PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 10, 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, April 26, 2005

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

2.

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.

 

3.

9:00 a.m.

Introduction of an ordinance providing for the reporting of unusual occurrences regarding the provision of health care that occur in the County of San Mateo operated Health Care Facilities, and waiver of reading the ordinance in its entirety (Supervisor Mark Church) (continued from the meeting of March 29, 2005)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

     

4.

9:00 a.m.

Report from the Institute for Safe Medication Practices on San Mateo Medical Center (Supervisor Jerry Hill and Supervisor Rose Jacobs Gibson)

   

Copies of the report are available in the Clerk of the Boards Office.

     

5.

9:15 a.m.

Hearing to consider a resolution setting the FY 2005-06 booking fees at $104: (Sheriff)

 

A)

Report and recommendation

 

B)

Close hearing

 

C)

Adopt the resolution

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

6.

9:30 a.m.

Honor the five County of San Mateo nominees for the 2005 Jefferson Awards for Public Service (County Manager)

 

Supporting Document

     

7.

9:45 a.m.

Hearing to consider an appeal of a Minor Subdivision and an after-the-fact Land Clearing and Tree Removal application to subdivide an existing 36,957 sq. ft. parcel into two 18,478.5 sq. ft. parcels and remediate the land clearing and tree removal work done without permits for property located at 869 Hillcrest Drive, unincorporated Emerald Lake Hills area (Applicants/Owners: Rich and Maria Silvestri, and Frank and Kelly Fraone): (Environmental Services Agency)

 

A)

Report and recommendation

 

B)

Close hearing

 

C)

Approve or deny appeal

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

 

Supporting Document Attachment

   

8.

10:00 a.m.

Update on the Midcoast Local Coastal Program – Vision and Principles for Midcoast Growth (Environmental Services Agency)

 

Supporting Document

REGULAR AGENDA

PUBLIC WORKS

9.

Resolution adopting revisions to the "Procedures for the Installation of Speed Humps/Dips on County Maintained Roads" and incorporating said procedures into a program called "The Residential Speed Control Device Program for County Maintained Roads"

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

COUNTY MANAGER

10.

Modify existing Parks and Recreation administrative policies and procedures designating the Director of the Environmental Services Agency as the signature authority for permits for special events of more than one-day in duration, including but not limited to, permits for commercial filming and photography

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

11.

County Manager’s report:

 

A)

Resolution amending the 2005-06 Legislative Session Program to include a legislative proposal creating legislative authority for a 1/8th cent sales tax dedicated to parks and recreation activities and programs in San Mateo County

 

B)

Resolution in support of Senate Bill 116 (Dutton) regarding child abandonment of newborns

 

C)

Resolution in support of Assembly Joint Resolution 14 (Yee) to oppose State Enhanced Authority for Coastal and Offshore Resources and oppose provisions of the Federal Energy Bill

 

D)

Resolution in support of Assembly Bill 772 (Chan) and Senate Bill 437 (Escutia), California Health Kids Insurance Program

 

Supporting Document Board Memo

 

Supporting Document Resolution 2005-06 Legislative Session Program

Supporting Document SB 116 (Dutton)

 

Supporting Document Resolution 14 (Yee)

Supporting Document AB 772 (Chan)

BOARD OF SUPERVISORS

12.

Informational presentation on the Housing Endowment and Regional Trust of San Mateo County (HEART) (Supervisor Rich Gordon and Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

13.

Resolution authorizing: (Supervisor Rich Gordon and Supervisor Jerry Hill)

 

A)

A long-term cooperative agreement with the City of Redwood City for a license and grant of easement for the use, at less than fair market value, of real property at 2200 Broadway, Redwood City, in support of the historical renovation of the Old Courthouse and development of a public plaza to be known as “Courthouse Square”

 

B)

The County Manager or his designee, to accept, execute and/or agree to on behalf of the County, any and all amendments, notices, consents, approvals, easements, and documents in connection with the agreement in order to comply with the intent of the resolution and the agreement

   

14.

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

15.

Recommendation for appointment of Supervisor Rich Gordon and Supervisor Mark Church to a Board Sub-Committee to develop a draft policy on the naming of county facilities (Supervisor Rich Gordon)

 

Supporting Document

   

16.

Recommendation for appointment and reappointment of the following members to the Emergency Medical Care Committee (continued from the meeting of March 29, 2005): (Supervisor Rich Gordon)

 

A)

Appoint Lt. Linda Franklin to represent the California Highway Patrol, term expiring March 31, 2009

 

B)

Appoint Dennis Haag, Fire Chief, City of Millbrae, to represent fire service, term expiring March 31, 2008

 

C)

Reappoint Carol Way, Don Cheu, MD and Francine Serafin-Dickson, terms expiring March 31, 2008

 

Supporting Document

   

17.

Recommendation for appointment of Mel Pincus to the Parks and Recreation Commission to represent the First District, term expiring January 8, 2008 (Supervisor Mark Church)

   

18.

Recommendation for appointment of Barbara Erbacher to the San Mateo Health Commission, term expiring January 1, 2009 (Supervisor Adrienne Tissier and Supervisor Rich Gordon)

 

Supporting Document

   

19.

Proclamation designating April 25 – May 1, 2005 as Mosquito and Vector Control Awareness Week (Supervisor Rich Gordon)

 

Supporting Document

EMPLOYEE AND PUBLIC SERVICES

20.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Terry Coleman

Fred Guenther

 

Sheila Figone

Kenneth Weems

     
 

Application for leave to present a late claim (No statutory basis for excuse)

 

Susan Sulpizio

 
 

Supporting Document

   

21.

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

HEALTH SERVICES AGENCY

22.

Resolution authorizing an agreement with the California Department of Health Services, Office of Family Planning for the Male Involvement Program for the term of January 1, 2005 through June 30, 2009, in the amount of $450,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the agreement are available in the Clerk of the Boards Office.

   

23.

Resolution authorizing:

 

A)

An amendment to the agreement with Graham Beaumont, M.D. for psychiatric inpatient and outpatient professional mental health services for FYs 2002-05, increasing the amount by $50,000 to $150,000, no Net County Cost

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

24.

Resolution authorizing an amendment to the agreement with Hagman Associates Architects for architectural design services in the rehabilitation of the Safe Harbor Shelter for the term of November 1, 2004 through June 30, 2006, increasing the amount by $42,000 to $177,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution authorizing an amendment to the agreement with Daytop Village, Inc. to provide Drug/Medi-Cal Day Care Habilitative Treatment services for FY 2004-05, increasing the amount by $85,000 to $793,100, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution authorizing the acceptance of the Bay Area Workforce Collaborative Grant from the Economic Development Department for employment services to disadvantaged workers, adults and foster youth, in the amount of $653,800

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

PUBLIC WORKS

27.

A)

Introduction of an ordinance:

   

1)

Amending Section 7.44.010 to define disabled parking zones and provide that said zones will be established by Board resolution

   

2)

Repealing Sections 7.44.020 through 7.44.180 which will eliminate the listing of disabled parking zones in the Ordinance Code, and waiver of reading the ordinance in its entirety

 

B)

Resolution designating disabled parking zones at five locations in the unincorporated area that meet the policy for establishing said zones

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Resolution

   

28.

Resolution adopting plans and specifications, determining prevailing wage scales, determining the low bidder and authorizing execution of a contract with G. Bortolotto & Co., Inc. for the resurfacing of Jefferson Avenue, Emerald Lake Hills area, in the amount of $157,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

29.

Resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals to renovate the ground floor nursing wing in the Keller Women’s and Children’s Services Unit at the San Mateo Medical Center

 

(Wednesday, May 25, 2005 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

30.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Per Diem Staffing Systems, Inc. to provide San Mateo Medical Center (SMMC) with temporary respiratory staffing for the term of April 1, 2005 through March 31, 2006, in the amount of $130,000

 

B)

Authorizing the Chief Executive Officer of SMMC to execute amendments, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing an amendment to the agreement with Health Advocates, LLP for cost recovery services, extending the term through April 30, 2006, increasing the amount by $450,000 to $1,050,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

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.

32.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 624-C:

 

A)

Approving the Public Housing Authorities (PHA) Plan for FY 2004-05

 

B)

Authorizing the Director of the Office of Housing and/or the Manager of Housing Operations to execute any documents required by the U.S. Department of Housing and Urban Development to certify the PHA Plan

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

Supporting Document Attachment

 

Supporting Document Attachment

Supporting Document Attachment

 

Supporting Document Attachment

 
 

Copies of the Plan are available in the Clerk of the Boards Office.

   

33.

Acting as the Governing Board of the Emerald Lake Heights Sewer Maintenance District, adopt a resolution setting a time and place for a public hearing to consider the proposed annexation of the Lands of Blum, located at 4108 Jefferson Avenue, Redwood City area to the Emerald Lake Heights Sewer Maintenance District

 

(Tuesday, May 17, 2005 at 9:00 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

34.

Acting as the Governing Board of the Emerald Lake Heights Sewer Maintenance District, adopt a resolution setting a time and place for a public hearing to consider the proposed annexation of the Lands of Evans, located at 653 East View Way, Redwood City area to the Emerald Lake Heights Sewer Maintenance District

 

(Tuesday, May 17, 2005 at 9:00 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

35.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the improvement of sanitary sewer mains on Dumbarton Avenue, Oakside Avenue, Fair Oaks Avenue, Barron Avenue, Bay Road, 12th Avenue and Spring Street, Fair Oaks Sewer Maintenance District

 

(Tuesday, May 24, 2005 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

36.

Acting as the Governing Board of the Colma Creek Flood Control District, adopt a resolution appointing Barry Nagel to represent South San Francisco and reappointing Michael Kaiser to represent San Bruno on the Colma Creek Flood Control Zone Advisory Committee, terms expiring March 31, 2009

 

Supporting Document Board Memo

 

Supporting Document Resolution