PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 10, 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 9:05a.m.

 

Tuesday, April 26, 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

   

Hill/Church

     

2.

ORAL COMMUNICATIONS

 

Speakers recognized by the President:

 

Carla Dewar, 511 Entrada Way, Menlo Park 94025

MATTERS SET FOR SPECIFIED TIME

3.

9:00 a.m.

Introduction of an 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 March 29, 2005)

   

This item was continued to the meeting of May 17, 2005 at 9:45 a.m.

   

Supervisor Gordon asked Supervisors Church and Hill to for a Board Subcommittee to review two alternative ordinances.

     

4.

9:00 a.m.

Report from the Institute for Safe Medication Practices on San Mateo Medical Center (Supervisor Jerry Hill and Supervisor Rose Jacobs Gibson)

   

Jacobs Gibson/Tissier

     

5.

9:15 a.m.

Hearing to consider a resolution setting the FY 2005-06 booking fees at $104: (Sheriff)

 

A)

Report and recommendation

 

B)

Close hearing Church/Tissier

 

C)

Adopt the resolution (067259) Jacobs Gibson/Church

 

Speakers recognized by the President:

 

Sheriff Horsely

   

6.

9:30 a.m.

Honor the five County of San Mateo nominees for the 2005 Jefferson Awards for Public Service (County Manager)

   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

     

7.

9:45 a.m.

Hearing to consider an appeal of a Minor Subdivision and an after-the-fact Land Clearing and Tree Removal application to subdivide an existing 36,957 sq. ft. parcel into two 18,478.5 sq. ft. parcels and remediate the land clearing and tree removal work done without permits for property located at 869 Hillcrest Drive, unincorporated Emerald Lake Hills area (Applicants/Owners: Rich and Maria Silvestri, and Frank and Kelly Fraone): (Environmental Services Agency)

 

A)

Report and recommendation

 

B)

Close hearing Jacobs Gibson/Tissier

 

C)

Approve or deny appeal Hill/Jacobs Gibson

 

Speakers recognized by the President:

 

Jim Eggymeyer, Planning Department

 

Supervisor Adrienne Tisser, Board of Supervisors

 

Supervisor Jerry Hill, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

 

Supervisor Jacobs Gibson, Board of Supervisors

 

Leila Cowan, 853 Hillcrest Drive, Redwood City 94062

 

Lawrence Christiansen, 3102 Oak Knoll Drive, Redwood City 94063

 

Maria Silvestri, 869 Hillcrest Drive, Redwood City 94062

 

Frank Fraone, 869 Hillcrest Drive, Redwood City 94019

 

Milo Medin, 885 Hillcrest Drive, Redwood City 94062

 

Larry Aikins, 859 Seminole Way, Redwood City 94062

 

Eric Barrett, 854 Hillcrest Drive, Redwood City 94062

 

Bob Blodgett, 834 Hillcrest Drive, Redwood City 94062

 

Jack Castle, 827 Mohican Way, Redwood City 94062

 

Dani Gasparini, 842 Edgewood Road, Redwood City 94062

   

8.

10:00 a.m.

Update on the Midcoast Local Coastal Program – Vision and Principles for Midcoast Growth (Environmental Services Agency)

   

Speakers recognized by the President:

   

George Bergman, Planning Department

   

Fran Pollard, P.O. Box 832, El Granada 94018

   

Karen Wilson, P.O. Box 371273, Montara 94037

   

Robert Hutcherson, 1171 Date Street, Montara 94037

   

Ellie Ferrain, 211 Willow Brook Drive, Portola Valley 94028

   

Mario Pellegrini, 1430 Audubon Avenue, Montara 94037

   

Barry Parr, 1129 Acacia Street, Montara 94037

   

Thomas Judge, 287 Seventh Street, Montara 94037

   

Judy Taylor, 790 Main Street, Half Moon Bay 94019

   

Stephen Freet, 984 Pilarcitos Avenue, Half Moon Bay 94019

   

Nina Pellegrini, 1430 Audubon Avenue, Montara 94037

   

Terry Gossett, 193 Reef Point Road, Moss Beach 94038

   

Jo Chamberlain, 501 Lucy Lane, Half Moon Bay 94019

   

Gail Erickson, 242 Francisco Street, El Granada 94018

   

Chris Lewis, 849 Oceanview Avenue, San Mateo 94401

   

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

   

Leonard Woren, P.O. Box 1375, El Granada 94018

   

Chuck Kozak, P.O. Box 370702, 1465 Buena Vista, Montara 94037

   

Raun Miller, 1025 Cedar Street, Montara 94038

   

Bruce Stebbins, 164 Au Balboa, El Granada

   

April Vargas, P.O. Box 370265, Montara 94037

   

Lennie Roberts, 339 La Cuesta, Portola Valley 94028

   

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

REGULAR AGENDA

PUBLIC WORKS

9.

Resolution (067260) adopting revisions to the "Procedures for the Installation of Speed Humps/Dips on County Maintained Roads" and incorporating said procedures into a program called "The Residential Speed Control Device Program for County Maintained Roads"

 

Tissier/Jacobs Gibson

 

Speakers recognized by the President:

 

Neil Cullen, Director, Public Works

 

Supervisor Jerry Hill, Board of Supervisors

COUNTY MANAGER

10.

Modify existing Parks and Recreation administrative policies and procedures designating the Director of the Environmental Services Agency as the signature authority for permits for special events of more than one-day in duration, including but not limited to, permits for commercial filming and photography

 

The Board directed County Counsel to include requirements for performance bond, insurance certificates, etc. This item was continued to the meeting of May 17, 2005. Church/Jacobs Gibson

 

Speakers recognized by the President:

 

John L. Maltbie, County Manager

 

Supervisor Jerry Hill, Board of Supervisors

 

Tom Casey, County Counsel

 

Supervisor Mark Church, Board of Supervisors

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Steve Alms, Real Property Manager

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

11.

County Manager’s report:

 

A)

Resolution (067261) amending the 2005-06 Legislative Session Program to include a legislative proposal creating legislative authority for a 1/8th cent sales tax dedicated to parks and recreation activities and programs in San Mateo County

 

B)

Resolution (067262) in support of Senate Bill 116 (Dutton) regarding child abandonment of newborns

 

C)

Resolution (067263) in support of Assembly Joint Resolution 14 (Yee) to oppose State Enhanced Authority for Coastal and Offshore Resources and oppose provisions of the Federal Energy Bill

 

D)

Resolution (067264) in support of Assembly Bill 772 (Chan) and Senate Bill 437 (Escutia), California Health Kids Insurance Program

   

This item was moved to the Consent Agenda

BOARD OF SUPERVISORS

12.

Informational presentation on the Housing Endowment and Regional Trust of San Mateo County (HEART) (Supervisor Rich Gordon and Supervisor Rose Jacobs Gibson)

 

Speakers recognized by the President:

 

Chris Mohr

   

13.

Resolution authorizing: (Supervisor Rich Gordon and Supervisor Jerry Hill)

 

A)

A long-term cooperative agreement with the City of Redwood City for a license and grant of easement for the use, at less than fair market value, of real property at 2200 Broadway, Redwood City, in support of the historical renovation of the Old Courthouse and development of a public plaza to be known as “Courthouse Square”

 

B)

The County Manager or his designee, to accept, execute and/or agree to on behalf of the County, any and all amendments, notices, consents, approvals, easements, and documents in connection with the agreement in order to comply with the intent of the resolution and the agreement

   

This item was continued to the meeting of May 3, 2005.

   

14.

Board members’ committee reports

 

Supervisor Jacobs Gibson reported on the Day Laborer Program.

 

Supervisor Tissier reported on the Earth Day Pilot Program.

CONSENT AGENDA

BOARD OF SUPERVISORS

15.

Recommendation for appointment of Supervisor Rich Gordon and Supervisor Mark Church to a Board Sub-Committee to develop a draft policy on the naming of county facilities (Supervisor Rich Gordon)

   

16.

Recommendation for appointment and reappointment of the following members to the Emergency Medical Care Committee (continued from the meeting of March 29, 2005): (Supervisor Rich Gordon)

 

A)

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

 

B)

Appoint Dennis Haag, Fire Chief, City of Millbrae, to represent fire service, term expiring March 31, 2008

 

C)

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

   

17.

Recommendation for appointment of Mel Pincus to the Parks and Recreation Commission to represent the First District, term expiring January 8, 2008 (Supervisor Mark Church)

   

18.

Recommendation for appointment of Barbara Erbacher to the San Mateo Health Commission, term expiring January 1, 2009 (Supervisor Adrienne Tissier and Supervisor Rich Gordon)

   

19.

Proclamation (2360) designating April 25 – May 1, 2005 as Mosquito and Vector Control Awareness Week (Supervisor Rich Gordon)

EMPLOYEE AND PUBLIC SERVICES

20.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Terry Coleman

Fred Guenther

 

Sheila Figone

Kenneth Weems

 

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

 

Susan Sulpizio

 
   

21.

Adoption of an ordinance (067265) 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

HEALTH SERVICES AGENCY

22.

Resolution authorizing an agreement with the California Department of Health Services, Office of Family Planning for the Male Involvement Program for the term of January 1, 2005 through June 30, 2009, in the amount of $450,000, no Net County Cost

 

This item was moved to the Regular Agenda.

 

Speakers recognized by the President:

 

Charlene Silva, Director, Health Services

 

Nancy Mangini, 1702 Cordilleras Road, Redwood City 94062

   

23.

Resolution (067266) authorizing:

 

A)

An amendment to the agreement with Graham Beaumont, M.D. for psychiatric inpatient and outpatient professional mental health services for FYs 2002-05, increasing the amount by $50,000 to $150,000, no Net County Cost

 

B)

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

HUMAN SERVICES AGENCY

24.

Resolution (067267) authorizing an amendment to the agreement with Hagman Associates Architects for architectural design services in the rehabilitation of the Safe Harbor Shelter for the term of November 1, 2004 through June 30, 2006, increasing the amount by $42,000 to $177,000, no Net County Cost

   

25.

Resolution (067268) authorizing an amendment to the agreement with Daytop Village, Inc. to provide Drug/Medi-Cal Day Care Habilitative Treatment services for FY 2004-05, increasing the amount by $85,000 to $793,100, no Net County Cost

   

26.

Resolution (067269) authorizing the acceptance of the Bay Area Workforce Collaborative Grant from the Economic Development Department for employment services to disadvantaged workers, adults and foster youth, in the amount of $653,800

PUBLIC WORKS

27.

A)

Introduction of an ordinance:

   

1)

Amending Section 7.44.010 to define disabled parking zones and provide that said zones will be established by Board resolution

   

2)

Repealing Sections 7.44.020 through 7.44.180 which will eliminate the listing of disabled parking zones in the Ordinance Code, and waiver of reading the ordinance in its entirety

     

This item was continued to the meeting of May 3, 2005 for adoption.

 

B)

Resolution (067270) designating disabled parking zones at five locations in the unincorporated area that meet the policy for establishing said zones

   

28.

Resolution (067271) adopting plans and specifications, determining prevailing wage scales, determining the low bidder and authorizing execution of a contract with G. Bortolotto & Co., Inc. for the resurfacing of Jefferson Avenue, Emerald Lake Hills area, in the amount of $157,000

   

29.

Resolution (067272) adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals to renovate the ground floor nursing wing in the Keller Women’s and Children’s Services Unit at the San Mateo Medical Center

 

(Wednesday, May 25, 2005 at 2:30 p.m.)

SAN MATEO MEDICAL CENTER

30.

Resolution (067273):

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Per Diem Staffing Systems, Inc. to provide San Mateo Medical Center (SMMC) with temporary respiratory staffing for the term of April 1, 2005 through March 31, 2006, in the amount of $130,000

 

B)

Authorizing the Chief Executive Officer of SMMC to execute amendments, in an amount not to exceed $25,000

   

31.

Resolution (067274) authorizing an amendment to the agreement with Health Advocates, LLP for cost recovery services, extending the term through April 30, 2006, increasing the amount by $450,000 to $1,050,000, no Net County Cost

GOVERNING BOARD

CONSENT AGENDA

32.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 624-C (067275):

 

A)

Approving the Public Housing Authorities (PHA) Plan for FY 2004-05

 

B)

Authorizing the Director of the Office of Housing and/or the Manager of Housing Operations to execute any documents required by the U.S. Department of Housing and Urban Development to certify the PHA Plan

   

33.

Acting as the Governing Board of the Emerald Lake Heights Sewer Maintenance District, adopt a resolution (067276) setting a time and place for a public hearing to consider the proposed annexation of the Lands of Blum, located at 4108 Jefferson Avenue, Redwood City area to the Emerald Lake Heights Sewer Maintenance District

   
 

(Tuesday, May 17, 2005 at 9:00 a.m.)

   

34.

Acting as the Governing Board of the Emerald Lake Heights Sewer Maintenance District, adopt a resolution (067277) setting a time and place for a public hearing to consider the proposed annexation of the Lands of Evans, located at 653 East View Way, Redwood City area to the Emerald Lake Heights Sewer Maintenance District

 

(Tuesday, May 17, 2005 at 9:00 a.m.)

   

35.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution (067278) adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the improvement of sanitary sewer mains on Dumbarton Avenue, Oakside Avenue, Fair Oaks Avenue, Barron Avenue, Bay Road, 12th Avenue and Spring Street, Fair Oaks Sewer Maintenance District

 

(Tuesday, May 24, 2005 at 2:30 p.m.)

   

36.

Acting as the Governing Board of the Colma Creek Flood Control District, adopt a resolution (067279) appointing Barry Nagel to represent South San Francisco and reappointing Michael Kaiser to represent San Bruno on the Colma Creek Flood Control Zone Advisory Committee, terms expiring March 31, 2009

   
   

The meeting adjourned at 12:00 p.m. in memory of Lillian Elchinoff and Paul Vogel, to reconvene on Tuesday, May 3, 2005 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.