Table Of ContentsNext Page

PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 5, 2005

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. - 8 P.M., FRIDAY 8 A.M. - 5 P.M., SATURDAY 12 P.M. - 4 P.M. AND SUNDAY - CLOSED

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 ADMINISTRATOR 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, June 28, 2005

 

PLEDGE OF ALLEGIANCE

ROLL CALL

 

1.

8:15 a.m.

CLOSED SESSION

A)

Conference with Legal Counsel - Existing Litigation

 

Maria Boruta v. County of San Mateo, et al.
San Mateo County Superior Court Case No. CIV441439

   
 

John and Judy Chen v. County of San Mateo
San Mateo County Superior Court Case No. CLJ441346

   
 

Steven Thornton et al. v. County of San Mateo
San Mateo County Superior Court Case No. CIV441473

   
 

Patricia Ann Young v. County of San Mateo
United States District Court Case No. C 03 5801 CRB

   

B)

Conference with Real Property Negotiator - Gov't Code 54956.8

 

Property: APN 052-334-050
Agency Negotiation: County Manager
Negotiating Parties: (1) Tuscan Tower LLC; (2) Joseph W. Carcione, Jr.
Under Negotiation: Price and Terms

 

2.

9:00 a.m.

CONSENT AGENDA
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.

 

3.

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.

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.

BOARD OF SUPERVISORS

4.

Resolution approving an updated Memorandum of Understanding to allow for the continuing operation of the San Francisco International Airport/Community Roundtable (Supervisor Mark Church)

   

5.

Recommendation for appointment of the following members to the Commission on Aging: (Supervisor Adrienne Tissier and Supervisor Rose Jacobs Gibson)

 

A)

Leslie Wong, Sylvia Merkadeau and Rubelia Horton, terms expiring June 30, 2007

 

B)

Janet Hofman, Cheri Jackson and Kevin Worth, terms expiring June 30, 2008

 

Supporting Document

   

6.

Recommendation for appointment of Vicki Mazzorana to the Emergency Medical Care Committee, term expiring March 31, 2008 (Supervisor Mark Church and Supervisor Adrienne Tissier)

   

7.

Recommendation for reappointments of Bill Allen, Flynn Bradley, Matthew Cahill, Rich Hedges, Ron Kahn, Michael Klieman, May Leung, John Mehl, Kevin Mullin, William Parker, Darlene Rutkowski, Francine Serafin-Dickson, Jonathan Symonds, Van Ton-Quinlivan, Lucio Vera and Stacey Wagner to the Workforce Investment Board, terms expiring June 30, 2008 (Supervisor Mark Church)

 

Supporting Document

   

8.

Resolution honoring Charles Smith for his services as the President of the Millbrae Lions Club for 2004-05 (Supervisor Mark Church)

CHIEF INFORMATION OFFICER

9.

Resolution authorizing a transfer in the amount of $416,348 from Departmental Reserves to Other Professional Contract Services, Fixed Assets - Equipment to partially fund the plan to eliminate the County mainframe computer (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

COUNTY COUNSEL

10.

A)

Resolution authorizing an agreement with the Health Plan of San Mateo for services of a Medicare Implementation Manager for FY 2005-06

 

B)

Introduction of an ordinance amending the salary ordinance, adding one position of Medicare Implementation Manager of the Health Plan of San Mateo, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Ordinance

COUNTY MANAGER

11.

County Manager’s report:

 

A)

Resolution in support of S. 401 (Harkin) and H.R. 910 (Davis), Medicaid Community-Based Attendant Services and Supports Act of 2005

 

B)

Resolution in support of SB 720 (Kuehl), Court Orders

 

C)

Resolution in support of AB 506 (Montanez), Teen Dating Violence: Prevention and Education

 

D)

Resolution in support of AB 978 (Runner), Restraining Orders: Stalking

 

E)

Resolution in support of AB 1288 (Chu), Court Orders

   

12.

Resolution authorizing an agreement with the Redevelopment Agency of the City of San Mateo to accept and designate funds for expenditure in connection with Merged Downtown and Shoreline project areas, in the amount of $1,000,000

   

13.

Resolution authorizing a property tax exchange with the City of San Carlos for the proposed annexation of the Lands of Dobel, Cameron and Grove

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

14.

Make a finding to continue the local emergency caused by the series of 2004-05 winter storms that brought large amounts of wind and rain resulting in a tornado in South San Francisco and landslide in La Honda affecting homes and public property

 

Supporting Document

EMPLOYEE AND PUBLIC SERVICES

15.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

John Cassidy, Jr.

Mary Hopkins-Brown

 

Homer Earl Hawkins

Sam Razavi

 

Supporting Document

   

16.

Resolution authorizing the Purchasing Agent to execute an agreement with Shred-It USA, Inc. to provide document shredding services to all interested County departments for FYs 2005-08, in an amount not to exceed $200,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH DEPARTMENT

17.

Resolution authorizing:

 

A)

An agreement with the AIDS Community Research Consortium to provide health education and a food services program for the term of March 1, 2005 through February 28, 2006, in an amount not to exceed $285,070

 

B)

The Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

18.

Resolution authorizing:

 

A)

An agreement with Community Dental Care, Inc. to provide HIV dental services for the term of March 1, 2005 through February 28, 2006, in an amount not to exceed $198,774

 

B)

The Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

19.

Resolution authorizing an agreement with Dewey Pest Control to provide rodent control treatment in the unincorporated areas of the County and at County facilities for the term of June 1, 2005 through October 31, 2007, in an amount not to exceed $117,585

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

20.

Resolution authorizing an agreement with Diamond Pharmacy Services to provide comprehensive pharmaceutical services for Correctional Health and Public Health for FYs 2005-08, in an amount not to exceed $2,713,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

21.

Resolution authorizing:

 

A)

An agreement with Mental Health Association of San Mateo County to provide HIV housing services for FY 2005-06, in an amount not to exceed $703,032

 

B)

The Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

22.

Resolution authorizing an amendment to the agreement with the State of California Emergency Medical Services Authority to implement an EMS for Children Program Update and Expansion Program, extending the term through December 31, 2005, in the amount of $75,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution authorizing the Controller to continue payments on contracts for the term of July 1, 2005 through September 30, 2005

 

Supporting Document Board Memo

 

Supporting Document Resolution

HOUSING

24.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Robert Shaw & Associates for Environmental Review Services for all Department of Housing funded projects for FY 2005-06, in an amount not to exceed $150,000

 

B)

Authorizing the Director of the Department of Housing to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution authorizing:

 

A)

An agreement with North Peninsula Neighborhood Services Center for the Housing Revitalization Program – minor home repairs for low-income families for FY 2005-06, in an amount not to exceed $120,000, no Net County Cost

 

B)

The Director of the Department of Housing to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

26.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with the Peninsula Community Foundation for the purpose of transferring funds from the Maple Crossing Child Care Center Project to the Child Care Facilities Expansion Fund, extending the term through June 30, 2008, in the amount of $1,350,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

27.

Resolution authorizing an amendment to the agreement with BFI Waste Services of San Mateo County to operate the Pescadero Solid Waste Transfer Station, extending the term through December 31, 2005

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

28.

Resolution:

 

A)

Rescinding the loading zone located at 2920A Middlefield Road

 

B)

Designating a twenty minute time limited parking zone at 3180 Middlefield Road, North Fair Oaks area to facilitate the pick up and drop off of day laborers at the San Mateo County Day Labor "Pilot" Program facility

 

Supporting Document Board memo

 

Supporting Document Resolution

   

29.

Resolution authorizing the Director of Public Works to set aside $25,000 in Road Fund Contingencies as a financial assurance for the reclamation of the Pescadero Quarry

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

30.

Resolution adopting plans and specifications dated April 8, 2005, determining prevailing wage scales, determining the low bidder and awarding a contract to Half Moon Bay Grading and Paving, Inc. for the Pescadero Creek Road resurfacing project from 1.5 miles West of Dearborn Park Road to 0.1 miles East of Butano Cut Off, in the amount of $197,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

31.

Resolution awarding a contract to Half Moon Bay Grading and Paving, Inc. for resurfacing a portion of Pescadero Creek Road - Dearborn Park Road to 1.5 miles West of Dearborn Park Road, Loma Mar area, in the amount of $436,600

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

32.

A)

Introduction of an ordinance:

   

1)

Amending Section 7.28.010 and 7.28.020 to define miscellaneous parking regulations and signs and markings used for designating parking zones in the unincorporated area

   

2)

Adding Chapter 7.30 and Section 7.30.010 to define no parking zones and to provide that the zones will be established by Board resolution

   

3)

Amending Chapter 7.32 and Section 7.32.010 to define no parking during specified hours zones and to provide that the zones will be established by Board resolution

   

4)

Repealing Sections 7.28.060 through 7.28.090, Sections 7.28.120 through 7.28.150, Sections 7.28.240 through 7.28.270 and Sections 7.32.020 through 7.32.2030 which will eliminate the listing of streets in the Ordinance Code which have miscellaneous parking restrictions, no parking zones or no parking zones during specified hours

 

B)

Resolution re-designating existing no parking zones that were previously approved by ordinance and adding new no parking zones in the Broadmoor Village area as requested by the Broadmoor Police Department

 

C)

Resolution re-designating existing no parking during specified hours zones that were previously approved by ordinance and adding no parking during specified hours zones on portions of Edgewood Road near Interstate 280

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Resolution

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

33.

Resolution authorizing three agreements with the San Mateo Health Commission for the Care Advantage Program, for the term of June 28, 2005 through June 27, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the agreements are available in the Clerk of the Boards Office.

   

34.

Resolution authorizing an agreement with David Jegge, M.D. to provide general, thoracic and vascular surgery services for FYs 2005-07, in an amount not to exceed $2,299,044

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution authorizing an agreement with Howard Belfer, M.D. to provide neurology services for the term of April 1, 2005 through March 31, 2008, in an amount not to exceed $300,477.67

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing an agreement with Michael Siegel, M.D. to provide neurology services for the term of April 1, 2005 through March 31, 2008, in an amount not to exceed $300,477.67

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing an amendment to the agreement with Stanford University to conduct a clinical trial on Coronary Health Prevention, extending the term through March 31, 2006, increasing the amount by $168,664 to $425,406.50, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution authorizing an amendment to the agreement with Gambro Healthcare Renal Care, Inc., a Nevada Corporation to provide acute inpatient dialysis services to medically indigent adults for FYs 2003-05, increasing the amount by $37,000 to $437,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution authorizing the Controller to continue payments on contracts for the term of July 1, 2005 through September 30, 2005

 

Supporting Document Board Memo

 

Supporting Document Resolution

Top Of Page