PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON APRIL 5, 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 9:02 a.m.

Tuesday, March 29, 2005

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Church, Hill, Gordon, Jacobs Gibson and Tissier

Absent: None

 

1.

9:00 a.m.

REGULAR AGENDA
CONSENT AGENDA

GOVERNING BOARD

Church/Jacobs Gibson

 
 

CLOSED SESSION

 

Negotiations with the Deputy Sheriff’s Association Negotiator Hill/Tissier

 

This item was added to the agenda at the meeting.

   

2.

ORAL COMMUNICATIONS

 

Speakers recognized by the President:

 

Louis Calabro, 1212 El Camino Real, San Bruno 94066

 

Phyllis Cangemi, 517 Lincoln Avenue, Redwood City 94061

MATTERS SET FOR SPECIFIED TIME

3.

9:00 a.m.

Presentation of a proclamation (2340) designating March 20-26, 2005 as California Mediation Week (Supervisor Jerry Hill)

   

Speakers recognized by the President:

   

Sheila Purcell, Courts

     

4.

9:15 a.m.

Presentation of a proclamation (2341) designating April 4-9, 2005 as Public Health Week (Supervisor Rich Gordon)

   

Speakers recognized by the President:

   

Brian Zamora, Health Services

     

5.

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:

   

George Bergman, Planning

   

Supervisors Jerry Hill, Board of Supervisors

   

Alan Harris, P.O. Box 964, Moss Beach

   

Avoone McClure, 128 Northern Avenue, San Carlos 940700

   

Gail Erickson, 242 Francisco Street, El Granada 94018

   

Jim Washington, 462 Nevaoa Avenue, Moss Beach 94038

   

Sandy Emerson, P.O. Box 2765, El Granada 94018

   

Chris Vogel, 1262 Columbus, El Granada 94018

   

Lyndell E4b, P.O. Box 210, Montara 94037

   

Claude Windell, 850 Woodside Way, San Mateo 94401

   

Bob Mitton, 850 Woodside Way, San Mateo 94401

   

Rick Lopez, 850 Woodside Way, San Mateo 94401

   

Michael Martin, 850 Woodside Way, San Mateo 94401

   

William Derow, P.O. Box 3258, Half Moon Bay 94019

   

Christina Lee, 850 Woodside Way, San Mateo 94401

   

George Mozingo, 850 Woodside Way, San Mateo 94401

   

Paul Godwin, 1215 Date Street, Montara 94037

   

Theresa MacNaughton, 902 Harte Street, Montara 94037

   

Will Smith, 843 Harte Street, Montara 94037

   

Karen Wilson, 1256 Cedar, Montara 94037

   

Geoffrey Davis, 1225 Date Street, Montara 94037

   

Mario Pellegrini, 1430 Audubon Avenue, Montara 94037

   

Bruce Stebbins, 164 Avenue Balboa, El Granada

   

Glow Nair, 1179 Crestline Drive, Cupertino 95014

   

Jo Chamberlain, 501 Lucy Lane, Half Moon Bay 94019

   

Brendan Scherer, 969 Hates Street #2, San Francisco 94117

   

Michael Panesi, 408 Lopeland Street, Pacifica 94044

   

Jordan Miuherter, 661 Lomarista Terrace, Pacifica 94044

   

Terry Gossett, 193 Reef Point, Moss Beach 94098

   

Chuck Kozak, P.O. Box 370702, Montara 94037

   

Lance Kastl, 12150 San Mateo, Half Moon Bay 4019

   

Steven Grovbert, 215 9th Street, Montara 94037

   

Edith Kastl, 12150 San Mateo Road, Half Moon Bay 94019

   

Chris Mickelson, 514 Terrace, Half Moon Bay 94019

   

Charise McHugh, 520 Kelly Avenue, Half Moon Bay 94019

   

Ruth Horstall, P.O. Box 370504, Montara 94037

   

Austin Harkin, 562 8th Street, Montara 94037-0140

   

Lynn Missick, 905 Cedar Street, Montara 94037

   

Larry De Young, 991 Elm Street, Montara 94037

   

Mike Campana, P.O. Box 2012, El Granada 94018

   

Devon Yoshimine, 480 Oak Avenue #1, Half Moon Bay 94019

   

Gail Yoshimine, 480 Oak Avenue #1, Half Moon Bay 94019

   

Derek Kulda, 350 El Granada Blvd., El Granada 94018

   

Joseph Guntern, 1398 Cedar Street, Montara 94037

   

Julette Kulda, 350 El Granada Blvd., El Granada 94018

   

Be Hi D’Aquisto, 381 12th Street, Montara 94037

   

April Vargas, P.O. Box 370265, Montara

   

Jeff Peck, P. O. Box 2346, El Granada 94018

   

Jon Yoshimine, 480 Oak Avenue #1, Half Moon Bay 94019

   

Beverly McGuire, P.O. Box 370953 Montara 94037

   

Jonathan Garfield, 1112 Crescent, Montara 94037

   

Tim Pond, Ferdinand, El Granada 94018

   

Bryan Falvey, 749 Francisco Street, El Granada 94018

   

Due Digre, 1750 El Camino Real #105, Burlingame 94010

   

David Byers, 1528 S. El Camino Real #306, San Mateo 944002

   

Stephen Skinner, 314 Metzgar Street, Half Moon Bay 94019

   

Don Bacon, 1435 Audubon Avenue, Montara 94037

   

Ann Carey, 7 Wood Lane, Menlo Park 94025

   

Mary Lou Williams, 470 Furtado Lane, Half Moon Bay 94019

   

Nina Pellegrini, 1430 Audubon Avenue, Montara 94037

   

Zoe Kersteen-Tucker, 776 Buena Vista, Moss Beach 94035

   

Leonard Woren, El Granada

   

Kathryn Slater-Carter, P.O. Box 370321, Montara 94037

   

Scott Boyd, 8888 Cabrillo Hwy. Montara 94037

   

Dennis Doherty, P.O. Box 2770, El Granada 94018

   

Steven Melo, 525 5th Street, Montara 94037

   

Ronny Melo, 431 Correas Street, Half Moon Bay 94019

   

David Baumont, Montara

   

Paul McGregor, 547 7th Street, Montara

   

Don Johnson, P.O. Box 370599, Montara 94037

   

Paul Perkovic, P.O. Box 371149, Montara

   

Judy Holeman, 509 Loma Vista Terrace, Pacifica 94044

REGULAR AGENDA

COUNTY MANAGER

6.

County Manager’s report

 

A)

Resolution (067212) requesting Governor Arnold Schwarzenegger, the California Congressional Delegation and the state legislature work together to ensure that California receives a fair share of federal funding

   

This item was moved to the Consent Agenda.

BOARD OF SUPERVISORS

7.

Resolution (067213) authorizing: (Supervisor Mark Church)

 

A)

The contribution, by entering a lease at less than fair rental value, of 1.15 acres of County-owned real property located at the southwesterly corner of Grand Avenue and Oak Avenue, South San Francisco, to Bridge Housing Corporation, designated developer of the City of South San Francisco, in support of the goal of the County to increase the supply of affordable rental housing for San Mateo County families

 

B)

The County Manager, or his designee, to accept, execute and/or agree to on behalf of the County, any and all amendments, extensions, options, notices, consents, approvals, easements, rights of entry, terminations and documents in connection with the lease

     
   

Speakers recognized by the President:

   

Steve Alms, Real Property

   

Lidia Tan, Bridge Housing

   

Kevin Griffith, Bridge Housing

   

Adrienne Tissier, Board of Supervisors

   

8.

This item is continued to the meeting of April 26, 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 February 15, 2005)

   

9.

Board members’ committee reports

CONSENT AGENDA

ASSESSOR-COUNTY CLERK-RECORDER

10.

Resolution (067214) authorizing the Chief Elections Officer to render specified election services for the Town of Atherton in conjunction with a special election to be held on Tuesday, June 7, 2005

BOARD OF SUPERVISORS

11.

Accept the 2005 annual report of the Drug and Alcohol Advisory Board (Supervisor Rich Gordon)

   

12.

Recommendation for appointment of the following members to the Drug and Alcohol Advisory Board: (Supervisor Rich Gordon and Supervisor Adrienne Tissier)

 

A)

Deborah Vargas, term expiring December 31, 2008

 

B)

Reginald Duhe and Sang-ick Chang, MD, terms expiring December 31, 2006

   

13.

Recommendation for appointment of the following members to the Mental Health Advisory Board representing family, consumer or public citizen: (Supervisor Rich Gordon and Supervisor Adrienne Tissier)

 

A)

Judith Schutzman, term expiring September 30, 2006

 

B)

Sharon Roth, term expiring September 30, 2007

   

14.

Recommendation for appointment of George Tucker to the Mosquito Abatement District, term expiring December 31, 2006 (Supervisor Rich Gordon and Supervisor Mark Church)

   

15.

Recommendation for appointment of John Dixon to the Resource Conservation District, term expiring November 30, 2008 (Supervisor Rich Gordon and Supervisor Jerry Hill)

   

16.

Recommendation for appointment and reappointment of the following members to the Emergency Medical Care Committee: (Supervisor Rich Gordon)

 

A)

Appoint Lt. Linda Franklin of the California Highway Patrol, term expiring March 31, 2009

     
 

B)

Reappoint Carol Way, Armando Muela, Don Cheu, MD and Francine Serafin-Dickson, terms expiring March 31, 2008

 

This item was continued to the meeting of April 26, 2005.

   

17.

Recommendation for reappointment of the following members to the Bayside/Coastside Design Review Committees: (Supervisor Rich Gordon and Supervisor Jerry Hill)

 

A)

Bayside Design Review Committee:

   

1)

John Day and Dale Miller, terms expiring March 31, 2007

   

2)

Nancy Mangini, Corey Vian and Doug Naaf, terms expiring March 31, 2008

 

B)

Coastside Design Review Committee:

   

1)

Karen Wilson, James Rudolph, Douglas Snow, Dennis Doherty, Torin Knorr, Barbara Lewicki and Linda Montalto Patterson, terms expiring March 31, 2007

   

18.

Resolution (2342) honoring Herminio A. Salcines, Jr. upon his retirement from the County of San Mateo (Supervisor Rich Gordon)

   

19.

Resolution (2343) honoring Seton Medical Center and the Daughters of Charity on the occasion of its 40th Anniversary in Daly City (Supervisor Adrienne Tissier)

   

20.

Ratification of a resolution (2344) honoring Sheila Canzian as the newly installed 2005 President of the California Park & Recreation Society (Supervisor Jerry Hill)

   

21.

Ratification of a resolution (2345) honoring Robert Fucilla upon his retirement from the San Mateo Medical Center (Supervisor Rich Gordon)

   

22.

Ratification of a resolution (2346) honoring PARCA on the occasion of its 53rd Anniversary (Supervisor Jerry Hill)

CHIEF INFORMATION OFFICER

23.

Resolution (067215) authorizing the Purchasing Agent to issue a purchase order to Mainline, Inc. for the trade-in and purchase of a replacement Disk Storage Subsystem, in an amount not to exceed $150,000 plus applicable taxes

COUNTY COUNSEL

24.

A)

Resolution (067216) authorizing an agreement with the Health Plan of San Mateo for services of Interim Executive Director for FY 2005-06

 

B)

Introduction of an ordinance amending the salary ordinance adding one Executive Director of the Health Plan of San Mateo, and waiver of reading the ordinance in its entirety

   

This item was continued to the meeting of April 12, 2005 for adoption.

   

25.

Resolution (067217) authorizing the San Carlos School District to issue Series 2005 General Obligation Bonds without further action of the County

   

26.

Deny a claim for refund of property taxes by SRI International in the amount of $1,412,955 for the 2000-01 tax year for the properties located at 301 and 333 Ravenswood Drive, Menlo Park area

 

This item was moved to the Regular Agenda and the claim was denied. Church/Hill

 

Speaker recognized by the President:

 

Chris Motley, County Counsel

 

Supervisor Jerry Hill, Board of Supervisors

 

Randy Burns, 343 Sansome Street, San Francisco 94104

 

Del Kolbe, 343 Sansome Street, San Francisco 94104

COUNTY MANAGER

27.

Resolution (067218) supporting legislation to amend the California Kin-GAP statute to provide a clothing allowance and special care rates option for relative guardians, in the amount of $24,000 for clothing allowances and a projected annual cost of $180,000 for special care increments, $14,000 and $54,000 Net County Costs respectively

   

28.

Introduction of an ordinance amending the salary ordinance setting up the remaining Department of Housing staffing structure, and waiver of reading the ordinance in its entirety

 

This item was continued to the meeting of April 12, 2005 for adoption.

   

29.

Accept a report on responses to the 2004-05 Grand Jury report on Agricultural Commissioner/Sealer of Weights and Measures and updates to prior responses to the 1999 and 2003-04 Grand Jury recommendations

EMPLOYEE AND PUBLIC SERVICES

30.

Report recommending denial of the following claims:

   

Claims (Non-culpable)

 

Aileen Baylosis

David Muxfeldt

 

Jorge Echeverria

Andrea Ouse

 

Rudolph Fisher

Armail K. Porter

 

Victor Huang

Sidney Schonfeld

 

Marilyn Hughes

Shante Williams

 

Gary V. Jernigan (3)

Rodney James Worthy

 

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

 

Ana Lilia Ramirez

 
   

31.

Adoption of an ordinance (04254) 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

32.

Resolution (067219) authorizing an amendment to the agreement with G. E. Chen Construction, Inc. for the Noise Insulation Project within the Fourth Quarter 1999 State 65 dB CNEL Noise Contour, increasing the amount by $11,812 to $104,902, no Net County Cost

   

33.

Resolution (067220) authorizing the Director of the Environmental Services Agency to serve notice of and terminate the agreements with the City of Burlingame and City of Redwood City for fire protection services

HEALTH SERVICES AGENCY

34.

Resolution (067221) authorizing an agreement with Discharge Resource Group for physical and occupational therapy services for medically eligible California Children Services clients for FYs 2004-07, in the amount of $339,000, $28,250 annual Net County Cost

   

35.

Resolution (067222) authorizing:

 

A)

An agreement with YMCA of San Francisco, dba North Peninsula Family Alternatives, Pacifica Youth Services Bureau and Project FOCYS for the provision of mental health services for FYs 2004-06, in the amount of $364,400, $22,973 Net County Cost

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications not to exceed an aggregate of $25,000 and to make minor changes in the types of services and activities provided under the agreement

   

36.

Resolution (067223) authorizing amendments to the following agreements for FYs 2003-05, increasing the amount by $340,869 to $6,493,889, $26,514 Net County Cost:

 

A)

Amendment II with Avenidas, City of Menlo Park, City of Pacifica, City of San Bruno, City of South San Francisco, Second Harvest Food Bank and Senior Coastsiders

 

B)

Amendment III with Alzheimer’s Association of Northern California, Catholic Charities CYO, Center for Independence of the Disabled, City of Belmont, City of Daly City, City of San Mateo, Coastside Adult Day Health Center, Family Service Agency, Mills-Peninsula Senior Focus, Inc., Ombudsman of San Mateo, Inc., Peninsula Volunteers, Inc., and Self-Help for the Elderly

   

37.

Resolution (067224) authorizing:

 

A)

An agreement with Caminar to develop an organization to provide consumer-run peer support services for the term of March 1, 2005 through June 30, 2006, in the amount of $310,404

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications not to exceed an aggregate of $25,000 and to make minor changes in the types of services and activities provided under the agreement

   

38.

Resolution (067225) authorizing an amendment to the agreement with Edgewood Center for Children and Families to provide school based mental health services, extending the term through June 30, 2006, increasing the amount by $1,282,399 to $1,428,631, $51,731 Net County Cost

   

39.

Resolution (067226) authorizing an amendment to the agreement with Family Service Agency of San Mateo County to provide mental health services to victims of abuse, extending the term through March 31, 2005, increasing the amount by $527,731 to $1,300,464, $5,177 Net County Cost

   

40.

Resolution (067227) authorizing an amendment to the agreement with MAR-RIC Transitional and Recovery Facility to provide mental health services for FY 2004-05, increasing the amount by $35,230 to $106,800, $3,875 Net County Cost

   

41.

Resolution (067228) designating Crestwood Manor – Sacramento as a licensed facility for post-certification intensive treatment not to exceed 180 days under Section 5304 of the Welfare and Institutions Code

   

42.

Resolution (067229):

 

A)

Waiving the Invitation for Bid Process and authorizing the Purchasing Agent to execute a Vendor Agreement for laboratory supplies with Roche Diagnostic Services for FYs 2004-06 in the amount of $363,000

 

B)

Authorizing the Purchasing Agent to issue a purchase order for laboratory equipment with Roche Diagnostic Services

   

43.

Adoption of an ordinance (04255) amending the salary ordinance adding five positions to the Mental Health Department, previously introduced and waiver of reading the ordinance in its entirety (Jointly with Human Services Agency)

HUMAN SERVICES AGENCY

44.

Introduction of an ordinance amending the salary ordinance adding one Human Services Analyst II position as a Grant Coordinator for the Center for Substance Abuse Treatment, and waiver of reading the ordinance in its entirety

 

This item was continued to the meeting of April 12, 2005 for adoption.

PUBLIC WORKS

45.

Resolution (067230) authorizing the establishment of a passenger loading zone on Middlefield Road for the San Mateo County Day Labor “Pilot” Program facility, North Fair Oaks area

   

46.

Resolution (067231) adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the reconstruction of portions of Camino de los Robles and Barney Avenue, West Menlo Park area

 

(Tuesday, April 19, 2005 at 2:30 p.m.)

   

47.

Resolution (067232) adopting plans and specifications, determining prevailing wage scales, and calling for sealed proposals for the construction of pedestrian access improvements adjacent to the Fair Oaks Elementary School, North Fair Oaks area

 

(Tuesday, April 26, 2005 at 2:30 p.m.)

SAN MATEO MEDICAL CENTER

48.

A)

Resolution (067233) accepting a grant from InterMune, Inc. to provide a research study for persons with HIV/AIDS for the term of February 3, 2005 through February 3, 2007, in the amount of $69,780, no Net County Cost

 

B)

Resolution (067234) authorizing a transfer in the amount of $69,780 from Other Foundation Grants to Salaries and Benefits, Other Clinical Expense and Professional Independent Contractor (4/5ths vote required)

SHERIFF

49.

Resolution (067235) authorizing an agreement with the Redwood City School District for the Fair Oaks School Community Policing Partnership Program for the term of August 1, 2004 through July 30, 2007, in the amount of $226,264

   

50.

Resolution (067236) authorizing:

 

A)

The Sheriff or his designee to execute agreements in connection with the Northern California Regional Terrorism Threat Assessment Center

 

B)

The advancement of county funds for the High Intensity Drug Trafficking Area expenses, with the understanding that there will be full reimbursement by the federal government

   

51.

A)

Introduction of an ordinance amending the salary ordinance adding three unclassified Crime Analyst positions for the Regional Terrorism Threat Assessment Center (RTTAC), and waiver of reading the ordinance in its entirety

   

This item was continued to the meeting of April 12, 2005 for adoption.

 

B)

Resolution (067237) authorizing a transfer in the amount of $2,000,000 from RTTAC Grant to Salaries and Benefits (4/5ths vote required)

   

52.

A)

Introduction of an ordinance amending the salary ordinance adding one Forensic Specialist position in the Sheriff’s Forensic Laboratory, and waiver of reading the ordinance in its entirety

   

This item was continued to the meeting of April 12, 2005 for adoption.

 

B)

Resolution (067238) authorizing a transfer in the amount of $48,891 from CAL-ID Fund Reimbursement to Salaries and Benefits (4/5ths vote required)

GOVERNING BOARD

CONSENT AGENDA

 

53.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution (067239) No. 623-C authorizing the Director and/or the Manager of Housing Operations to submit an application for operating subsidy to the U.S. Department of Housing and Urban Development for FY 2005-06

   

54.

Acting as the Governing Board of the Emerald Lake Heights Sewer Maintenance District, adopt a resolution (067240) setting a time and place for a public hearing to consider the proposed annexation of the Lands of Coy, to the Emerald Lake Heights Sewer Maintenance District, Redwood City area

 

(Tuesday, April 12, 2005 at 9:15 a.m.)

   

55.

Acting as Governing Board of the San Mateo County Flood Control District, adopt a resolution (067241) reappointing Robert Lorenzini to the Colma Creek Flood Control Zone Advisory Committee, term expiring March 31, 2009

   
   
   
 

The meeting adjourned at 1:50 p.m. in memory of Dino Sarles, Mary Loftus and Phillip Karp, to reconvene on Tuesday, April 12, 2005 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.