PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 5, 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, June 21, 2005

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

 

Public Employee Performance Evaluation

 

Title: County Manager

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 the “Employee of the Month” for June 2005 to Rod Moore, Group Supervisor III, Probation Department (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.

9:15 a.m.

Presentation of a resolution honoring the San Mateo County Public Safety Communications upon being awarded Accreditation as an Emergency Medical Dispatch Center of Excellence by the National Academies of Emergency Dispatch (Supervisor Rich Gordon)

 

Supporting Document

     

6.

9:30 a.m.

This item is continued to the meeting of July 26, 2005 at 9:30 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 and Supervisor Jerry Hill) (continued from the meeting of June 7, 2005)

     

7.

9:45 a.m.

Resolution waiving the Request for Proposal process and authorizing an agreement with First 5 San Mateo County to support Preschool for All programs for FYs 2005-08, in an amount not to exceed $1,750,000, no Net County Cost (Human Services Agency)

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

8.

10:00 a.m.

Hearing to consider: (Environmental Services Agency)

A)

A Planned Agricultural District Permit, a Coastal Development Permit and Grading Exemption pursuant to Sections 6353, 6328.4 and 8603.1, respectively, of the San Mateo County Zoning Regulations

B)

Certification of a Mitigated Negative Declaration, pursuant to the California Environmental Quality Act, to improve a 2.79-acre parcel with four walking trails, information kiosk, a proposed seating area and an overlook deck located adjacent to the Pigeon Point Lighthouse, Pescadero area. The project is appealable to the California Coastal Commission. (Applicant: Peninsula Open Space Trust / Owner: California State Parks Commission/ Appellant: Ron Sturgeon)

1)

Report and recommendation

2)

Close hearing

3)

Approve the Planned Agriculture Permit, Coastal Development Permit, and Grading Permit Exemption, by adopting the required findings and conditions of approval

4)

Certify the Negative Declaration by making the required findings

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

     

9.

10:15 a.m.

Adopt the service improvement recommendations of the Planning and Building Task Force (Supervisor Rich Gordon and Supervisor Adrienne Tissier)

 

Supporting Document Board Memo

 

Supporting Document Attachment

     

10.

10:30 a.m.

Presentation by the California State Association of Counties Finance Corporation on services to member counties (Supervisor Rich Gordon)

 

Supporting Document

REGULAR AGENDA

COUNTY MANAGER

11.

Resolution authorizing a Settlement and Release Agreement with the City of South San Francisco and the Redevelopment Agency of the City of South San Francisco to accept and designate funds for expenditures in connection with the El Camino Corridor, Downtown/ Central, Gateway and U.S. Steel/Shearwater project areas, in the amount of $5,000,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

12.

Update on the 2005 Progress Measures for Shared Vision 2010

   

13.

County Manager’s report:

 

A)

Resolution in support of H.R. 1441 (Schakowsky), Inclusive Home Design Act

 

B)

Resolution in support of AB 866 (Yee), Code of Fair Campaign Practices

 

C)

Resolution in support of SB 798 (Simitian), Prescription Drug Collection and Distribution Program

 

D)

Resolution in support of AB 1125 (Pavley), Household Battery Recycling Act

 

E)

Authorizing the County Manager to communicate the Board of Supervisors concerns regarding California's Medicaid/Medi-Cal Hospital Financing Waiver

 

Supporting Document Board Memo

 

Supporting Document Resolution HR 1441 (Schakowsky)

 

Supporting Document Resolution AB 866 (Yee)

 

Supporting Document Resolution SB 798 (Simitian)

 

Supporting Document Resolution AB 1125 (Pavley)

BOARD OF SUPERVISORS

14.

Proclamation designating June 24, 2005 as Mid-Coast Television Day (Supervisor Rich Gordon)

 

Supporting Document

   

15.

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.

 

16.

Minutes of the meeting of March 29, April 12, 26, May 3, 17 and 24

 

Supporting Document March 29

Supporting Document April 12

 

Supporting Document April 26

Supporting Document May 3

 

Supporting Document May 17

Supporting Document May 24

BOARD OF SUPERVISORS

17.

Resolution approving a grant application to the California Department of Conservation’s California Farmland Conservancy Program for Level Lea Farm, Pescadero area (Supervisor Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

18.

Request the Board of Supervisors to co-sponsor the Youth Development Initiative “Youth on Boards” Conference (Supervisor Rich Gordon)

 

Supporting Document

   

19.

Ratification of a resolution honoring interned Japanese-American Scouts during World War II (Supervisor Adrienne Tissier)

 

Supporting Document

CHIEF INFORMATION OFFICER

20.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Data Systems Group to provide hardware and software support for correct filing of payable claims for FYs 2005-07, in an amount not to exceed $204,351.28

 

B)

Authorizing the Chief Information Officer 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

   

21.

Resolution authorizing an agreement with Geoffrey Rutledge, M.D., Ph.D. for consulting services for FY 2005-06, in an amount not to exceed $207,097

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

22.

Resolution waiving the Request for Proposal process and authorizing the Purchasing Agent to execute an agreement with StorageTek to provide support for the mainframe disk and tape storage systems for FY 2005-06, in an amount not to exceed $145,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY COUNSEL

23.

Resolution authorizing an agreement with the law firm of Kerr and Wagstaffe LLP to provide representation on behalf of the County and its employees in Oscar and Andrea Braun v. County of San Mateo, United States District Court Case No. C05-01459 MJJ, for the term of April 28, 2005 through December 31, 2006, in the amount of $100,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

24.

Resolution authorizing the provisions of Chapter 2, Part 10, Division 1, Title 1 of the Education Code, School Facilities Improvement Districts, to be applicable in the County of San Mateo

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY MANAGER

25.

Resolution authorizing:

 

A)

An agreement with the City and County of San Francisco, through the Airport Commission, guaranteeing revenue for child care services through June 30, 2005, in an amount not to exceed $25,000

 

B)

An amendment to the agreement with PALCARE guaranteeing revenue received from the City and County of San Francisco, through the Airport Commission, for child care services through June 30, 2005, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution authorizing:

 

A)

An amendment to the Lease Agreement with Raymond Barri, Melodi Gheno-Barri and Glenn and Elizabeth Romig for a portion of the building located at 1390 El Camino Real, San Carlos for use by the Probation Department, extending the term through June 30, 2006, with two one-year options to renew, in the amount of $6,800 per month

 

B)

The County Manager or his designee to accept or execute any and all amendments, options, notices, consents, approvals, terminations and documents in connection with the amendment and lease

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Accept a report containing the County’s responses to the following 2004-05 Grand Jury reports:

 

A)

Improving Water Quality Flowing to the Ocean and Bay

 

B)

Burlingame Long Term Care Center

 

Supporting Document

   

28.

Make a finding to continue the local emergency caused by the series of 2004-05 winter storms that brought large amounts of wind and rain resulting in a tornado in South San Francisco and landslide in La Honda affecting homes and public property

 

Supporting Document

DISTRICT ATTORNEY

29.

Resolution authorizing the District Attorney to submit a grant application to the California Department of Insurance for the Workers’ Compensation Insurance Fraud Program for FY 2005-06, in the amount of $569,725

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

30.

Resolution authorizing the District Attorney to submit a grant application to the California Department of Insurance for the Automobile Insurance Fraud Program for FY 2005-06, in the amount of $307,513

 

Supporting Document Board Memo

 

Supporting Document Resolution

EMPLOYEE AND PUBLIC SERVICES

31.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Jerome Chambers

Romona Juarez and Francisco, Guadalupe, Jorge and

 

Four Star Automotive, Inc./Four

Juan J. Garcia and the Estate of Antonio Garcia

 

Star Truck Repair

Aydan Kutay

 

Darryl Lee Goldstein

Peking Handicraft, Inc.

 

William Haddock

Mike Spinelli

 

Homer E. Hawkins III

Stanford University Hospital

 

Kevin Louis Jones

Larry Witham

 

Supporting Document

     

32.

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

ENVIRONMENTAL SERVICES AGENCY

33.

Resolution authorizing an agreement with the City and County of San Francisco for partial funding of the Airport Community Roundtable for FY 2005-06, in an amount not to exceed $120,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

A)

Resolution accepting a donation from the Friends of Huddart and Wunderlich Parks for the replacement of the damaged bridge at the main entrance of Wunderlich Park, in the amount of $18,250

 

B)

Resolution authorizing a transfer in the amount of $18,250 from Gifts-Donations to Fixed Assets-Structures/Improvements (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

HEALTH DEPARTMENT

35.

A)

Resolution authorizing: (jointly with County Counsel)

   

1)

A Grant Agreement with the California Department of Health Services for bioterrorism preparedness for the term of July 1, 2004 through August 30, 2005, in the amount of $1,383,448, no Net County Cost

   

2)

The County Counsel to make payments to other jurisdictions for assistance in developing a Bioterrorism Practice Guide

 

B)

Resolution authorizing a transfer in the amount of $221,354 for bioterrorism preparedness activities from State Aid-Anti Terrorism and Intra Fund Transfer to Contract Legal Expense and Payment to County Counsel (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

HOUSING

36.

Resolution authorizing a Cooperation Agreement with the City of South San Francisco for receiving HOME Investment Partnership Program funds under the National Affordable Housing Act of 1990 for federal FYs 2006-08 with the provision for automatic renewal every three years, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

37.

Resolution authorizing:

 

A)

An agreement with Project Ninety, Inc. for Bay Area Services Network parolee alcohol and drug treatment services for FYs 2005-08, in an amount not to exceed $563,688

 

B)

The Director of the Human Services Agency to execute amendments and minor modifications during the term of the agreement, however, such authority is limited to:

   

1)

Reducing the County’s maximum fiscal obligation in the event there is a commensurate reduction in the funding received by the County

   

2)

Increasing the County’s maximum fiscal obligation in the event there is a commensurate increase in funding received by the County, in an amount not to exceed $25,000 per fiscal year

   

3)

Making changes in the types of services provided by the Contractors, as long as the changes have no impact on the County’s maximum fiscal obligation

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution authorizing an amendment to the agreement with the Counties of Alameda, Contra Costa, Marin, Merced, Monterey, Santa Cruz, Solano, Sonoma and Stanislaus as the Bay Area Cash Assistance Program for Immigrants Consortium to provide cash assistance to the aged, blind and disabled legal immigrants who are not eligible for Supplemental Security Income/State Supplemental Payment benefits, extending the term through June 30, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PROBATION

39.

Resolution accepting the conditions of the Juvenile Accountability Block Grant and authorizing the Chief Probation Officer to submit and execute the grant to fund the Victim Impact Awareness Program for FY 2005-06, in the amount of $54,642, $6,071 County matching funds

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

40.

Resolution authorizing the Chief Probation Officer to submit, sign and execute an application for San Mateo County’s Comprehensive Multi-agency Juvenile Justice Plan Modification and adopt related assurances pertaining to Juvenile Justice Crime Prevention Act funds

 

Supporting Document Board Memo

 

Supporting Document Resolution

PUBLIC WORKS

41.

Resolution setting a time and place for a public hearing to consider filing of the 2005-06 Garbage and Recyclables Collection Charges Report for County Service Area No. 8, North Fair Oaks area

 

(Tuesday, July 12, 2005 at 9:00 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

42.

Resolution awarding a contract to George Bianchi Construction, Inc. for the Anderson Bridge Railing Repair Project, Pescadero Creek Road, Loma Mar area, in an amount not to exceed $151,500

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

43.

Resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the Pescadero Creek Park Sediment Reduction Project

 

(Tuesday, July 5, 2005 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

44.

Resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the reconstruction of Ninth Avenue, North Fair Oaks area

 

(Tuesday, July 12, 2005 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

45.

Resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for Phase 2 construction of the parking lot area for the Edgewood County Park and Natural Preserve Interpretive Center, Redwood City area

 

(Tuesday, July 19, 2005 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

46.

A)

Resolution accepting a grant from the Peninsula Community Foundation to fund the creation of a database to track information and the progress of patients served by Pacific Dental School, in the amount of $2,000, no Net County Cost

 

B)

Resolution authorizing a transfer in the amount of $2,000 from Other Foundation Grants to Automation Services-ISD (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

   

47.

Resolution:

 

A)

Authorizing an amendment to the agreement with InfoImage to process, print and mail statements for Environmental Health, Mental Health and San Mateo Medical Center for the term of January 1, 2002 through April 30, 2005, increasing the amount by $25,000 to $556,834.15

 

B)

Waiving the Request for Proposal process and authorizing an agreement with InfoImage to process, print and mail statements for Environmental Health, Mental Health and San Mateo Medical Center for the term of May 1, 2005 through April 30, 2006, in an amount not to exceed $220,000

 

C)

Authorizing the Chief Executive Officer of the San Mateo Medical Center to execute amendments, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

48.

Resolution authorizing amendments with the San Mateo Health Commission for the:

 

A)

2005-01 Primary Care Physician Medi-Cal Services Agreement, adjusting the Full Capitation Rates to reflect the CFY 2005 budget adjustments made by the Commission and modifying the risk sharing provisions of the primary care physician

 

B)

2005-01A Hospital Agreement, adjusting the Full Capitation Allocations to reflect the budget adopted by the Commission for CFY 2005

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

SHERIFF

49.

Resolution authorizing the Sheriff to execute a short term lease agreement to provide space to conduct a confidential and multi-jurisdictional criminal investigation

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

50.

Resolution authorizing an agreement with Cognisa Security, Inc. for the provision of security services at various County facilities and service locations for FYs 2005-08, in an amount not to exceed $10,505,402

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

51.

Resolution authorizing an amendment to the agreement with Securitas Security Services USA, Inc. to provide an orderly transition of security services at various County facilities and service locations, extending the term through August 31, 2005, increasing the amount by $330,912 to $7,875,505

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

52.

Resolution waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Superintendent of Schools for prevocational and remedial education programs within the County’s detention facilities for FY 2005-06, in an amount not to exceed $138,374

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement