PLEASE NOTE THERE WILL BE NO MEETING OF THE |
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, April 12, 2005 | |||
PLEDGE OF ALLEGIANCE ROLL CALL | |||
1. |
8:15 a.m. |
CLOSED SESSION | |
A) |
Conference with Legal Counsel - Existing Litigation: | ||
Oscar Braun vs. County of San Mateo | |||
Pat Young vs. County of San Mateo | |||
N.V. Heathorn, Inc. v. County of San Mateo | |||
Enron Energy Services, Inc. vs. San Mateo Medical Center | |||
Arlene Silvera vs. County of San Mateo | |||
Michael Bushley vs. County of San Mateo | |||
Robert Madigan vs. County of San Mateo | |||
Gerald Grochowski vs. County of San Mateo | |||
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. |
||
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 April 2005 to Robyn Ziegler, Public Health Educator, Public Health Division, Health Services Agency (County Manager) | |
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. |
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. | ||||
(See also Governing Board Matters set for Specified Time, Page 6) | ||||
5. |
9:00 a.m. |
Hearing to consider approval of the Final Draft Master Plan for the Fitzgerald Marine Reserve and certification of the Final Environmental Impact Report (EIR): (Environmental Services Agency) | ||
A) |
Report and recommendation | |||
B) |
Close hearing | |||
C) |
Adopt a Resolution: | |||
1) |
Certifying that the Final Program EIR for the Fitzgerald Marine Reserve Master Plan is complete, correct and adequate and prepared in accordance with the California Environmental Quality Act, by adopting Findings and a Mitigation Monitoring and Reporting Plan | |||
2) |
Adopting the Fitzgerald Marine Reserve Master Plan dated May 2002 based on the clarifications identified in the Final EIR dated June 2004 | |||
Supporting Document Executive Summary | ||||
Supporting Document Board Memo | ||||
Supporting Document Resolution | ||||
6. |
9:30 a.m. |
Resolution in support of AB 19, Religious Freedom and Civil Marriage Protection Act (Supervisor Rich Gordon) | ||
7. |
9:45 a.m. |
Presentation of a proclamation designating April 10–16, 2005 as Victims’ Rights Week (Supervisor Rich Gordon) | ||
8. |
1:30 p.m. |
Presentation of Service Awards (Room 101, 455 County Center, Redwood City) (County Manager) |
9. |
Resolution authorizing a Regulatory Agreement and Declaration of Restrictive Covenants with Phillip and Christine Stahl to convert an existing farm labor housing unit to an affordable rental unit located at 3560 La Honda Road, unincorporated San Gregorio area |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
10. |
Accept the FY 2004-05 Mid-Year Report on the Performance of County Programs |
Program Performance Report | |
11. |
County Manager’s report |
12. |
Board members’ committee reports |
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. | ||
13. |
Minutes of the meeting of January 11, 25, February 8, 15, March 1 and 8 | |
Supporting Document January 11 |
Supporting Document February 15 | |
Supporting Document January 25 |
Supporting Document March 1 | |
Supporting Document February 8 |
Supporting Document March 8 |
14. |
Resolution authorizing a transfer in the amount of $328,500 from Unanticipated Revenue to Services and Supplies and $203,458 from Unanticipated Revenue-Micrographic Conversion to Services and Supplies and Other Charges to cover projected year-end overruns (4/5ths vote required) |
Supporting Document Board Memo | |
Supporting Document Appropriation Transfer Request |
15. |
Resolutions honoring Harry A. Hanson, Jr. for his dedication and long time support of Kids’ Turn, a unique model of guiding parents and their children through divorce (Supervisor Adrienne Tissier) | |
16. |
Resolution honoring Project Read – North San Mateo County on its 20th Anniversary (Supervisor Adrienne Tissier) | |
17. |
Proclamation designating April 2005 as Child Abuse Awareness Month (Supervisor Rich Gordon) | |
18. |
Ratification of resolutions honoring the following individuals: (Supervisor Adrienne Tissier) | |
A) |
Patricia Ann Giosso, Andrea Jenoff, Barbara Kuehn, Nancy Torres and Constance Zakos upon their induction into the Women’s Hall of Fame of San Mateo County | |
B) |
Marina Alanna Gatto and Marcella Rose Padilla upon their induction into the Women’s Hall of Fame of San Mateo County Young Woman of Excellence | |
19. |
Ratification of a resolution honoring Peter Marchi as the 2005 Farmer of the Year (Supervisor Rich Gordon) | |
20. |
Ratification of a resolution honoring Mary Jane Wood upon her retirement from the San Mateo County Health Services Agency (Supervisor Rich Gordon) | |
21. |
Accept the Annual Report of Changes to the Tax Rolls from corrections, cancellations or refunds for FY 2003-04 consistent with County Resolution 64379 |
Supporting Document Board Memo | |
Supporting Document Attachment |
22. |
Resolution modifying the membership requirements of the Workforce Investment Board of San Mateo County |
Supporting Document Board Memo | |
Supporting Document Resolution | |
23. |
Adoption of an ordinance amending the salary ordinance adding one Executive Director of the Health Plan of San Mateo, previously introduced and waiver of reading the ordinance in its entirety |
Supporting Document Board Memo | |
Supporting Document Ordinance |
24. |
Adoption of an ordinance amending the salary ordinance setting up the remaining Department of Housing staffing structure, previously introduced and waiver of reading the ordinance in its entirety |
Supporting Document Board Memo | |
Supporting Document Ordinance |
25. |
Resolution authorizing the District Attorney to execute a contract with the California Victim Compensation and Government Claims Board for the District Attorney Restitution Program for FYs 2005-07, in the amount of $152,218, no Net County Cost |
Supporting Document Board Memo | |
Supporting Document Resolution |
26. |
Report recommending denial of the following claims: | ||
Claims (Non-Culpable) | |||
Pat Bell |
Gary V. Jernigan | ||
David R. Brodhead |
Perry Lee Lipton | ||
Darcy Cooke |
Anthony McGurk (2) | ||
Jeremy Curd (2) |
|||
Application for leave to present a late claim (No statutory basis for excuse) | |||
April May |
Joseph May | ||
Gina May |
|||
27. |
Resolution approving an amendment to the Memorandum of Understanding with the Deputy Sheriff’s Association, increasing the retiree health benefit | ||
Supporting Document Board Memo | |||
Supporting Document Resolution | |||
Supporting Document Agreement | |||
28. |
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 | ||
Supporting Document Board Memo | |||
Supporting Document Ordinance | |||
Supporting Document Report |
29. |
Resolution authorizing an agreement with the Regents of the University of California, on behalf of the San Francisco General Hospital Clinical Practice Group for medical direction and consultation to the Emergency Medical Services Program for the term of January 1, 2005 through December 31, 2006, in the amount of $205,080, no Net County Cost |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
30. |
Resolution authorizing a transfer in the amount of $150,000 from Correctional Health Other Charges, County Hospital Charges to Services and Supplies, Outside Hospital Charges to cover unanticipated costs for outside hospital services (4/5ths vote required) |
Supporting Document Board Memo | |
Supporting Document Appropriation |
31. |
Resolution authorizing an amendment to the agreement with Syntellect, Inc. to provide a custom survey application to the Vista Interactive Voice Response, extending the term through June 30, 2005, increasing the amount by $17,840 to $228,840 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
32. |
Adoption of an ordinance amending the salary ordinance adding one Human Services Analyst II position as a Grant Coordinator for the Center for Substance Abuse Treatment, previously introduced and waiver of reading the ordinance in its entirety |
Supporting Document Board Memo | |
Supporting Document Ordinance |
33. |
Resolution authorizing the Director of Public Works to execute an agreement with Siemens Building Technologies Fire Safety Division for fire alarm testing, maintenance and repair services for fire alarm systems in County owned and leased facilities for the term of five years, in the amount of $587,560 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Attachment | |
34. |
Resolution authorizing the Director of Public Works to submit an application for grant funds pursuant to the Metropolitan Transportation Commission’s guidelines for Local Streets and Roads Federal Funding Program, to finance a portion of the costs of resurfacing Guadalupe Canyon Parkway, Daly City/Brisbane area |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Attachment |
35. |
Resolution adopting the actuarial interest rate and the employer and member contribution rates for the San Mateo County Employee’s Retirement Association for FY 2005-06 in accordance with Government Code Section 31454 |
Supporting Document Board Memo | |
Supporting Document Resolution |
36. |
Resolution authorizing an agreement with the Regents of the University of California to provide plastic surgery services for the term of June 1, 2004 through June 30, 2005, in the amount of $161,158.33 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
37. |
Resolution authorizing an amendment to the agreement with Peninsula Pathologists Medical Group, Inc. to provide management, supervision and physician services in clinical and anatomical pathology, extending the term through March 30, 2005, increasing the amount by $75,000 to $1,975,000 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
38. |
Resolution authorizing an amendment to the agreement with Drs. Herbert and Cohen Medical Group for anesthesia services, extending the term through August 31, 2005, increasing the rate of reimbursement amount by $3 to $35 per unit |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
39. |
Adoption of an ordinance amending the salary ordinance adding three unclassified Crime Analyst positions for the Regional Terrorism Threat Assessment Center, previously introduced and waiver of reading the ordinance in its entirety |
Supporting Document Board Memo | |
Supporting Document Ordinance | |
40. |
Adoption of an ordinance amending the salary ordinance adding one Forensic Specialist position in the Sheriff’s Forensic Laboratory, previously introduced and waiver of reading the ordinance in its entirety |
Supporting Document Board Memo | |
Supporting Document Ordinance |
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. |
|||||
41. |
9:15 a.m. |
Acting as the Governing Board of the Emerald Lake Heights Sewer Maintenance District, conduct a hearing to consider the annexation of the Lands of Coy to the Emerald Lake Heights Sewer Maintenance District, Redwood City area: | |||
A) |
Report and recommendation | ||||
B) |
Close hearing | ||||
C) |
Adopt a resolution ordering the annexation and authorizing Supplemental Agreement No. 34 with the City of Redwood City for sewage transmission, treatment and disposal of sanitary sewerage | ||||
D) |
Instruct the Clerk of the Board to transmit to the City of Redwood City a copy of the resolution ordering annexation, along with the executed duplicate original of Supplemental Agreement No. 34 | ||||
Supporting Document Board Memo | |||||
Supporting Document Resolution | |||||
Supporting Document Attachment |