill

 

2)

Resolution (066468) authorizing an amendment to the 2003-04 Legislative Session Program to include a legislative proposal to create a countywide special park district

   

Gordon/Hill

 

3)

Resolution (066469) in support of Proposition 56, The Budget Accountability Act of 2004

   

Jacobs Gibson/Gordon

 

4)

Resolution (066470) in support of Proposition 58, The California Balanced Budget Act

   

Jacobs Gibson/Gordon

BOARD OF SUPERVISORS

 

This item was added to the agenda at the meeting

 

Resolution (066486) requesting the California Department of Health deny a license to Prema and Anthony Thekkek, Inc, for operation of the Menlo Park Place Health Care Center pending consideration of other operators (Supervisor Mark Church, Supervisor Mike Nevin)

 

Speakers recognized by the President:

 

Linda Gregory, San Mateo Central Labor Council

 

Andrew Cassidy, 2205 Bridgepointe #115, San Mateo 94404

 

Sephia Nava, 24936 Ullrey Avenue, Escalon 95320

 

John Kosinski, 1338 Mission Street, San Francisco 94103

 

Rose Smith, Menlo Park Prema Thekkek, Manteca 95336

 

Crystal Wroten, P.O. Box 364, Manteca 95330

 

Alicia Devera, 442 Sunset Blvd., Hayward 94541

 

Debra Jefferson, 718 Matoza Lane, San Leandro 94577

 

Shirley Marshall, 1436 Clay Street, Hayward 94541

 

Julie Mammadova, 2323 Royal Ann Drive, Union City 94587

 

Gloria Poot, 1209 Ashly Court, San Leandro 94544

 

Hill/Jacobs Gibson

   

10.

Board members' committee reports

   

11.

Legislative Subcommittee meeting after adjournment of regular meeting

CONSENT AGENDA

ASSESSOR-COUNTY CLERK-RECORDER

12.

Resolution (066471) approving the Conflict of Interest Code of the Housing Endowment & Trust of San Mateo County

BOARD OF SUPERVISORS

13.

Ratification of a resolution (2211) honoring Fire Chief Russ Lee upon the occasion of his retirement from the South San Francisco Fire Department (Supervisor Mark Church)

   

14.

Ratification of a proclamation (2212) declaring January 15, 2004 as Paul Scannell Day in honor of his retirement from the County of San Mateo (Supervisor Mark Church)

   

15.

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

   

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

CHIEF INFORMATION OFFICER

18.

Resolution (066472) 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

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

 

This item was continued to the meeting of February 24, 2004

   

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

COUNTY MANAGER

21.

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

 

This item was continued to the meeting of February 24, 2004.

   
 

This item was added at the meeting.

 

Revision Order No. 3 related to San Mateo County Youth Services Center to Turner Construction, in the additive amount of $5,833,589

EMPLOYEE AND PUBLIC SERVICES AGENCY

22.

Resolution (066473):

 

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

ENVIRONMENTAL SERVICES AGENCY

23.

Resolution (066474) authorizing an agreement with the California Department of Forestry for fire protection services for FY 2003-04, in the amount of $7,531,907

   

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

 

This item was pulled from the agenda.

   

25.

Resolution (066475) 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)

HEALTH SERVICES AGENCY

26.

Resolution (066476) 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

   

27.

Resolution (066477) 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

   

28.

Resolution (066478) 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

   

29.

Resolution (066479) 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)

PUBLIC WORKS

30.

Resolution (066480) 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

   

31.

Resolution (066461) 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.)

   

32.

1)

Resolution (066481) 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 (066482) 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

SAN MATEO MEDICAL CENTER

33.

Resolution (066483) authorizing an agreement with the San Mateo Health Commission to provide reimbursable hospital and medical services, extending the term through December 31, 2004

SHERIFF

34.

Resolution (066484) 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)

   

35.

Resolution (066485) 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

   
   
   

The meeting adjourned at 11:12 a.m. in memory of Dr. Norton Benner to reconvene on Tuesday, February 24, 2004 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.