PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON FEBRUARY 22, 2005

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 Mateo

USSF 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
CONSENT AGENDA

Jacobs Gibson/Church

     

3.

ORAL COMMUNICATIONS - None

MATTERS SET FOR SPECIFIED TIME

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)

REGULAR AGENDA

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

BOARD OF SUPERVISORS

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

CONSENT AGENDA

ASSESSOR-COUNTY CLERK-RECORDER

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

BOARD OF SUPERVISORS

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

COUNTY COUNSEL

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

EMPLOYEE AND PUBLIC SERVICES

18.

Report recommending denial of the following claims:

   

Claims (Non-Culpable)

 

Antonio Ardiano
Michael Berberich
Robert Alan Bollinger
Rosamaria Castillo

Lee Arthur Jefferson
Reginald Randolph, Sr.
Ulises Rivas and Thomas Kaji

   
 

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

ENVIRONMENTAL SERVICES AGENCY

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)

HEALTH SERVICES AGENCY

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

SHERIFF

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.