PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MARCH 15 AND MARCH 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 9:06 a.m.

 

Tuesday, March 1, 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

Guzman v. Escobar, et al.

C03-00789 WHA

Settlement in the amount of $50,000

Kotobuki v. San Mateo County Flood Control District

San Mateo Superior Court 433108

Keenan v. County of San Mateo

WCAB SFO 449762

Settlement in the amount of $160,000

People v. Arcadia Machine & Tool, Inc., et al.

Court of Appeal No. A1013211, A105390, J.C.C.P. No. 4095

B)

Conference with Legal Counsel -- Anticipated Litigation

Significant exposure to litigation pursuant to subdivision (b) of Govt. Code Section 54956.9; (number of cases):

Two cases

C)

Negotiations - DSA

County Negotiator - Lee Finney

 

2.

9:00 a.m.

REGULAR AGENDA
CONSENT AGENDA

Church/Hill

 

3.

9:00 a.m.

Presentation of “Employee of the Month” for February 2005 to Susan Hiestand, Hazardous Material Specialist III, Environmental Health Division, Health Services Agency (County Manager)

   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

   

Brian Zamora, Director of Public Health

   

Dean Peterson, Director of Environmental Health

   

William Lent, Program Manager

 

4.

ORAL COMMUNICATIONS

 

Speakers recognized by the President:

 

Louis Calabro, 4346 Shelter Creek Lane, San Bruno 94066

 

Linda Gregory, AFSCMI Local 829

 

County Manager John Maltbie was asked to look into the matter of Sharon Miller’s pay.

MATTERS SET FOR SPECIFIED TIME

5.

9:00 a.m.

Resolution (067184) designating fire stations located in the cities and unincorporated areas of San Mateo County as a “Safe Surrender Site” for newborns (Supervisor Jerry Hill) Hill/Church

   

Speakers recognized by the President:

   

Maureen Borland, Director of Human Services

   

Charlene Silva, Director of Health Services

   

Brian Kelley, Fire Chief

     

6.

9:30 a.m.

This item has been withdrawn from the agenda

Hearing to consider a resolution approving the issuance by the California Statewide Communities Development Authority of bonds for the benefit of Fairfield Affordable Housing LLC or its affiliates to finance the acquisition and rehabilitation of French Village Apartments/Normandy Square Apartments located at 621-641 Old County Road, unincorporated Belmont area (County Manager) (continued from the meeting of January 25, 2005)

     

7.

11:00 a.m.

Presentation by Senator Jackie Speier on California’s Federal Tax Imbalance (Supervisor Rich Gordon)

   

Speakers recognized by the President

   

Senator Jackie Speier

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Jerry Hill, Board of Supervisors

REGULAR AGENDA

EMPLOYEE AND PUBLIC SERVICES

8.

A)

Accept the report on the survey of California public sector organizations regarding the implementation of the Additional Retirement Credit

 

B)

Refer the report to the Board’s Legislative Committee with the request that the County propose legislation granting the Board flexibility in the implementation parameters and the ability to adjust the actuarial value for each individual

 

C)

Defer use of 457 Deferred Compensation funds until there is a favorable ruling from the IRS (Jointly with the County Manager) Tissier/Jacobs Gibson

   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

PROBATION

9.

Resolution (067185):

 

A)

Approving the Temporary Assistance to Needy Families (TANF) Expenditure Plan for the term of January 1, 2005 through June 30, 2007

 

B)

Waiving the Request for Proposals process for continued provision of Community Crime Prevention Associates’ evaluation services of TANF service providers

 

C)

Authorizing the Chief Probation Officer to administer and the County Manager to execute agreements for TANF service providers and evaluation services for the term of January 1, 2005 through June 30, 2007 Church/Hill

   

Speakers recognized by the President:

   

Loren Buddress, Chief Probation Officer

COUNTY MANAGER

10.

County Manager’s report – No Report

BOARD OF SUPERVISORS

11.

Presentation of a proclamation (2334) designating March 2005 as Red Cross Month (Supervisor Rich Gordon)

 

Speakers recognized by the President:

 

Mary Watt, American Red Cross

   

12.

Board members’ committee reports

CONSENT AGENDA

BOARD OF SUPERVISORS

13.

Resolution (067186) amending Resolution No. 065955 designating the Sheriff, OES Operational Area Lieutenant, OES Supervising District Coordinator and the Sheriff’s Grants Administrator as official contacts to work with the Governor’s Office of Emergency Services on all current and future Homeland Security Grants (Supervisor Rich Gordon)

   

14.

Proclamation (2335) commemorating “Women Seeing Beyond Today Conference” on March 5, 2005 (Supervisor Rose Jacobs Gibson and Supervisor Adrienne Tissier)

 

This item was moved to the Regular Agenda.

   

15.

Recommendation for appointment of Taara Hoffman to the First Five Commission, term expiring December 31, 2007 (Supervisor Rich Gordon and Supervisor Mark Church)

   

16.

Recommendation for appointment of Zenobia Jackson to the In-Home Supportive Services Public Authority Advisory Committee, term expiring December 31, 2006 (Supervisor Rich Gordon)

   

17.

Recommendation for reappointment of Brian Douglas to the San Mateo County Arts Commission, term expiring January 3, 2009 (Supervisor Rose Jacobs Gibson)

   

18.

Recommendation for reappointment of Marian Vanden Bosch to the San Mateo County Parks and Recreation Commission, term expiring January 3, 2009 (Supervisor Rose Jacobs Gibson)

   

19.

Recommendation for reappointment of Jane Smithson to the TANF Planning Council, term expiring December 31, 2007 (Supervisor Rich Gordon)

   

20.

Ratification of a resolution (2336) honoring Shirley Shelton upon her retirement from the Department of Health Services Black Infant Health Program (Supervisor Rose Jacobs Gibson)

COUNTY MANAGER

21.

Resolution (067187) authorizing a property tax exchange with the City of San Carlos for the proposed annexation of the Lands of Koval

   

22.

Approve Revision Order Number 15 to the contract with Turner Construction Company to provide construction management, architectural and engineering services to the San Mateo County Youth Services Center, increasing the amount by $682,726 to $121,089,674

ENVIRONMENTAL SERVICES AGENCY

23.

A)

Resolution (067189) authorizing an agreement with Environmental Science Associates to prepare draft and final Environmental Impact Reports for the Clos de la Tech Winery Project for the term of March 1, 2005 through June 30, 2006, in an amount not to exceed $191,615, no Net County Cost

 

B)

Resolution (067188) authorizing a transfer in the amount of $191,615 from Unanticipated Revenue to Contractual Services (4/5ths vote required)

   

Speakers recognized by the President:

   

Janet Clark, P.O. Box 396, La Honda 94020

   

Marcia Raines, Director of Environmental Services

   

Supervisor Mark Church, Board of Supervisors

   

This item was moved to the Regular Agenda.

   

24.

Resolution (067190) authorizing an amendment to the agreement with Harris Design, Inc. for the development of the Huddart/Wunderlich Master Plan, extending the term through September 30, 2005, increasing the amount by $13,845 to $113,685

HEALTH SERVICES AGENCY

25.

A)

Resolution (067191) authorizing an amendment to the agreement with the California Department of Aging to provide for the continuation of the Multipurpose Senior Services Program for FY 2004-05, increasing the amount by $107,493 to $739,385, no Net County Cost

 

B)

Resolution (067192) authorizing a transfer in the amount of $107,493 from Federal Categorical to Services and Supplies, and Other Charges (4/5ths vote required)

     

26.

A)

Resolution (067193) authorizing an amendment to the agreement with the California Department of Aging for Title III/VII, for FY 2004-05, increasing the amount by $488,192 to $3,548,885, no Net County Cost

 

B)

Resolution (067194) authorizing a transfer in the amount of $488,192 from State and Federal Aid-Aging to Services and Supplies, and Other Charges (4/5ths vote required)

HUMAN SERVICES AGENCY

27.

Resolution (067195) authorizing an agreement with Monarch Leasing, Inc. to provide truck leasing services for the term of March 15, 2005 through March 14, 2010, in an amount not to exceed $88,826, no Net County Cost

PUBLIC WORKS

28.

Resolution (067196):

 

A)

Accepting the offer of:

   

1)

A five foot easement for roadway purposes along Oak Knoll Drive, Redwood City area

   

2)

A public utility easement

 

B)

Approving the parcel map

 

C)

Directing the Clerk of the Board to execute the appropriate certificate on the parcel map and to file the map for record

   

29.

Resolution (067197) authorizing an increase in the not-to-exceed payment limit for contract costs with G. Bortolotto Co., Inc. for the resurfacing of various streets in the Emerald Lake Hills and Burlingame Hills areas, increasing the amount by $16,000 to $198,000

SAN MATEO MEDICAL CENTER

30.

Resolution (067198) authorizing an amendment to the agreement with Medisave Pharmacies, Inc. dba Kindred Pharmacy Services to provide pharmaceutical and infusion services to patients of Burlingame Long Term Care, amending the language referring to a fee for service rate for the term of April 1, 2004 through March 31, 2005, in the amount of $150,000

SHERIFF

31.

Resolution (067199) authorizing the Office of Emergency Services Area Coordinator or his designee to:

 

A)

Submit a grant application to the State Office of Homeland Security through the U.S. Department of Homeland Security for administration of grant awards to enhance the ability to prevent, deter, respond to and recover from threats and incidents of terrorism, in the amount of $1,835,625

 

B)

Execute any actions necessary for the purpose of obtaining federal financial assistance provided by the Federal Department of Homeland Security and subgranted through the State of California

     
 

The meeting adjourned at 11:30 a.m., in memory of Alice Georges, Margaret Vidovich, Frank DeJarnatt, Carol Slavik and Tom Henderson, to reconvene on Tuesday, March 8, 2005 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.