PLEASE NOTE THERE WILL BE NO MEETING OF THE |
ALL AGENDA ITEMS AND STAFF RECOMMENDATIONS HAVE BEEN APPROVED AND/OR ADOPTED BY UNANIMOUS VOTE UNLESS OTHERWISE NOTED BELOW THE ITEM. This meeting was called to order at 9:05 a.m. | |||
Tuesday, February 15, 2005 | |||
PLEDGE OF ALLEGIANCE ROLL CALL – Present: Supervisors Church, Hill, Gordon, Jacobs Gibson and Tissier Absent: None | |||
1. |
8:15 a.m. |
CLOSED SESSION | |
A) |
Conference with Legal Counsel - Existing Litigation Baun v. County of San MateoUSSF C03 3415 MJJ | ||
B) |
Negotiations – Deputy Sheriff’s Association County Negotiator – Lee Finney | ||
The Board authorized the initiation of litigation, finding a urgency was present. | |||
2. |
9:00 a.m. |
REGULAR AGENDA | |
3. |
ORAL COMMUNICATIONS - None |
4. |
9:00 a.m. |
Resolution (067175) amending the County Fire Marshal plan review and inspection fees effective April 18, 2005 (Environmental Services Agency) Tissier/Jacobs Gibson |
This item was moved to the Consent Agenda. | ||
5. |
9:15 a.m. |
Accept the final report of the East Palo Alto Crime Reduction Task Force (Supervisor Rose Jacobs Gibson) Church/Jacobs Gibson |
Speakers recognized by the President: | ||
Grober Mitchell | ||
Undersheriff Greg Munks | ||
Steve Belsche | ||
Supervisor Jerry Hill, Board of Supervisors | ||
Supervisor Mark Church, Board of Supervisors | ||
Supervisor Adrienne Tissier, Board of Supervisors | ||
6. |
9:30 a.m. |
Presentation of a proclamation (2333) designating February 2005 as American Heart Month (Supervisor Jerry Hill and Supervisor Rich Gordon) |
7. |
10:00 a.m. |
Accept the report and take tentative action on the Midcoast Local Coastal Program and zoning amendments (Environmental Services Agency) |
Speakers recognized by the President: | ||
Marcia Raines, Director | ||
George Bergman, Senior Planner | ||
Supervisor Jerry Hill, Board of Supervisors | ||
Supervisor Adrienne Tissier, Board of Supervisors | ||
Dave Byers, 1528 S. El Camino Real #306, San Mateo 94402 | ||
Jeff Peck223 Dolores, El Granada 94010 | ||
Ann Carey, 7 Wood Lane, Menlo Park 94025 | ||
Lance Kastl, 12150 San Mateo Road, Half Moon Bay 94019 | ||
Jo Chamberlain, 501 Lucy Lane, Half Moon Bay 94019 | ||
Stephen Freer, 984 Pilarcitos Avenue, Half Moon Bay 94019 | ||
Gael Erickson, 242 Francisco Street, El Granada 94018 | ||
Chuck Kozak, P.O. Box 370702, Montara 94037 | ||
Barbara LaVey, 444 5th Street, Montara 94037 | ||
Gloria Clark, SAMCAR | ||
Kari Leon, 536 Avenue Alhambra #10, El Granada 94018 | ||
Bob Mitton, SAMCAR | ||
Jan Gray, SAMCAR | ||
Judy Taylor, 790 Main Street, Half Moon Bay 94019 | ||
Michael Martin, 50 Buck Court, Woodside 94062 | ||
Mary Lou Williams, 470 Furtado Lane, Half Moon Bay 94019 | ||
Terry Gassett, 193 Reef Point, Moss Beach 94038 | ||
Mike Ferreira, 419 St. Joseph, Half Moon Bay 94019 | ||
Kathryn Slater-Carter, P. O. Box 370321, Montara 94037 | ||
Scott Boyd, 380 7th Street, P.O. Box 370553, Montara 94037 | ||
Eileen Easterbrook, 409 Dwight Road, Burlingame 94010 | ||
Kevin Lansing, 359 Filbert Street, Half Moon Bay 94019 | ||
April Vargas, P.O. Box 370265 | ||
Lennie Roberts, 339 La Cuesta, Portola Valley 94028 | ||
Gail Yoshimino, 480 Oak Avenue #1, Half Moon Bay 94019 | ||
Gregory S. Off, 1333 Jones Street #307, San Francisco 94109 | ||
Kimberly Brennan, 1333 Jones Street #307, San Francisco 94109 | ||
Chris Mickelsen, 514 Terrace, Half Moon Bay 94019 | ||
Ed Schmidt, 766 Main Street, Half Moon Bay 94019 | ||
Christina Lee, SAMCAR | ||
George Mozingo, SAMCAR | ||
James Teter, 15 Bayview Drive, San Rafael 94901 | ||
Tony Condotti, 766 Main Street, Half Moon Bay 94019 | ||
Linda Siino, 121 Recreation Drive, La Honda 94020 | ||
Juliette Kulda, P.O. Box 2798, El Granada 94018 | ||
Leonard Woren, P.O. Box 1375, El Granada 94018 | ||
Mario Andreini, 438 Montecito Avenue, P.O. Box 1796 El Granada 94018 | ||
The April 12, 2005 meeting has been moved to April 26, 2005. | ||
8. |
1:30 p.m. |
Presentation of Service Awards (Room 101, 455 County Center, Redwood City) (County Manager) |
9. |
Accept the report outlining the Department of Housing’s mission, goals and director position description Church/Jacobs Gibson |
Speakers recognized by the President: | |
John L. Maltbie, County Manager | |
Supervisor Mark Church, Board of Supervisors | |
Supervisor Rose Jacobs Gibson, Board of Supervisors | |
10. |
County Manager’s report – No Report |
11. |
This item is continued to the meeting of March 29, 2005 |
Introduction of a proposed ordinance providing for the reporting of unusual occurrences regarding the provision of health care that occur in the County of San Mateo operated Health Care Facilities, and waiver of reading the ordinance in its entirety (Supervisor Mark Church) (continued from the meeting of December 7, 2004) | |
12. |
Recommendation to name the Hall of Justice Art Gallery the Susan Jean Caldwell Memorial Art Gallery (Supervisor Jerry Hill and Supervisor Adrienne Tissier) |
Speakers recognized by the President: | |
Nancy Mangini, 1702 Cordilleras Road, Redwood City 94062 | |
Supervisor Jerry Hill, Board of Supervisors | |
Supervisor Adrienne Tissier, Board of Supervisors | |
13. |
Board members’ committee reports |
14. |
Resolution (067176) authorizing the Chief Elections Officer to render specified election services for the Redwood City School District in conjunction with a special mail ballot election to be held on Tuesday, May 3, 2005 |
15. |
Recommendation for appointment of April Vargas to the Agricultural Advisory Committee, term expiring June 30, 2008 (Supervisor Rich Gordon and Supervisor Jerry Hill) | |
16. |
Recommendation for appointment and reappointment of the following to the Housing and Community Development Committee: (Supervisor Rich Gordon) | |
A) |
Appoint: Helen Fisicaro and Deborah Gordon, terms expiring December 31, 2007 | |
B) |
Reappoint: Joseph Anquiano, Tom Davids, Janet Hoffman, Helen Karr and David Taumoepeau, terms expiring December 31, 2008 |
17. |
Resolution (067177) authorizing the issuance and sale of Ravenswood City School District Election of 2000 General Obligation Bonds, Series D, in an aggregate principal amount not to exceed $2,500,000, prescribing the terms of the sale of the bonds and authorizing execution of the necessary documents |
18. |
Report recommending denial of the following claims: | ||
Claims (Non-Culpable) | |||
Antonio Ardiano |
Lee Arthur Jefferson | ||
Application for leave to present late claim (no statutory basis for excuse) | |||
Marilyn Raubitschek | |||
19. |
Resolution (067178) authorizing the Purchasing Agent to execute a Master Rental Agreement with Stringer Business Systems, Inc. for the rental of department copy machines for a term of four years | ||
20. |
Adoption of an ordinance (04253) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced and waiver of reading the ordinance in its entirety |
21. |
A) |
Resolution (067179) authorizing an agreement with the California Department of Forestry to provide fire protection services for FY 2004-05, in the amount of $7,405,624, no Net County Cost |
B) |
Resolution (067180) authorizing a transfer in the amount of $178,952 from County Service Area (CSA) #1 Non-General Fund Reserves to CSA #1 Contract Fire Protection to cover increased personnel and benefits contract costs (4/5ths vote required) |
22. |
Resolution (067181) 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 February 28, 2005, in the amount of $54,000, no Net County Cost |
23. |
Resolution (067182) authorizing the Controller to continue payments on San Mateo County AIDS Program service agreements with the AIDS Community Research Consortium and Community Dental Care, Inc. for the term of March 1, 2005 through June 30, 2005 |
24. |
Resolution (067183) authorizing an amendment to the agreement with Industrial Emergency Council for the provision of Weapons of Mass Destruction Drills throughout the County for the term of October 1, 2003 through June 30, 2005, increasing the amount by $71,800 to $159,000, no Net County Cost |
The meeting adjourned at 12:30 p.m., in memory of Mike McMahon, Peg Dunn and Joseph McGrath, to reconvene on Tuesday, March 1, 2005 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting. |