PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JUNE 14, 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 9:07 a.m.

 

Tuesday, June 7, 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

 

Callan v. County of San Mateo
San Mateo Superior Court Case No. CIV 446970

   
 

City and County of San Francisco, et. al. v. Microsoft Corporation
District of Maryland Case No. MDL 1332

   
 

Comcast Phone of California LLC v. State Board of Equalization, et. al.
Alameda County Superior Court Case No. RG04151862

   
 

County of San Mateo v. Lefholz, et. al.
San Mateo Superior Court Case No. CIV 408188

   
 

U.S. v. ABB Vetco Gray, Inc., et. al. (Casmalia Disposal Site Consent Decree)
U.S. EPA Docket No. 99-02(e)

 

Settlement in the amount of $14,788.91

   

B)

Conference with Legal Counsel - Anticipated Litigation

 

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

 

One case

 

2.

9:00 a.m.

REGULAR AGENDA
CONSENT AGENDA

GOVERNING BOARD

 

All items on the consent agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda. Any item on the regular agenda may be transferred to the consent agenda.

 

3.

ORAL COMMUNICATIONS

 

Speakers recognize by the President:

 

Richard Shapiro

 

Alan Harris

MATTERS SET FOR SPECIFIED TIME

 

4.

9:00 a.m.

A)

Accept a report highlighting the Health Department’s response to the 2004-05 flu season

   

B)

Recognize the medical providers who contributed vaccine to the County in support of the flu response (Supervisor Jerry Hill jointly with the Health Department) Tissier/Hill

     

Speakers recognized by the President:

     

Scott Morrow, Health Officer, Health Department

     

5.

9:15 a.m.

Presentation of a proclamation (2388) designating June 3-11, 2005 as Affordable Housing Week (Supervisor Rich Gordon) Jacobs Gibson/Tissier

   

Speakers recognized by the President:

   

Steve Cervantes,

   

Chris Mohr,

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

6.

9:15 a.m.

This item is continued to the meeting of June 21, 2005 at 9:30 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 and Supervisor Jerry Hill) (continued from the meeting of May 17, 2005)

     

7.

9:30 a.m.

Accept a report on the ReCompute project, a collaborative effort of several stakeholders (Human Services Agency)

   

Speakers recognized by the President:

   

Glen Brooks,

   

Robert Manchia

   

Supervisor Adrienne Tissier, Board of Tissier

     

8.

9:45 a.m.

Presentation of a proclamation (2389) designating June 13-19, 2005 as Fatherhood Awareness Week (Supervisor Jerry Hill) Hill/Church

   

Speakers recognized by the President:

   

Ignacio Guerrero, Administrative Services Manager, Child Support Services

   

9.

10:00 a.m.

Update on the Mid Coast Local Coastal Program: (Supervisor Rich Gordon and Supervisor Jerry Hill)

   

A)

Adopt the revised Statement of Principles to Guide Midcoast Growth

   

B)

Authorize staff to work with the Board Subcommittee to align the previously discussed Planning Commission recommendations (work tasks) with the Statement of Principles

     

Speakers recognized by the President:

     

George Bergman, Planner, Environmental Services

     

Lyndall Erb, P.O. Box 210, Montara 94037

     

Ken King, 633 Terrace Avenue, Half Moon Bay 94019

     

John J. Bermingham, 2423 34 Avenue, San Francisco 94116

     

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

     

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

     

Jack Olsen, 765 Main Street, Half Moon Bay 94019

     

Bobby Hutcherson, 1171 Date Street, Montara 94037

     

Lennie Roberts 339 La Cuesta, Portola Valley 94028

     

Jo Chamberlain, 501 Lucy Lane, Half Moon Bay 94019

     

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

     

Paul Perkovic, P.O. Box 371149, Montara 94037

     

Alan Harris, Moss Beach 94038

     

Church/Jacobs Gibson

REGULAR AGENDA

COUNTY MANAGER

10.

County Manager’s report – No Report

BOARD OF SUPERVISORS

11.

Recommendation authorizing the President of the Board to send a letter of intention to become a member of the Joint Powers Authority known as the Peninsula Traffic Congestion Relief Alliance (Supervisor Rich Gordon and Supervisor Adrienne Tissier)

 

This item was moved to the Consent Agenda.

   

12.

Board members’ committee reports

CONSENT AGENDA

BOARD OF SUPERVISORS

13.

Resolution (067339) authorizing a Fee Collection and Disbursement Agreement between West Bay Sanitary District, the California Statewide Communities Development Authority and the County of San Mateo for the Los Trancos Woods sewer extension (Supervisor Rich Gordon)

   

14.

Recommendation for appointment of Van Ton-Quinlivan and Lucio Vera to the Workforce Investment Board, terms expiring June 30, 2005 (Supervisor Mark Church) (continued from the meeting of May 24, 2005)

   

15.

Ratification of a resolution (2390) recognizing and commending Community Law Night for assisting and educating county residents in addressing their legal issues (Supervisor Jerry Hill)

   

16.

Resolution (2391) honoring Olympic Gold Medal Champion Victoria Manalo Draves upon the dedication of the Victoria Manalo Draves Park in San Francisco (Supervisor Adrienne Tissier)

   

17.

Ratification of a resolution (2392) honoring Officer James Pappas upon his retirement from the Millbrae Police Department (Supervisor Mark Church)

   

18.

Ratification of a resolution (2393) honoring Lieutenant Wayne South upon his retirement from the Millbrae Police Department (Supervisor Mark Church)

CONTROLLER

19.

Resolution (067340) authorizing a temporary transfer of available funds to the County operating funds, the County Superintendent of Schools, the County Board of Education and the School Districts (jointly with the County Superintendent of Schools and Tax Collector-Treasurer)

COUNTY COUNSEL

20.

Adoption of an ordinance (04265) amending Sections 2.205.010 and 2.205.020 and repealing Sections 2.205.030 and 2.205.040 of Chapter 2.205 of Title 2 of the San Mateo County Ordinance Code relating to campaign finance, previously introduced and waiver of reading the ordinance in its entirety

COUNTY MANAGER

21.

Resolution (067341) authorizing a grant agreement with the San Mateo County Superintendent of Schools for the continuation of the After-School Homework Centers in San Mateo County for FY 2004-05, in the amount of $370,000

   

22.

Resolution (067432) extending the provision of continued employment status for reservists called for duty in connection with military expeditions and operations to combat terrorism and in connection with military operations in Iraq until December 31, 2005

   

23.

Revision Order No. 17 related to the San Mateo County Youth Services Center with Turner Construction Company, increasing the amount by $35,157 to $121,573,267

   

24.

Accept a report containing the County’s response to the 2004-05 Grand Jury report on the San Mateo County Planning and Building Division

 

This item was moved to the Regular Agenda. Hill/Jacobs Gibson

 

Speakers recognized by the President:

 

Supervisor Adrienne Tissier, Board of Supervisors

   

25.

Make a finding to continue the local emergency caused by the series of 2004-05 winter storms that brought large amounts of wind and rain resulting in a tornado in South San Francisco and landslide in La Honda affecting homes and public property

EMPLOYEE AND PUBLIC SERVICES

26.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Sheryl and Robert Amaral

The Olympic Club

 

Andrews Bloom Investments

Randal West

 

Felicisima Cunanan

Orton and Marilyn Wisegarver

   
 

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

 

Margaret A. Copenhagen as Guardian Ad Litem for Corrine Symmons, a minor

   

27.

Introduction of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, and waiver of reading the ordinance in its entirety

 

This item was continued to the meeting of June 21, 2005 for adoption.

HEALTH DEPARTMENT

28.

Accept a report on the 2005 Combined Charitable Contributions Campaign

   

29.

Resolution (067343) authorizing an amendment to the agreement with American Medical Response West to provide medical and non-medical transportation of selected patients, extending the term through December 31, 2005, in the amount of $168,000 (jointly with the San Mateo Medical Center)

   

30.

Resolution (067344) authorizing an amendment to the agreement with Santa Clara County for two beds in the Correctional Treatment Center at the Santa Clara County Main Jail for inmate-patients requiring inpatient mental health treatment, extending the term through June 30, 2006, increasing the amount by $912,000 to $1,737,000, $912,000 Net County Cost

HOUSING

31.

Resolution (067345) authorizing:

 

A)

An agreement with The Crossings Phase I, L.P. to provide funding to assist in land acquisition for the development of affordable senior housing in San Bruno for the term of forty years upon execution of promissory note secured by the real property, in an amount not to exceed $1,700,000, no Net County Cost

 

B)

The Director of the Department of Housing to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, with the cumulative cost of amendments and modifications, in an amount not to exceed $25,000

   

This item was moved to the Regular Agenda. Jacobs Gibson/Hill

   

Supervisor Adrienne Tissier abstained.

PUBLIC WORKS

32.

Resolution (067346) authorizing a core natural gas sales and aggregation agreement with ABAG POWER that:

 

A)

Replaces the previous agreement

 

B)

Provides for a three year cancellation term in order to allow ABAG POWER to enter into longer-term gas purchase agreements on behalf of its member agencies

 

C)

Appoints the Deputy Director of Facilities as the County representative on the ABAG POWER Board of Directors

   

33.

Resolution (067347) authorizing the installation of a stop sign on Crescent Street at its intersection with Sunshine Valley Road, Montara area

   

34.

Resolution (067348) adopting plans and specifications dated May 13, 2005, determining prevailing wage scales, determining the low bidder and awarding a contract to G. Bortolotto & Co., Inc. for the resurfacing of Yorktown Road, San Mateo Highlands area and Maddux Drive, Broadmoor Village area, in the amount of $237,000

   

35.

Resolution (067349) adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the Tarwater Creek Sediment Reduction Project

 

(Tuesday, June 28, 2005 at 2:30 p.m.)

   

36.

Resolution (067350) revising the standard used to evaluate the condition of the County maintained road system as required by Government Accounting Standards Board Statement No. 34, by reducing the percentage from 75% to 65% of secondary County maintained roads having a Pavement Condition Index of 40 or better in any given year

SAN MATEO MEDICAL CENTER

37.

Resolution (067351) authorizing an agreement with the Regents of the University of California on behalf of the University of California in San Francisco (UCSF) Medical Center, UCSF Children’s Hospital and UCSF Medical Group for services provided to medically indigent adult patients referred by the San Mateo Medical Center for the term of January 1, 2003 through December 31, 2005, in an amount not to exceed $450,000

   

38.

Resolution (067352) authorizing an agreement with Peninsula Pathologists Medical Group, Inc. to provide management, supervision and physician services in clinical and anatomical pathology for the term of April 1, 2005 through March 30, 2007, in an amount not to exceed $1,278,984

   

39.

Resolution (067353) waiving the competitive bid process and authorizing the Purchasing Agent to enter into:

 

A)

A Purchase Order with Siemens Medical Solutions USA, Inc. for a Nuclear Medicine Gamma Camera system, E. CAM – Signature Series Dual Variable system, in an amount not to exceed $350,529

 

B)

An agreement with Siemens Medical Solutions USA, Inc. for post warranty service maintenance, including on-demand services for the Nuclear Medicine Gamma Camera for the term of five years, in an amount not to exceed $221,390

   

40.

Resolution (067354) authorizing an amendment to the agreement with Stanford University for research services, extending the term through December 31, 2005, increasing the amount by $44,234 to $485,352

GOVERNING BOARD

CONSENT AGENDA

41.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution (067355) awarding a contract to JMB Construction, Inc. 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 area, in the amount of $2,400,000

   

ADDENDUM

BOARD OF SUPERVISORS

 

Resolution (067356) requesting that the Commission on State Mandates approve the Regional Housing Needs Allocation Reimbursement Claim (Supervisor Rose Jacobs Gibson)

 

This item was moved to the Consent Agenda.

   
   

The meeting adjourned at 10:52 a.m., in memory of John Edmiston of Peninsula TV, to reconvene on Tuesday, June 21, 2005 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.