PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MARCH 9, 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 9:07 a.m.

 

Tuesday, February 24, 2004

PLEDGE OF ALLEGIANCE

ROLL CALL - All Supervisors were present

 

1.

8:15 a.m.

CLOSED SESSION

1)

Conference with Legal Counsel - Existing Litigation

 

Rossi v. Pacmont

 

San Mateo County Superior Court No. 349652

   
 

Trailer Rancho Associates v. County of San Mateo

 

San Mateo County Superior Court No. 430869

   
 

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 230Kv Transmission Project

   
 

Fred Van Steen v. County of San Mateo

 

WCAB No.: SFO-452662

 

Settlement in the amount of $60,560

   
 

Judith Highlander v. County of San Mateo

 

WCAB No.: OAK-0283966

 

Settlement in the amount of $34,510

   
 

Debra Morris-Singh v. County of San Mateo

 

WCAB No.: SFO-447172; SFO-447173

2)

Conference with Legal Counsel - Anticipated Litigation

 

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9

 

One Case

   
 

Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9

 

Two Cases

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 4)
CONSENT AGENDA
(SEE PAGE 4)
GOVERNING BOARD
(SEE PAGE 10)

   

Nevin/Hill

   

3.

9:00 a.m.

Presentation of "Employee of the Month" to Marie Jane Madayag-Santos, Charge Nurse, AIDS Program, Health Services Agency (County Manager)

   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

   

Dennis Isralski

   

Margaret Taylor, Director, Health Services

   

John Connley

   

Mary Jane Wood

 

4.

ORAL COMMUNICATIONS - None

MATTERS SET FOR SPECIFIED TIME

 

5.

9:00 a.m.

Hearing to consider: (Public Works)

1)

The report of costs and the levying of assessments associated with the El Granada Roadway and Drainage Improvement Project, unincorporated El Granada area

2)

Resolution authorizing the levying and collection of assessments

 

a)

Report and recommendation

 

b)

Close hearing - Gordon/Nevin

 

c)

Adopt resolution (066494) - Nevin/Jacobs Gibson

 

Speakers recognized by the President:

 

Neil Cullen, Director, Public Works

   

6.

9:15 a.m.

Update on Heart Walk and presentation of certificates to Veena Kumar and Sandy Sanders (Supervisor Mike Nevin)

   

Speakers recognized by the President:

   

Pat Black

   

Pam Fernan

     
     

7.

9:15 a.m.

Hearing to consider an appeal of the Planning Commission's decision to deny certification of the Negative Declaration with regard to application for coastal development permits, and related approvals, to legalize a parcel, drill three test wells and a domestic well, and construct a single family residence on property located at south side of Avenue Alhambra at Coronado Street, APN 047-251-100, unincorporated El Granada area, (Applicants/Owner: Wayne and Jill Impink/Robert Russi, Appellants: Robert Russi and Wayne Impink (Environmental Services Agency):

1)

Report and recommendation

2)

Close hearing

3)

Deny the appeal, and direct that an Environmental Impact Report be prepared for the project, or

4)

Grant the appeal and determine whether to certify the Negative Declaration and approve the project

 

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

   

8.

9:30 a.m.

Presentation of a commendation to the Superior Court of San Mateo County in honor of it's contributions to e-Gov (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Judge Mark Forcum

   

9.

9:30 a.m.

Hearing to consider an appeal of the Planning Commission's decision to approve a Use Permit and Coastal Development Permit to allow the Pescadero Conservation Alliance to operate a year-round field research station for youth and adult environmental training and education programs at the existing Gazos Mountain Camp, to install a new well, and make minor improvements to existing camp structures located at 5601 Gazos Creek Road, unincorporated Pescadero area (Applicant/Owner: Pescadero Conservation Alliance/California Department of Parks and Recreation, Appellant: Center for Biological Diversity). This project is appealable to the California Coastal Commission. (Environmental Services Agency)

1)

Report and recommendation

2)

Close hearing - Nevin/Godon

3)

Approve or deny appeal

   
 

Speakers recognized by the President:

 

Terry Burns, Planning Administrator, Environmental Services

 

John Wade, 4100 Cabrillo Hwy, Pescadero 94060

 

Larry Miller, P.O. Box 791, El Granada 94018

 

Meredith Reynolds, Pescadero Conservation Alliance

 

Jim Rourke, P.O. Box 222, Pescadero 94060

 

Meg Delano, 441 Wurr Road, Loma Mar 94021

 

George Cattermaule, P.O. Box 71, San Gregorio 94074

 

Jerry Smith, 3047 Barouscourt Way, San Jose 95132

 

Bill Cook, P.O. Box 913, 1419 Pescadero Road, Pescadero 94060

 

Randy Bennett, 3200 Barranca Knowl Road, Pescadero 94060

 

Rod Levenduski, 901 Palma Street, El Granada 94018

 

Bert Ferss, 47 Ryne Road, Pescadero 94060

 

Lennie Roberts, Committee for Green Foothills

 

Motion: Install passages under the existing road, school use would be between 9:30 a.m. to 2:30 p.m. - Nevin/Gordon

   

10.

1:30 p.m.

Presentation of Service Awards (Room 101, 455 County Center, Redwood City) (County Manager)

REGULAR AGENDA

HUMAN SERVICES AGENCY

11.

Accept the Mid-Year Status Report on the Community Development Block Grant Funds - Gordon/Hill

 

Speakers recognized by the President:

 

Judy Davila, Human Services Agency

COUNTY MANAGER

12.

County Manager's report:

 

1)

Resolution (066488) in support of Senate Bill 131 (Sher), Possession Penalty for Marijuana - Gordon/Jacobs Gibson

 

2)

Resolution (066489) in support of Assembly Bill 1195 (Cohn), Midpeninsula Regional Open-Space District Annexation Project - eminent domain - Gordon/Nevin

 

3)

Resolution (066490) in support of Proposition 57, Economic Recovery Bond Act - Nevin/Gordon

 

4)

Accept the revised County Manager's Report regarding the Preliminary Analysis of the Governor's Proposed 2004-05 Budget

BOARD OF SUPERVISORS

13.

Board members' committee reports

   

14.

Legislative Subcommittee meeting after adjournment of regular meeting

CONSENT AGENDA

15.

Minutes of the meeting of November 18, December 2, 16, 2003 and January 7, 2004

ASSESSOR-COUNTY CLERK-RECORDER

16.

Resolution (066495) approving the Conflict of Interest Code of the San Bruno Park School District

   

17.

Resolution (066496) approving the Conflict of Interest Code of the San Mateo County District Attorney's Office

   

18.

Resolution (066497) authorizing amendments to the agreements with Election Systems and Software, Inc. to provide:

 

1)

Vote tabulation system licensing and maintenance for the term of January 1, 2004 through December 31, 2009, in an amount not to exceed $255,528 annually

 

2)

Voter registration system licensing, support, and software upgrade for the term of January 1, 2004 through December 31, 2009, in an amount not to exceed $131,800 annually

BOARD OF SUPERVISORS

19.

Approve an Authorization to Host the Healthy Communities Summit, in the amount of $25,000 (Supervisor Rose Jacobs Gibson)

   

20.

Accept the final report of the San Mateo County Task Force for Improving Access to Educational Opportunities (Supervisor Mike Nevin)

   

21.

Resolution (066487) authorizing:

 

1)

The Director of the Office of Housing to sign and submit a funding application to the California Department of Housing and Community Development for deferred loan funds to perform capital improvements for emergency homeless shelters, in the amount of $1,000,000

 

2)

The Director of Housing to execute subsequent agreements, allocations and other documents related to this loan

 

3)

The County Manager to amend Lease Agreement #1247 with the San Mateo County Transit District to accommodate any requirements needed for the loan (Supervisor Jerry Hill)

   

22.

Ratification of a resolution (2213) honoring Rich Bordi upon the occasion of his retirement from the City of South San Francisco (Supervisor Mark Church)

   

23.

Ratification of a resolution (2214) honoring Patrick and Catherine Dunleavy upon their 50th Wedding Anniversary (Supervisor Mike Nevin)

   

24.

Ratification of a resolution (2215) honoring Thomas Mohr upon the occasion of his retirement from the San Mateo Union High School District (Supervisor Jerry Hill)

   

25.

Ratification of a resolution (2216) honoring Marianne Harrison upon the occasion of her retirement from the Child Care Coordinating Council (Supervisor Mark Church)

   

26.

Ratification of a proclamation (2217) declaring January 30, 2004 as Byron Sher Day in honor of his thirty-two years of public service (Supervisor Mark Church)

   

27.

Ratification of a proclamation (2218) designating February 19, 2004 as Frank Siri Day in honor of his fifty-seven years of service to the agriculture community (Supervisor Mark Church)

   

28.

Recommendation for appointment of Charlotte Silver to the Commission on the Status of Women of San Mateo County, term expiring December 31, 2005 (Supervisor Rose Jacobs Gibson)

   

29.

Recommendation for appointment of: (Supervisor Rich Gordon and Supervisor Rose Jacobs Gibson)

 

1)

Ronald Madson to the Coastside Design Review Committee, term beginning April 1, 2004 and expiring March 31, 2007

 

2)

Corey Vian and Martin Dreilling to the Bayside Design Review Committee, terms expiring March 31, 2005 and March 31, 2007, respectively

     

30.

Recommendation for reappointment of Carol A. Conroy to the Exposition and Fair Association Board of Directors, term expiring September 30, 2006 (Supervisor Jerry Hill)

CHIEF INFORMATION OFFICER

31.

Resolution (066498) authorizing the County Manager to notify Avnet Computer in writing of the County's intent to terminate the lease agreement and assume title of the corresponding equipment

COUNTY COUNSEL

32.

This items has been withdrawn

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 (continued from January 27, 2004)

COUNTY MANAGER

33.

Resolution (066499) authorizing the County Manager to execute agreements with:

 

1)

The City and County of San Francisco, through the Airport Commission, guaranteeing revenue to provide child care services for FY 2003-04, with four annual options to extend, in the annual amount of $250,000

 

2)

PALCARE guaranteeing revenue received from the City and County of San Francisco, through the Airport Commission to provide childcare services for FY 2003-04, with four annual options to extend, in the annual amount of $250,000

   

34.

Resolution (066493) authorizing a mid-year transfer request, in the amount of $3,618,166 as follows (4/5ths vote required):

 

1)

Recognizing Unanticipated Revenue in Mental Health Services and increasing Non-Departmental Reserves, in the amount of $2,008,261

 

2)

Transferring Salary savings from Assessor-County Clerk-Recorder to Non-Departmental Reserves, in the amount of $56,163

 

3)

Transferring from various Budget Units to address mid-year shortfalls, in the amount of $1,553,742

   

35.

Accept the report on County-owned Real Property (continued from January 27, 2004)

   

36.

Approve the removal of Commissioner Richard Olden from the Commission on Aging

EMPLOYEE AND PUBLIC SERVICES

37.

Report recommending denial of the following claims:

 

1)

Claims (Non-Culpable)

   

Maria Boruta

Reginald Malabey

   

Michael Britt

James P. and Billie L. Malveaux

   

Calvin E. Butler

Rosa M. Marcello

   

Sherrie Lee Carlson

Dennis McGregor

   

Ebony N. Carter

Edward Nishimura

   

Catherine Cunningham

Joseph Sarasua

   

Allive Duckworth

Anita Smith

   

John Jacob Gasswint

Diane G. Snyder

   

James L. Jackson

Steven and Mary Thornton

   

Paul Kaemper

Sonia Venegas

   

Mark Anthony Kuchler

Donald L. Voss (2)

   

Gerry Kuntz

An-Yi Chou and An Tai Wang

   

Leyla Leiva

Ramin Yeganeh

 

2)

Application for leave to present late claim (no statutory basis for excuse)

   

James and Billie Malveaux

   

38.

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 March 16, 2004 for adoption

ENVIRONMENTAL SERVICES AGENCY

39.

Resolution (066500) authorizing:

 

1)

An Operating Agreement with California State Parks for the County to manage State Park lands on San Bruno Mountain for the term of January 1, 2001 through December 31, 2015

 

2)

The Director of Environmental Services Agency to execute the agreement

   

40.

Resolution (066501) 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

   

41.

Resolution (066502) replacing Resolution 066228 specifying the responsibilities and membership of the Agricultural Advisory Committee

HEALTH SERVICES AGENCY

42.

Resolution (066503) authorizing an agreement with Community Dental Care Inc., a California Nonprofit Corporation, for dental services for the term of March 1, 2004 through February 28, 2005, in the amount of $195,360

   

43.

Resolution (066504) authorizing an agreement with the AIDS Community Research Consortium to provide a food program, case management and health education services for the term of March 1, 2004 through February 28, 2005, in the amount of $332,200

   

44.

Resolution (066505) authorizing an agreement with Second Harvest Food Bank to provide the Brown Bag Program for the term of January 1, 2004 through June 30, 2004, in the amount of $23,424

   

45.

Resolution (066506) authorizing an amendment to the agreement with California Department of Aging for the continuation of the Multipurpose Senior Services Program for FY 2003-04, increasing the amount by $107,493 to $739,385

   

46.

Resolution (066507) authorizing an amendment to the agreement with Mental Health Association of San Mateo County to provide health and social services to people with HIV/AIDS for FY 2003-04, increasing the amount by $200,000 to $882,555

   

47.

Resolution (066508) authorizing an amendment to the agreement with the Child Care Coordinating Council to provide community worker services, child care services, Adolescent Family Life Program and Prenatal Advantage Black Infant Health programs for FY 2003-04, decreasing the amount by $125,144 to $628,953

   

48.

1)

Resolution (066491) accepting a grant and donation of computer equipment from the California Healthcare Foundation for the "One-e-App" application for the term of February 1, 2004 through December 31, 2004, in the amount of $60,000

 

2)

Resolution (066492) authorizing a transfer in the amount of $25,000 from Other Foundation Grants to Extra Help Salaries and Interagency Agreements (4/5ths vote required)

   

49.

Resolution (066509) approving a Memorandum of Understanding with the San Mateo County Office of Education to transfer funding to the Mental Health Services Division to partially fund federally mandated mental health services for FY 2003-04, in the amount of $1,826,855, $1,000,000 Net County Cost

   

50.

Resolution (066510):

 

1)

Adopting the San Mateo Countywide Stormwater Management Plan for FYs 2004-09

 

2)

Authorizing the application for reissuance of the San Mateo Countywide Stormwater Pollution Prevention Program's National Pollutant Discharge Elimination System Permit for FY 2003-04

HUMAN SERVICES AGENCY

51.

Resolution (066511) authorizing an agreement with the City of East Palo Alto Redevelopment Agency for the Comprehensive Homebuyer Assistance Mortgage Program to provide down payment assistance loans to low income, first time homebuyers for FY 2003-04, in the amount of $126,300

   

52.

Resolution (066512) waiving the Request for Proposal process and authorizing an agreement with San Mateo County Community College District to provide professional development and continuing educational programs, for the Child Welfare System for the term of March 1, 2004 through June 30, 2005, in the amount of $326,400

   

53.

Resolution (066513) authorizing an amendment to the agreement with Deloitte Consulting for the development of the Homeless Management Information System, extending the term through December 1, 2004, increasing the amount by $375,000 to $1,844,005

   

54.

Resolution (066514) authorizing an amendment to the agreement with Unisys for the installation of voice and data cable at 550 Quarry Road, San Carlos area for the term of August 15, 2003 through August 15, 2004, increasing the amount by $13,500 to $233,500

   
   
   

55.

Resolution (066515) authorizing an amendment to the agreement with Electronic Data Systems for the Service Management Resource Tracking System for FYs 2003-05, increasing the amount by $194,800 to $429,800, $4,870 Net County Cost

PUBLIC WORKS

56.

Resolution (066516) authorizing an agreement with Mead and Hunt, Inc. and Coffman and Associates for omnibus airport planning and engineering services for Federal Aviation Administration grant funded projects at San Carlos and Half Moon Bay Airports

   
   

57.

1)

Resolution (066517) authorizing a transfer in the amount of $665,318 in the Road Fund from Services and Supplies to Other Charges to complete the financing of the Hickey Boulevard Extension from Hillside Boulevard to Mission Road, South San Francisco and Colma area (4/5ths vote required)

 

2)

Resolution (066518) authorizing agreements with the City of South San Francisco which:

   

a)

Provides the County's contribution to finance the construction of the extension of the Hickey Boulevard Extension, increasing the amount by $815,318 to $1,100,000

   

b)

Dissolves the San Bruno Mountain Joint Powers Authority (JPA) and transfers the responsibility for maintaining the catchment basins on San Bruno Mountain in conjunction with the South Slope Development to the City of South San Francisco (JPA Dissolution Agreement)

SAN MATEO MEDICAL CENTER

58.

Resolution (066519) authorizing an agreement with Drs. Herbert and Cohen Medical Group for anesthesia services for the term of March 1, 2004 through May 31, 2005, in the amount of $1,722,240

SHERIFF

59.

Resolution (066520) authorizing the Sheriff to remove vehicles that are unlawfully parked in designated areas of the County property during the People v. Scott Peterson legal proceedings

   

60.

Approve the report on the Inmate Welfare Trust Fund for FY 2002-03

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.

61.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution (066521) appointing Julie Lancelle to the Colma Creek Flood Control Zone Advisory Committee, term beginning April 1, 2004 and expiring March 31, 2008

   
   
   

The meeting adjourned at 10:31 a.m. in memory of Maxine Gonzalez, Pam Grady and Vernon Lee to reconvene on Tuesday, March 2, 2004 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.