PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JANUARY 18, 2005

A COPY OF THE BOARD OF SUPERVISOR'S AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY, 710 HAMILTON STREET @ MARSHALL STREET, ACROSS FROM THE HALL OF JUSTICE AND RECORDS. THE LIBRARY IS OPEN MONDAY THRU THURSDAY 8 A.M. - 8 P.M., FRIDAY 8 A.M. - 5 P.M., SATURDAY 12 P.M. - 4 P.M. AND SUNDAY - CLOSED

MEETINGS ARE ACCESSIBLE TO PEOPLE WITH DISABILITIES. INDIVIDUALS WHO NEED SPECIAL ASSISTANCE OR A DISABILITY-RELATED MODIFICATION OR ACCOMMODATION (INCLUDING AUXILIARY AIDS OR SERVICES) TO PARTICIPATE IN THIS MEETING, OR WHO HAVE A DISABILITY AND WISH TO REQUEST AN ALTERNATIVE FORMAT FOR THE AGENDA, MEETING NOTICE, AGENDA PACKET OR OTHER WRITINGS THAT MAY BE DISTRIBUTED AT THE MEETING, SHOULD CONTACT ASHNITA NARAYAN, AGENDA COORDINATOR AT LEAST 2 WORKING DAYS BEFORE THE MEETING AT (650) 363-4125 AND/OR axnarayan@co.sanmateo.ca.us. NOTIFICATION IN ADVANCE OF THE MEETING WILL ENABLE THE COUNTY TO MAKE REASONABLE ARRANGEMENTS TO ENSURE ACCESSIBILITY TO THIS MEETING AND THE MATERIALS RELATED TO IT. ATTENDEES TO THIS MEETING ARE REMINDED THAT OTHER ATTENDEES MAY BE SENSITIVE TO VARIOUS CHEMICAL BASED PRODUCTS.

If you wish to speak to the Board, please fill out a speaker’s slip located on the table near the door. If you have anything that you wish distributed to the Board and included in the official record, please hand it to the Clerk of the Board who will distribute the information to the Board members and staff.

 

Tuesday, January 11, 2005

 

PLEDGE OF ALLEGIANCE

ROLL CALL

 

1.

8:15 a.m.

CLOSED SESSION

A)

Conference with Legal Counsel - Existing Litigation

 

Kotobuki Trading Company v. San Mateo County Flood Control District

 

San Mateo County Superior Court No. 433108

   
 

Gloria Prado v. County of San Mateo

 

WCAB Nos. SJO 244968-CT, SJO 244969, SFO 473085, SFO 456128, SFO 456129, SFO 432226, SFO 413018

   
 

Braun v. County of San Mateo

 

USSF C03 3415 MJJ

   
 

Pearce v. Slocum

 

San Mateo Superior Court No. 439290

B)

Conference with Legal Counsel – Anticipated Litigation

 

Significant exposure to litigation pursuant to subdivision (b) of Govt. Code Section 54956.9

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

9:00 a.m.

Presentation of “Employee of the Month” to Suzanne Moore, Nurse Practitioner, San Mateo Medical Center (County Manager)

 

Supporting Document

   

4.

ORAL COMMUNICATIONS

If your subject is not on the agenda, the President will recognize you at this time. Speakers are customarily limited to two minutes. A speaker’s slip is required.

 

MATTERS SET FOR SPECIFIED TIME

Times listed under this section are approximate. The Board makes every effort to adhere to the times listed, but in some cases, because of unexpected presentations, items may not be heard precisely at the time scheduled. In no case will any item be heard before the time it is scheduled.

 

5.

9:00 a.m.

Accept the Annual Report from the Youth Commission (Supervisor Rich Gordon)

REGULAR AGENDA

PUBLIC WORKS

6.

A)

Determine if the Board of Supervisors (Board) will authorize privately financed speed humps to be constructed on Sharon Road between the Alameda de las Pulgas and Cloud Avenue, Menlo Park area

 

B)

If the Board determines that privately financed speed humps can be constructed, adopt a resolution authorizing the Director of Public Works to:

   

1)

Construct speed humps on Sharon Road in conformance with adopted Procedures for the Installation of Speed Humps/Dips on County Maintained Roads

   

2)

Notify the contact person for the property owners on Sharon Road of the amount that will have to be deposited with the County prior to any work being done

 

Supporting Document Board Memo

 

Supporting Document Resolution

SHERIFF

7.

Accept the report on the Inmate Welfare Trust Fund for FY 2003-04

 

Supporting Document

COUNTY MANAGER

8.

County Manager’s report

BOARD OF SUPERVISORS

9.

Board members’ committee reports

   

10.

Legislative Subcommittee meeting after adjournment of regular meeting

CONSENT AGENDA

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.

BOARD OF SUPERVISORS

11.

Ratification of a resolution honoring Corporal Ronald Alden Gilbert upon his retirement from the Hillsborough Police Department (Supervisor Mark Church)

 

Supporting Document

COUNTY MANAGER

12.

Resolution authorizing the Controller to create two interest bearing trust funds to be titled DNA Identification Fund-State Portion and DNA Identification Fund-County Portion to be used to deposit collected criminal penalties to provide funding for the collection, processing, analysis, tracking, and storage of DNA Crime Scene Samples

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

13.

Resolution authorizing a transfer in the amount of $1,100,000 from In-House Data Processing to Fixed Assets – Equipment to provide funding for the IFAS 7I Upgrade Project (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

   

14.

A)

Introduction of an ordinance creating the Department of Housing, and waiver of reading the ordinance in its entirety

 

B)

Introduction of an ordinance amending the Salary Ordinance, and waiver of reading the ordinance in its entirety

 

C)

Resolution authorizing a transfer in the amount of $100,000 from Intrafund Transfers to Salaries and Benefits and Services and Supplies to cover costs associated with positions and operating expenses (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Ordinance

 

Supporting Document Appropriation Transfer Request

EMPLOYEE AND PUBLIC SERVICES

15.

Adoption of an ordinance 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

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

ENVIRONMENTAL SERVICES AGENCY

16.

Resolution authorizing a transfer in the amount of $12,907 from Unanticipated Revenue to Other Professional Contract Services to provide funding to Thomas Reid Associates for a Mitigation Monitoring and Reporting Program for the Guadalupe Valley Quarry

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

HEALTH SERVICES AGENCY

17.

Resolution authorizing a transfer in the amount of $43,379 from All Other Federal Grants to Personal Computers/LAN Software to provide funding for the development of a uniform assessment tool for home and community-based services

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

   

18.

A)

Resolution authorizing a transfer in the amount of $324,000 from State Welfare Administration and Federal Welfare Administration to Regular Hour-Perm Positions, Benefit Adjustments, Computer Equipment, Office Furniture and Equipment, Other Professional Contract Service, Other Special Departmental Expenses, Telephone Service Charges, and Motor Vehicle Charges to fund the reorganization of Aging and Adult Services (4/5ths vote required)

 

B)

Introduction of an ordinance amending the Salary Ordinance deleting two positions and adding five positions for the Aging and Adult Services reorganization, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Ordinance

HUMAN SERVICES AGENCY

19.

Resolution:

 

A)

Accepting a grant in the amount of $110,000 from The William and Flora Hewlett Foundation to provide training in the fields of bio-technology and allied health care targeted at residents, youth, adults and disadvantaged workers in the East Palo Alto area

 

B)

Authorizing execution of a grant acceptance letter

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Grant

   

20.

Resolution authorizing:

 

A)

Increasing the amount of the revolving fund established to cover costs associated with foreclosure of properties where San Mateo County Housing Rehabilitation Loan Funds or First-Time Homebuyer Funds are at risk, increasing the amount by $55,000 to $75,000

 

B)

The Director of San Mateo County Office of Housing to utilize these funds to cure defaults

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

21.

Resolution authorizing an amendment to the agreement with The Lesley Foundation to provide a Facility Improvement Loan for property located at 2400 Carlmont Drive, Belmont area for FY 2004-05, increasing the amount by $101,185 to $266,185

 

Supporting Document Board Memo

 

Supporting Document Resolution

PUBLIC WORKS

22.

Resolution authorizing the Director of Public Works to determine the County of San Mateo’s level of financial participation to finance regional waste reduction campaigns of the Bay Area Regional Outreach Coalition for FYs 2004-09, in an amount not to exceed $25,000 per year

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

23.

Resolution:

 

A)

Authorizing an agreement with Scott Hublou and Amy Faunce to allow the installation of landscape related retaining walls within the Lakeview Way and Vernal Way rights-of-way, Emerald Hills area

 

B)

Directing the Clerk of the Board to record the agreement after execution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

Resolution approving the Disadvantaged Business Enterprise Program Goals for Federal FY 2004-05

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

25.

Resolution authorizing:

 

A)

An amendment to the agreement with D&D Elevator Company for elevator maintenance and repair services for the San Mateo County Health and Hospital Facilities

 

B)

An amendment to the agreement with Kone, Inc. for elevator maintenance and repair services for all other County Facilities

 

C)

The Director of Public Works to extend the term of the agreements for two additional years if it is determined to be mutually agreeable to the County and the respective companies

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

GOVERNING BOARD

CONSENT AGENDA

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.

26.

A)

Acting as the Governing Board of the Edgewood Sewer Maintenance District (Edgewood District), adopt a resolution authorizing agreements with:

   

1)

Patrick Fellowes, an individual and Sunset Real Properties, a Limited Liability Corporation (Developers) to finance all costs associated with creating the Edgewood District and providing the transport and treatment of sewage from the Edgewood District

   

2)

The City of Redwood City for the transport and treatment of sewage from the Edgewood District

   

3)

The Emerald Lake Heights Sewer Maintenance District (Emerald District) for the operation and maintenance of a sanitary sewer in Edgewood Road that will also be used to transport sewage from the Edgewood District

 

B)

Acting as the Governing Board of the Emerald District, adopt a resolution authorizing an agreement with the Edgewood District for the operation and maintenance of a sanitary sewer in Edgewood Road that will also be used to transport sewage from the Edgewood District

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution