PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 10, 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 9:05a.m.

 

Tuesday, May 3, 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

Tissier/Jacobs Gibson

 

2.

ORAL COMMUNICATIONS - None

MATTERS SET FOR SPECIFIED TIME

 

3.

9:00 a.m.

Presentation by the Young Adult Second Hand Smoke Project (Supervisor Rose Jacobs Gibson)

   

Speakers recognized by the President:

   

Daisy Lara

   

Roxanna Picos

   

Joseph Goethals

   

Dorothy Vura-Weis, 27 Old Spanish Trail, Portola Valley 94028

     

4.

9:15 a.m.

Presentation of a proclamation (2361) designating May 2005 as Veterans Appreciation Month (Supervisor Jerry Hill)

   

Speakers recognized by the President:

   

Lucho Vera

     

5.

9:15 a.m.

Presentation of a proclamation (2362) designating May 8 - 14, 2005 as National Hospital Week (Supervisor Jerry Hill)

   

Speakers recognized by the President:

   

Nancy Steiger, Chief Executive Officer, San Mateo Medical Center

     

6.

9:15 a.m.

Presentation of a proclamation (2363) designating May 6 - 12, 2005 as Nurses Week (Supervisor Jerry Hill and Supervisor Rose Jacobs Gibson)

   

Speakers recognized by the President:

   

Kathy Palange

     

7.

9:30 a.m.

Update on Jobs for Youth (Supervisor Adrienne Tissier)

   

Speakers recognized by the President:

   

Al Teglia

   

Supervisor Jerry Hill, Board of Supervisors

     

8.

9:45 a.m.

Adopt a resolution (067280) joining the Statewide Community Infrastructure Program and authorizing the California Statewide Communities Development Authority to accept applications from property owners, conduct special assessment proceedings and levy assessments within the territories of the County of San Mateo (Supervisor Rich Gordon) Jacobs Gibson/Church

     

9.

10:00 a.m.

Hearing to consider a resolution approving: (Human Services Agency)

   

A)

The FY 2005-06 Annual Action Plan for the use of federal funds provided under three entitlement programs, CDBG, ESG and HOME

   

B)

The Fair Housing Action Plan and authorizing the submission of required certifications to the United States Department of Housing and Urban Development

 

1)

Report and recommendation

 

2)

Close hearing

 

3)

Adopt the resolution (067281) Jacobs Gibson/Tissier

 

Supervisor Tissier abstained from voting on Section A.

 

Speakers recognized by the President:

 

Steve Cervantes, Department of Housing

 

Paul Cohen, 474 Valencia Street #295, San Francisco 94103

 

Pat Paile, 1809 Palmetto Avenue, Pacifica 94044

 

Madolyn Agrimonti, 1450 Chapin, Burlingame 94010

 

Ed Everett, 1017 Middlefield Road, Redwood City 94061

 

Deva Dawson, 26 O’Farrell Street #600, San Francisco 94108

 

Martin Eidiner, 430 Sherman Avenue #308, Palo Alto 94306

 

Ben Metcalf, 345 Spear Street #700, San Francisco 94105

 

Bruce Hamilton, 364 S. Railroad Avenue, San Mateo 94401

 

Melissa Lukin, P.O. Box 5090, San Mateo 94403

 

Lisa Ketcham, 175 Culebra Lane, Moss Beach 94038

 

Taara Hoffman, Coastside Children’s Programs

 

Sarah Lambert, 701 Arnold Way, Half Moon Bay 94019

 

Teri Chin, 455 Roosevelt Avenue, Redwood City 94061

 

Karla Monlia, 600 Linden Avenue, So. San Francisco 94080

 

Ed Hayes, Peninsula Habitat

 

Debbbi Jones-Thomas, 2156 Menalto Avenue, Menlo Park 94025

   

10.

10:30 a.m.

Presentation of a proclamation (2364) designating May 2005 as Mental Health Month (Supervisor Rich Gordon) Church/Tissier

REGULAR AGENDA

PUBLIC WORKS

11.

Resolution (067282) extending Sections 7.06.010 through 7.06.040 and Section 7.08.090 of the Ordinance Code for one year in order to continue to restrict traffic movements in the University Park area until the improvements to the Sand Hill/Santa Cruz Avenue area are completed by Stanford Tissier/Hill

 

Public Works was asked to report back post construction.

 

Speakers recognized by the President:

 

Neil Cullen, Director, Public Works

 

Supervisor Jerry Hill, Board of Supervisors

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Ron Snow, 199 Stanford Avenue, Menlo Park 94025

 

John De Caro, 222 Stanford Avenue, Menlo Park 94025

 

Lakshmi Arunachalam, 222 Stanford Avenue, Menlo Park 94025

 

Gari Merendino, 261 Vine Street, Menlo Park 94025

 

Robert Schilling, 1969 Palo Alto Way, Menlo Park 94025

 

Lori Stuia, 2068 Sand Hill Road, Menlo Park 94028

COUNTY MANAGER

12.

Accept the Distinguished Budget Presentation Award for FYs 2004-06 from the Government Finance Officer’s Association

 

Speakers recognized by the President:

 

John L. Maltbie, County Manager

 

Jim Saco, Assistant Budget Direct

 

Reyna Faralles, Budget Director

   

13.

County Manager’s report:

 

A)

Resolution (067283) amending the 2005-2006 Legislative Session Program regarding mandate and financing for mental health services to special education students (AB 3632)

 

B)

Resolution (067284) in opposition of AB 667 (Jones) regarding child support enforcement

 

C)

Resolution (067285) in support of AB 867 (Liu) regarding vote by mail

 

D)

Resolution (067286) in opposition of AB 1697 (Pavley) regarding day care centers licensure location

 

E)

Resolution (067287) in support of SB 797 (Romero) regarding marijuana possession penalty

 

This item was moved to the Consent Agenda.

BOARD OF SUPERVISORS

14.

Resolution (067288) authorizing: (Supervisor Rich Gordon and Supervisor Jerry Hill) (continued from the meeting of April 26, 2005)

 

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

 

This item was moved to the Consent Agenda.

   

15.

Resolution (067289) establishing a smoking policy for the exterior areas of certain County owned buildings that are subject to Leadership in Energy and Environmental Design requirements (Supervisor Jerry Hill and Supervisor Rose Jacobs Gibson)

 

This item was moved to the Consent Agenda.

   

16.

Board members’ committee reports

CONSENT AGENDA

ASSESSOR-COUNTY CLERK-RECORDER

17.

Resolution (067290) authorizing an agreement with the California Department of Finance to continue participation in the State-County Property Tax Administration Grant Program for assessment activities for FY 2004-05, in the amount of $2,220,001, no Net County Cost

BOARD OF SUPERVISORS

18.

Approval of a letter to the Department of Fish and Game in support of a grant submitted on behalf of FishNet 4C (Supervisor Rich Gordon)

   

19.

Resolution (2365) honoring Ned Brasher upon his retirement from San Mateo County (Supervisor Rich Gordon)

   

20.

Resolution (2366) honoring the Service League of San Mateo County upon the occasion of its 19th Annual Community Prayer Breakfast (Supervisor Rich Gordon)

   

21.

Proclamation (2367) designating May 2005 as Older Americans Month (Supervisor Adrienne Tissier)

 

This item was moved to the Regular Agenda.

 

Speakers recognized by the President:

 

Arline Elliot

   

22.

Ratification of a resolution (2368) honoring Crystal Springs Uplands School (CSUS) Parent Association for 25 years of supporting the CSUS community through its annual Mansion Madcap Auction (Supervisor Adrienne Tissier)

   

23.

Ratification of a resolution (2369) honoring Daly City’s Make a Difference Day Program upon receiving the 2005 USA Weekend Magazine Award (Supervisor Adrienne Tissier)

CONTROLLER

24.

Resolution (067291) authorizing an amendment to the agreement with Leckey Consulting, LLC to provide training and acceptance testing services related to the County’s Integrated Financial Accounting System, increasing the amount by $25,000 to $290,500

COUNTY MANAGER

25.

Resolution (067292) implementing the provisions of Government Code §31479.1 in San Mateo County relative to retirement credit

   

26.

Resolution (067293) extending the continuing state of emergency due to the series of winter storms in the South San Francisco and La Honda areas

   

27.

Revision Order No. 16 related to the San Mateo County Youth Services Center with Turner Construction Company, increasing the amount by $448,436 to $121,538,110

EMPLOYEE AND PUBLIC SERVICES

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

 

This item was continued to the meeting of May 17, 2005 for adoption.

HEALTH SERVICES AGENCY

29.

Resolution (067294):

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Trilogy Integrated Resources, LLC to maintain the Network of Care website for Aging and Adult Services and Mental Health Services for the term of May 1, 2005 through June 30, 2006, in the amount of $121,600, no Net County Cost

 

B)

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

   

30.

Resolution (067295) authorizing an amendment to the agreement with the Peninsula Healthcare District to provide funding for the Children’s Health Initiative, extending the term through December 31, 2005, increasing the amount by $682,250 to $1,432,250

HUMAN SERVICES AGENCY

31.

Resolution (067296) waiving the Request for Proposal process and authorizing an amendment to the agreement with the City of San Carlos for shuttle services to PeninsulaWorks San Carlos, increasing the amount by $83,916 to $178,672, no Net County Cost

PUBLIC WORKS

32.

Resolution (067297) adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the Anderson Bridge Railing Repair Project, Pescadero Creek Road, Loma Mar area

   
 

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

   

33.

Resolution (067298) awarding a contract to Half Moon Bay Grading & Paving, Inc. for the reconstruction of portions of Camino De Los Robles and Barney Avenue, West Menlo Park area, in the amount of $355,700

   

34.

Resolution (067299) authorizing the Director of Public Works to apply for additional federal funds through a Program Supplement with the California Department of Transportation to help finance preliminary engineering and studies associated with constructing a replacement bridge on Crystal Springs Dam, San Mateo area

   

35.

Adoption of an ordinance (04262):

 

A)

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

 

B)

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

     
     
     
     
     

The meeting adjourned at 11:50 a.m. to reconvene on Tuesday, May 17, 2005 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.