PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 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 9:03 a.m.

Tuesday, June 28, 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

 

Maria Boruta v. County of San Mateo, et al.
San Mateo County Superior Court Case No. CIV441439

   
 

John and Judy Chen v. County of San Mateo
San Mateo County Superior Court Case No. CLJ441346

 

Tax refund in the amount of $993 for 2002-03 Tax Year and $2008.36 for 2003-04 Tax Year

   
 

Steven Thornton et al. v. County of San Mateo
San Mateo County Superior Court Case No. CIV441473

   
 

Patricia Ann Young v. County of San Mateo
United States District Court Case No. C 03 5801 CRB

B)

Conference with Real Property Negotiator - Gov't Code 54956.8

 

Property: APN 052-334-050
Agency Negotiation: County Manager
Negotiating Parties: (1) Tuscan Tower LLC; (2) Joseph W. Carcione, Jr.
Under Negotiation: Price and Terms

 

2.

9:00 a.m.

CONSENT AGENDA
GOVERNING BOARD

   

Church/Jacobs Gibson

 

3.

ORAL COMMUNICATIONS - None

CONSENT AGENDA

BOARD OF SUPERVISORS

4.

Resolution (067395) approving an updated Memorandum of Understanding to allow for the continuing operation of the San Francisco International Airport/Community Roundtable (Supervisor Mark Church)

   

5.

Recommendation for appointment of the following members to the Commission on Aging: (Supervisor Adrienne Tissier and Supervisor Rose Jacobs Gibson)

 

A)

Leslie Wong, Sylvia Merkadeau and Rubelia Horton, terms expiring June 30, 2007

 

B)

Janet Hofman, Cheri Jackson and Kevin Worth, terms expiring June 30, 2008

   

6.

Recommendation for appointment of Vicki Mazzorana to the Emergency Medical Care Committee, term expiring March 31, 2008 (Supervisor Mark Church and Supervisor Adrienne Tissier)

   

7.

Recommendation for reappointments of Bill Allen, Flynn Bradley, Matthew Cahill, Rich Hedges, Ron Kahn, Michael Klieman, May Leung, John Mehl, Kevin Mullin, William Parker, Darlene Rutkowski, Francine Serafin-Dickson, Jonathan Symonds, Van Ton-Quinlivan, Lucio Vera and Stacey Wagner to the Workforce Investment Board, terms expiring June 30, 2008 (Supervisor Mark Church)

   

8.

Resolution (2397) honoring Charles Smith for his services as the President of the Millbrae Lions Club for 2004-05 (Supervisor Mark Church)

CHIEF INFORMATION OFFICER

9.

Resolution (067396) authorizing a transfer in the amount of $416,348 from Departmental Reserves to Other Professional Contract Services, Fixed Assets - Equipment to partially fund the plan to eliminate the County mainframe computer (4/5ths vote required)

COUNTY COUNSEL

10.

A)

Resolution (067397) authorizing an agreement with the Health Plan of San Mateo for services of a Medicare Implementation Manager for FY 2005-06

 

B)

Introduction of an ordinance amending the salary ordinance, adding one position of Medicare Implementation Manager of the Health Plan of San Mateo, and waiver of reading the ordinance in its entirety

   

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

COUNTY MANAGER

11.

County Manager’s report:

 

A)

Resolution (067398) in support of S. 401 (Harkin) and H.R. 910 (Davis), Medicaid Community-Based Attendant Services and Supports Act of 2005

 

B)

Resolution (067399) in support of SB 720 (Kuehl), Court Orders

 

C)

Resolution (067400) in support of AB 506 (Montanez), Teen Dating Violence: Prevention and Education

 

D)

Resolution (067401) in support of AB 978 (Runner), Restraining Orders: Stalking

 

E)

Resolution (067402) in support of AB 1288 (Chu), Court Orders

   

12.

Resolution (067403) authorizing an agreement with the Redevelopment Agency of the City of San Mateo to accept and designate funds for expenditure in connection with Merged Downtown and Shoreline project areas, in the amount of $1,000,000

   

13.

Resolution (067404) authorizing a property tax exchange with the City of San Carlos for the proposed annexation of the Lands of Dobel, Cameron and Grove

   

14.

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

15.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

John Cassidy, Jr.

Mary Hopkins-Brown

 

Homer Earl Hawkins

Sam Razavi

   

16.

Resolution (067405) authorizing the Purchasing Agent to execute an agreement with Shred-It USA, Inc. to provide document shredding services to all interested County departments for FYs 2005-08, in an amount not to exceed $200,000

HEALTH DEPARTMENT

17.

Resolution (067406) authorizing:

 

A)

An agreement with the AIDS Community Research Consortium to provide health education and a food services program for the term of March 1, 2005 through February 28, 2006, in an amount not to exceed $285,070

 

B)

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

   

18.

Resolution (067407) authorizing:

 

A)

An agreement with Community Dental Care, Inc. to provide HIV dental services for the term of March 1, 2005 through February 28, 2006, in an amount not to exceed $198,774

 

B)

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

   

19.

Resolution (067408) authorizing an agreement with Dewey Pest Control to provide rodent control treatment in the unincorporated areas of the County and at County facilities for the term of June 1, 2005 through October 31, 2007, in an amount not to exceed $117,585

   

20.

Resolution (067409) authorizing an agreement with Diamond Pharmacy Services to provide comprehensive pharmaceutical services for Correctional Health and Public Health for FYs 2005-08, in an amount not to exceed $2,713,000, no Net County Cost

   

21.

Resolution (067410) authorizing:

 

A)

An agreement with Mental Health Association of San Mateo County to provide HIV housing services for FY 2005-06, in an amount not to exceed $703,032

 

B)

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

   

22.

Resolution (067411) 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 December 31, 2005, in the amount of $75,000

   

23.

Resolution (067412) authorizing the Controller to continue payments on contracts for the term of July 1, 2005 through September 30, 2005

HOUSING

24.

Resolution (067413):

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Robert Shaw & Associates for Environmental Review Services for all Department of Housing funded projects for FY 2005-06, in an amount not to exceed $150,000

 

B)

Authorizing the Director of the Department of Housing to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

25.

Resolution (067414) authorizing:

 

A)

An agreement with North Peninsula Neighborhood Services Center for the Housing Revitalization Program – minor home repairs for low-income families for FY 2005-06, in an amount not to exceed $120,000, no Net County Cost

 

B)

The Director of the Department of Housing to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

HUMAN SERVICES AGENCY

26.

Resolution (067415) waiving the Request for Proposal process and authorizing an amendment to the agreement with the Peninsula Community Foundation for the purpose of transferring funds from the Maple Crossing Child Care Center Project to the Child Care Facilities Expansion Fund, extending the term through June 30, 2008, in the amount of $1,350,000

PUBLIC WORKS

27.

Resolution (067416) authorizing an amendment to the agreement with BFI Waste Services of San Mateo County to operate the Pescadero Solid Waste Transfer Station, extending the term through December 31, 2005

   

28.

Resolution (067417):

 

A)

Rescinding the loading zone located at 2920A Middlefield Road

 

B)

Designating a twenty minute time limited parking zone at 3180 Middlefield Road, North Fair Oaks area to facilitate the pick up and drop off of day laborers at the San Mateo County Day Labor "Pilot" Program facility

   

29.

Resolution (067418) authorizing the Director of Public Works to set aside $25,000 in Road Fund Contingencies as a financial assurance for the reclamation of the Pescadero Quarry

   
   
   
   

30.

Resolution (067419) adopting plans and specifications dated April 8, 2005, determining prevailing wage scales, determining the low bidder and awarding a contract to Half Moon Bay Grading and Paving, Inc. for the Pescadero Creek Road resurfacing project from 1.5 miles West of Dearborn Park Road to 0.1 miles East of Butano Cut Off, in the amount of $197,500

   

31.

Resolution (067420) awarding a contract to Half Moon Bay Grading and Paving, Inc. for resurfacing a portion of Pescadero Creek Road - Dearborn Park Road to 1.5 miles West of Dearborn Park Road, Loma Mar area, in the amount of $436,600

   

32.

A)

Introduction of an ordinance:

   

1)

Amending Section 7.28.010 and 7.28.020 to define miscellaneous parking regulations and signs and markings used for designating parking zones in the unincorporated area

   

2)

Adding Chapter 7.30 and Section 7.30.010 to define no parking zones and to provide that the zones will be established by Board resolution

   

3)

Amending Chapter 7.32 and Section 7.32.010 to define no parking during specified hours zones and to provide that the zones will be established by Board resolution

   

4)

Repealing Sections 7.28.060 through 7.28.090, Sections 7.28.120 through 7.28.150, Sections 7.28.240 through 7.28.270 and Sections 7.32.020 through 7.32.2030 which will eliminate the listing of streets in the Ordinance Code which have miscellaneous parking restrictions, no parking zones or no parking zones during specified hours

     

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

 

B)

Resolution (067421) re-designating existing no parking zones that were previously approved by ordinance and adding new no parking zones in the Broadmoor Village area as requested by the Broadmoor Police Department

 

C)

Resolution (067422) re-designating existing no parking during specified hours zones that were previously approved by ordinance and adding no parking during specified hours zones on portions of Edgewood Road near Interstate 280

SAN MATEO MEDICAL CENTER

33.

Resolution (067423) authorizing three agreements with the San Mateo Health Commission for the Care Advantage Program, for the term of June 28, 2005 through June 27, 2006

   

34.

Resolution (067424) authorizing an agreement with David Jegge, M.D. to provide general, thoracic and vascular surgery services for FYs 2005-07, in an amount not to exceed $2,299,044

   

35.

Resolution (067425) authorizing an agreement with Howard Belfer, M.D. to provide neurology services for the term of April 1, 2005 through March 31, 2008, in an amount not to exceed $300,477.67

   

36.

Resolution (067426) authorizing an agreement with Michael Siegel, M.D. to provide neurology services for the term of April 1, 2005 through March 31, 2008, in an amount not to exceed $300,477.67

   
   
   

37.

Resolution (067427) authorizing an amendment to the agreement with Stanford University to conduct a clinical trial on Coronary Health Prevention, extending the term through March 31, 2006, increasing the amount by $168,664 to $425,406.50, no Net County Cost

   

38.

Resolution (067428) authorizing an amendment to the agreement with Gambro Healthcare Renal Care, Inc., a Nevada Corporation to provide acute inpatient dialysis services to medically indigent adults for FYs 2003-05, increasing the amount by $37,000 to $437,000

   

39.

Resolution (067429) authorizing the Controller to continue payments on contracts for the term of July 1, 2005 through September 30, 2005

GOVERNING BOARD

CONSENT AGENDA

40.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution (06730) setting a time and place for a public hearing to consider the proposed annexation of the Lands of Andersson and Flowers, Woodside area to the Fair Oaks Sewer Maintenance District

 

(Tuesday, July 26, 2005 at 9:00 a.m.)

   

41.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution (067431) setting a time and place for a public hearing to consider charges in Flood Control Zone One, County Wide for FY 2005-06 for the purpose of financing the storm water pollution control services program as required by the California Regional Water Quality Control Board

 

(Tuesday, July 26, 2005 at 9:15 a.m.)

   

42.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution (067432) setting a time and place for a public hearing to consider charges in Flood Control Zone Two, City of Pacifica for FY 2005-06 for the purpose of financing the storm water pollution control services within the corporate limits of the City of Pacifica

 

(Tuesday, July 26, 2005 at 9:15 a.m.)

   
   
   

The meeting adjourned at 9:06 a.m. to reconvene on Tuesday, July 12, 2005 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.