PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MARCH 15 AND MARCH 22, 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 ADMINISTRATOR 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, March 1, 2005

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

A)

Conference with Legal Counsel - Existing Litigation

Guzman v. Escobar, et al.

C03-00789 WHA

Kotobuki v. San Mateo County Flood Control District

San Mateo Superior Court 433108

Keenan v. County of San Mateo

WCAB SFO 449762

People v. Arcadia Machine & Tool, Inc., et al.

Court of Appeal No. A1013211, A105390, J.C.C.P. No. 4095

B)

Conference with Legal Counsel -- Anticipated Litigation

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

Two cases

C)

Negotiations - DSA

County Negotiator - Lee Finney

 

2.

9:00 a.m.

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

3.

9:00 a.m.

Presentation of “Employee of the Month” for February 2005 to Susan Hiestand, Hazardous Material Specialist III, Environmental Health Division, Health Services Agency (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.

Resolution designating fire stations located in the cities and unincorporated areas of San Mateo County as a “Safe Surrender Site” for newborns (Supervisor Jerry Hill)

 

Supporting Document Board Memo

 

Supporting Document Resolution

     

6.

9:30 a.m.

This item has been withdrawn from the agenda

Hearing to consider a resolution approving the issuance by the California Statewide Communities Development Authority of bonds for the benefit of Fairfield Affordable Housing LLC or its affiliates to finance the acquisition and rehabilitation of French Village Apartments/Normandy Square Apartments located at 621-641 Old County Road, unincorporated Belmont area (County Manager) (continued from the meeting of January 25, 2005)

     

7.

11:00 a.m.

Presentation by Senator Jackie Speier on California’s Federal Tax Imbalance (Supervisor Rich Gordon)

REGULAR AGENDA

EMPLOYEE AND PUBLIC SERVICES

8.

A)

Accept the report on the survey of California public sector organizations regarding the implementation of the Additional Retirement Credit

 

B)

Refer the report to the Board’s Legislative Committee with the request that the County propose legislation granting the Board flexibility in the implementation parameters and the ability to adjust the actuarial value for each individual

 

C)

Defer use of 457 Deferred Compensation funds until there is a favorable ruling from the IRS (Jointly with the County Manager)

 

Supporting Document

PROBATION

9.

Resolution:

 

A)

Approving the Temporary Assistance to Needy Families (TANF) Expenditure Plan for the term of January 1, 2005 through June 30, 2007

 

B)

Waiving the Request for Proposals process for continued provision of Community Crime Prevention Associates’ evaluation services of TANF service providers

 

C)

Authorizing the Chief Probation Officer to administer and the County Manager to execute agreements for TANF service providers and evaluation services for the term of January 1, 2005 through June 30, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY MANAGER

10.

County Manager’s report

BOARD OF SUPERVISORS

11.

Presentation of a proclamation designating March 2005 as Red Cross Month (Supervisor Rich Gordon)

 

Supporting Document

   

12.

Board members’ committee reports

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

13.

Resolution amending Resolution No. 065955 designating the Sheriff, OES Operational Area Lieutenant, OES Supervising District Coordinator and the Sheriff’s Grants Administrator as official contacts to work with the Governor’s Office of Emergency Services on all current and future Homeland Security Grants (Supervisor Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

14.

Proclamation commemorating “Women Seeing Beyond Today Conference” on March 5, 2005 (Supervisor Rose Jacobs Gibson and Supervisor Adrienne Tissier)

 

Supporting Document

   

15.

Recommendation for appointment of Taara Hoffman to the First Five Commission, term expiring December 31, 2007 (Supervisor Rich Gordon and Supervisor Mark Church)

 

Supporting Document

   

16.

Recommendation for appointment of Zenobia Jackson to the In-Home Supportive Services Public Authority Advisory Committee, term expiring December 31, 2006 (Supervisor Rich Gordon)

 

Supporting Document

   

17.

Recommendation for reappointment of Brian Douglas to the San Mateo County Arts Commission, term expiring January 3, 2009 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

18.

Recommendation for reappointment of Marian Vanden Bosch to the San Mateo County Parks and Recreation Commission, term expiring January 3, 2009 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

19.

Recommendation for reappointment of Jane Smithson to the TANF Planning Council, term expiring December 31, 2007 (Supervisor Rich Gordon)

 

Supporting Document

   

20.

Ratification of a resolution honoring Shirley Shelton upon her retirement from the Department of Health Services Black Infant Health Program (Supervisor Rose Jacobs Gibson)

 

Supporting Document

COUNTY MANAGER

21.

Resolution authorizing a property tax exchange with the City of San Carlos for the proposed annexation of the Lands of Koval

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

22.

Approve Revision Order Number 15 to the contract with Turner Construction Company to provide construction management, architectural and engineering services to the San Mateo County Youth Services Center, increasing the amount by $682,726 to $121,089,674

 

Supporting Document Board Memo

 

Supporting Document Revision Order

 

Supporting Document Revision Order Breakdown

ENVIRONMENTAL SERVICES AGENCY

23.

A)

Resolution authorizing an agreement with Environmental Science Associates to prepare draft and final Environmental Impact Reports for the Clos de la Tech Winery Project for the term of March 1, 2005 through June 30, 2006, in an amount not to exceed $191,615, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $191,615 from Unanticipated Revenue to Contractual Services (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Appropriation Transfer Request

   

24.

Resolution authorizing an amendment to the agreement with Harris Design, Inc. for the development of the Huddart/Wunderlich Master Plan, extending the term through September 30, 2005, increasing the amount by $13,845 to $113,685

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH SERVICES AGENCY

25.

A)

Resolution authorizing an amendment to the agreement with the California Department of Aging to provide for the continuation of the Multipurpose Senior Services Program for FY 2004-05, increasing the amount by $107,493 to $739,385, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $107,493 from Federal Categorical to Services and Supplies, and Other Charges (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

     

26.

A)

Resolution authorizing an amendment to the agreement with the California Department of Aging for Title III/VII, for FY 2004-05, increasing the amount by $488,192 to $3,548,885, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $488,192 from State and Federal Aid-Aging to Services and Supplies, and Other Charges (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

HUMAN SERVICES AGENCY

27.

Resolution authorizing an agreement with Monarch Leasing, Inc. to provide truck leasing services for the term of March 15, 2005 through March 14, 2010, in an amount not to exceed $88,826, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

28.

Resolution:

 

A)

Accepting the offer of:

   

1)

A five foot easement for roadway purposes along Oak Knoll Drive, Redwood City area

   

2)

A public utility easement

 

B)

Approving the parcel map

 

C)

Directing the Clerk of the Board to execute the appropriate certificate on the parcel map and to file the map for record

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Map

   

29.

Resolution authorizing an increase in the not-to-exceed payment limit for contract costs with G. Bortolotto Co., Inc. for the resurfacing of various streets in the Emerald Lake Hills and Burlingame Hills areas, increasing the amount by $16,000 to $198,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

30.

Resolution authorizing an amendment to the agreement with Medisave Pharmacies, Inc. dba Kindred Pharmacy Services to provide pharmaceutical and infusion services to patients of Burlingame Long Term Care, amending the language referring to a fee for service rate for the term of April 1, 2004 through March 31, 2005, in the amount of $150,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

SHERIFF

31.

Resolution authorizing the Office of Emergency Services Area Coordinator or his designee to:

 

A)

Submit a grant application to the State Office of Homeland Security through the U.S. Department of Homeland Security for administration of grant awards to enhance the ability to prevent, deter, respond to and recover from threats and incidents of terrorism, in the amount of $1,835,625

 

B)

Execute any actions necessary for the purpose of obtaining federal financial assistance provided by the Federal Department of Homeland Security and subgranted through the State of California

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment