PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON FEBRUARY 22, 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 9:02 a.m.

 

Tuesday, February 8, 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

Jacobs Gibson/Tissier

 

2.

ORAL COMMUNICATIONS

MATTERS SET FOR SPECIFIED TIME

 

3.

9:00 a.m.

Accept a report updating the status of San Mateo Medical Center’s management of Burlingame Long Term Care (San Mateo Medical Center) Church/Tissier

   

Speakers recognized by the President:

   

Nancy Steiger, CEO

   

Sandra Kissoon

   

John L. Maltbie, County Manager

   

Supervisor Adrienne Tissier, Board of Supervisors

     

4.

9:15 a.m.

Hearing to consider the proposed Zoning Text and Map Amendment, Tentative Map, Street Name Assignment and Mitigated Negative Declaration to subdivide an 11,675 sq. ft. parcel into three parcels at 81 Amherst Avenue, unincorporated North Fair Oaks area. (Applicant: Glenn Cahoon): (Environmental Services Agency)

A)

Report and recommendation

B)

Close hearing - Jacobs Gibson/Tissier

C)

Adopt an ordinance (04251) changing the Zoning Map designation from R-2/S-50, Two Family Residential/5,000 sq. ft. Minimum Parcel Size to PUD-130 (Planned Unit Development-130), and waiver of reading the ordinance in its entirety

D)

Adopt an ordinance (04252) to enact, applicable only to the subject parcel, the PUD-130 (Planned Unit Development-130) Regulations, and waiver of reading the ordinance in its entirety

 

Jacobs Gibson/Tissier

 

Speakers recognized by the President:

 

George Bergman, Senior Planner

 

Michael Schaller, Project Planner

 

Glenn Cahoon, 41469 Millennium, Fremont 94538

   

5.

9:30 a.m.

Hearing to consider a Coastside Design Review Permit to construct a new single-family residence on a 5,000 sq. ft. parcel located at 284 2nd Street, unincorporated Montara area (Applicant/Appellant: Thomas and Alice Mahon). This project is not appealable to the California Coastal Commission: (Environmental Services Agency)

A)

Report and recommendation

B)

Close hearing - Tissier/Hill

C)

Approve or deny appeal - Chruch/Hill

 

Speakers recognized by the President:

 

George Bergman, Senior Planner

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Jerry Hill, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Michael Koomar, 225 11 Street, Montara 94038

 

Richard Newcomb, P.O. Box 2379, El Granada 94018

 

Art Hofmayer, P.O. Box 826, Montara 94037

 

Trish McGrath, P.O. Box 826, Montara 94037

 

Jim Randolph, 1085 Pine Street, Moss Beach 94038

 

Ronald A. Zumbrun, 3800 Watt Avenue, Suite 101, Sacramento 95821

 

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

 

Denale Bingham, 690 Tarallone, Montara 94037

 

Tom Ballantyne, P.O. Box 370738, Montara 94037

 

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

 

Thomas F. Judge, 287 Seventh Street, Montara 94037

 

Miyuki Judge, 287 Seventh Street, Montara 94037

 

Mark McGregor, 265 11th Street, Montara 94037

   

6.

9:45 a.m.

Hearing to consider a Coastside Design Review Permit to construct a new 2,548 sq. ft. single-family residence on a 5,000 sq. ft. parcel located at 286 2nd Street, unincorporated Montara area (Applicant/Appellant: Thomas and Alice Mahon). This project is not appealable to the California Coastal Commission: (Environmental Services Agency)

A)

Report and recommendation

B)

Close hearing – Church/Jacobs Gibson

C)

Approve or deny appeal – Church/Hill

 

Speakers recognized by the President:

 

George Bergman, Senior Planner

 

Supervisor Jerry Hill, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

 

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

 

Karen Wilson, 1256 Cedar, Montara 94037

 

Ron Zumbrun, 3800 Watt Avenue, San Mateo 95821

 

Tom Mahon Jr., 1445 Sunshine Valley Road, Montara 94037

 

Thomas F. Judge, 287 Seventh Street, Montara 94037

 

Jim Randolph, 1085 Pine Street, Moss Beach 94038

 

Art Hofmayer, P.O. Box 826, Montara 94037

 

Trish McGrath, 668 Farallone Avenue, Montara 94037

 

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

   

7.

10:00 a.m.

A)

Resolution (067167) in support of developing a San Mateo County Ten Year Plan to End Homelessness

   

B)

Establish a Board Subcommittee to examine the issue of homelessness and work on developing a Ten Year Plan to End Homelessness including reports back to the Board of Supervisors on the plan’s progress (Supervisor Mark Church and Supervisor Jerry Hill) Tissier/Jacobs Gibson

     

Speakers recognized by the President:

     

Judy Davila

       

8.

10:15 a.m.

Presentation of proclamation (2330) designating February 4, 2005 as Give Kids a Smile Day (Supervisor Adrienne Tissier)

   

Speakers recognized by the President:

   

Brian Zamora, Director

   

Al Teglia

REGULAR AGENDA

HEALTH SERVICES AGENCY

9.

A)

Accept the annual report of the Children’s Health Initiative

 

B)

Resolution (067168) authorizing the President of the Board, on behalf of the Children’s Health Initiative Coalition, to support Californians for Healthy Kids Hill/Jacobs Gibson

   

Speakers recognized by the President:

   

Toby Douglas, Management Analyst

   

Supervisor Jerry Hill, Board of Supervisors

COUNTY MANAGER

10.

County Manager’s report:

 

A)

Accept the FY 2004-05 County Budget Update

 

B)

Review key budget assumptions and provide direction regarding the preparation of the Two-Year FY 2005-06 and FY 2006-07 Budget Church/Jacobs Gibson

   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Jerry Hill, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisors Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Church – Retirement Subcommittee study the issue of Pension Obligation Bonds and report back to the Board.

   

Supervisor Jacobs Gibson – 1) Accounting of retirees by department, classification and management/non-management. 2) Accounting of the increased costs associated with the Youth Services Center. 3) Report on the Property Tax and Sales Tax in the Fund Balance.

   

Supervisor Church – Set aside $30 million dollars for the Sick Leave conversation pending the accrual study to determine the exact liability.

   

Church/Jacobs Gibson

BOARD OF SUPERVISORS

11.

Board members’ committee reports:

 

Supervisor Tissier – Board of Supervisors examine the seat held by the Expert on the SamTrans Board. A committee was created of Supervisor Gordon and Supervisor Tissier.

CONSENT AGENDA

 

12.

Minutes of the meeting of December 7, 14, 2004 and January 4, 2005

BOARD OF SUPERVISORS

13.

Ratification of a resolution (2331) honoring Howard Goode for his many years of service to the San Mateo County Transit District (Supervisor Mark Church)

   

14.

Ratification of a resolution (2332) honoring James Topping upon his retirement from the Plumbers, Steamfitters & Refrigeration Fitters Local 467 (Supervisor Adrienne Tissier)

COUNTY COUNSEL

15.

Resolution (067169) authorizing the Brisbane School District to issue Series 2005 General Obligation Bonds without further action of the County

EMPLOYEE AND PUBLIC SERVICES

16.

Introduction of 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 February 15, 2005.

ENVIRONMENTAL SERVICES AGENCY

17.

Resolution (067170) authorizing a transfer in the amount of $249,606 from the Structural Fire Protection Fund Unanticipated Revenue to the Fire Protection Services budget for the purchase of safety equipment (4/5ths vote required)

   

PUBLIC WORKS

18.

Resolution (067171) authorizing an agreement with the City of Redwood City for the exchange of property in conjunction with the realignment of Winslow Street near the Government Center motor pool, Redwood City area (4/5ths vote required)

SAN MATEO MEDICAL CENTER

19.

Resolution (0671720 authorizing agreement with Intermountain Health Care to provide group-purchasing services for the term of January 1, 2005 through December 31, 2005, in an amount not to exceed $2,400

   

20.

Resolution (067173) approving the assignment of United Linen Services, Inc., dba Golden State Services to Angelica Textile Services, Inc. and authorizing an amendment to the agreement with Golden State Services replacing all references to Golden State Services with Angelica Textile Services, Inc. for FYs 2004-07, in the amount of $3,024,026

   

21.

Resolution (067174) authorizing the Chief Executive Officer to execute amendments to the agreements with AMN Healthcare, Inc., Arcadia Health Services, Inc., Cross Country Travcorps, Inc., First Call Nursing Services, Medstaff, Nurse Providers, Nurses PRN, Pelican Resources Registry, Relief Nursing Services, Stat Nurses International and United Nursing International to provide temporary staffing services for FYs 2004-2006, increasing the collective amount by $2,000,000 to $3,645,000

   
 

The meeting adjourned at 11:32 a.m., in memory of Lee Edward Ham, Susan Caldwell, Nina Garrison and Joseph Garcia, to reconvene on Tuesday, February 15, 2005 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.