PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 19, 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, July 12, 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

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

3.

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.

 

4.

9:00 a.m.

Hearing to consider a resolution: (Public Works)

A)

Adopting the 2005-06 Garbage and Recyclables Collection Service Charges Report for County Services Area No. 8, North Fair Oaks area

B)

Directing its filing with the Clerk of the Board

 

1)

Report and recommendation

 

2)

Close hearing

 

3)

Adopt resolution

 

Supporting Document Board Memo

 

Supporting Document Resolution

     

5.

9:15 a.m.

Resolution waiving the Request for Proposal process and authorizing an agreement with First 5 San Mateo County to support Preschool for All for FYs 2005-08, in an amount not to exceed $1,750,000, no Net County Cost (Human Services Agency) (continued from the meeting of June 21, 2005)

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

6.

9:30 a.m.

Status report on the Needs Assessment Project from the Youth Commission (Supervisor Rich Gordon)

 

Supporting Document

     

7.

9:45 a.m.

Presentation of a resolution honoring Maureen Borland upon her retirement as Director of the Human Services Agency (Supervisor Rich Gordon)

 

Supporting Document

REGULAR AGENDA

COUNTY COUNSEL

8.

Resolution determining that the public convenience or necessity:

 

A)

Would be served by issuance of an off-sale beer and wine license to Ana Mahoni for Tikis Polynesian Food Market located at 110 Fifth Avenue, Redwood City area, or

 

B)

Would not be served by issuance of such a license

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Attachment

COUNTY MANAGER

9.

County Manager’s report

BOARD OF SUPERVISORS

10.

Resolution providing reimbursement to the San Mateo County Office of Education for the cost of having elementary school students living in County Service Area No. 8, North Fair Oaks area to attend the San Mateo County Outdoor Education Program during the 2005-06 school year, in an amount not to exceed $22,000 (Supervisor Rose Jacobs Gibson)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

11.

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

12.

Recommendation for reappointment of the following members to the Commission on Public Assisted Medical Care: (Supervisor Rich Gordon)

 

A)

Amado Villanueva, Stephen Scheifele, M.D. and Jack R. Tayan, terms expiring
January 1, 2007

 

B)

Philip Eastman, M.D., term expiring January 1, 2008

 

C)

John L. Maltbie and Katy Rhoades, terms expiring January 1, 2009

 

Supporting Document

   

13.

Resolution honoring Don R. Ciucci upon his retirement as Deputy Fire Chief of the Daly City Fire Department, North County Fire Authority (Supervisor Adrienne Tissier)

 

Supporting Document

   

14.

Ratification of a resolution honoring Michael W. Murray upon his retirement as the Executive Director of the Health Plan of San Mateo (Supervisor Adrienne Tissier)

 

Supporting Document

   

15.

Ratification of a resolution honoring Ed Proctor upon receiving the 2005 COPE Unity Award presented by the San Mateo County Central Labor Council (Supervisor Adrienne Tissier)

 

Supporting Document

   

16.

Ratification of a resolution honoring Michael J. Scanlon upon receiving the 2005 COPE Unity Award presented by the San Mateo County Central Labor Council (Supervisor Adrienne Tissier)

 

Supporting Document

   

17.

Ratification of a resolution honoring Seton Medical Center Coastside for their high standards in caring for patients on the coastside (Supervisor Rich Gordon)

 

Supporting Document

   

18.

Ratification of a proclamation designating July 8, 2005 as Ann Marie Cremen Day (Supervisor Adrienne Tissier)

 

Supporting Document

COUNTY COUNSEL

19.

Resolution authorizing a Declaration of Covenants and Restrictions on Real Property on San Bruno Mountain with respect to a portion of Administrative Parcel 2-04, Peninsula Mandalay Project, South San Francisco area

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

20.

Adoption of an ordinance amending the salary ordinance, adding one position of Medicare Implementation Manager 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

COUNTY MANAGER

21.

Resolution authorizing:

 

A)

An amendment to the agreement with Signet Testing Labs, Inc. to provide inspection and materials testing as required by the California Building Code for the construction of the San Mateo County Youth Services Center, extending the term through June 30, 2007, increasing the amount by $93,371 to $400,000

 

B)

The Assistant County Manager to execute subsequent amendments and minor modifications, in an amount not to exceed $50,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

22.

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

EMPLOYEE AND PUBLIC SERVICES

23.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Stephanie I. Burkhart

Irma E. Soriano

 

Thomas Dailey

Keivon Vernard Walls

 

Armand Jackson (2)

 
 

Supporting Document

     

24.

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

   

25.

Introduction of the Master Salary Ordinance for FY 2005-06, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

ENVIRONMENTAL SERVICES AGENCY

26.

Resolution authorizing an agreement with the City of Half Moon Bay and the Coastside County Water District to allow two priority water connections that are reserved under the County’s Local Coastal Program for residences with failed wells in the unincorporated area to be used to serve two residences with failed wells in Half Moon Bay under certain conditions

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH DEPARTMENT

27.

Resolution authorizing an amendment to the agreement with the State Department of Mental Health for managed care services for FY 2004-05, increasing the amount by $661,439 to $9,153,862

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

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

   

28.

Resolution authorizing an amendment to the agreement with the California Department of Aging for assistance with implementing the Medicare Prescription Drug, Improvement and Modernization Act of 2003 for FY 2004-05, increasing the amount by $10,632 to $173,447, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing:

 

A)

Submission of the Strategic Plan for Services for Older Adults with Disabilities 2005-09 to the California Department of Aging (CDA)

 

B)

Execution of a Transmittal Letter to CDA required to complete the submission process

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

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

HOUSING

30.

Resolution authorizing:

 

A)

An agreement with the City of Menlo Park for the Menlo Park Housing Rehabilitation Loan Program for FY 2005-06, in an amount not to exceed $300,000, no Net County Cost

 

B)

The Director of the Department of Housing 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

   

31.

Resolution authorizing:

 

A)

An agreement with Shelter Network of San Mateo County for homeless shelter operations for families and individuals for FYs 2005-07, in an amount not to exceed $195,000, no Net County Cost

 

B)

The Director of the Department of Housing 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

32.

Resolution authorizing an agreement with Opportunities Industrialization Center-West for youth services for the term of March 1, 2005 through June 30, 2006, in an amount not to exceed $631,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing agreements with Asian American Recovery Services, Inc., Daytop Village, Inc., El Centro De Libertad, Free at Last, Horizon Services, Inc., The Latino Commission, Project Ninety, Inc., Pyramid Alternatives, Services League of San Mateo County, Sitike Counseling Center, Youth and Family Enrichment Services and Women’s Recovery Association for alcohol and drug prevention, and treatment services for FY 2005-06, in the total amount of $5,793,537, $1,739,278 Net County Cost

 

B)

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

 

Supporting Document Board Memo

Supporting Document Resolution

 

Supporting Document Asian American Recovery Services, Inc.

Supporting Document Daytop Village, Inc.

 

Supporting Document El Centro De Libertad

Supporting Document Free at Last

 

Supporting Document Horizon Services, Inc.

Supporting Document The Latino Commission

 

Supporting Document Project Ninety, Inc.

Supporting Document Pyramid Alternatives

 

Supporting Document Services League of San Mateo County

Supporting Document Sitike Counseling Center

 

Supporting Document Youth and Family Enrichment Services

Supporting Document Women’s Recovery Association

   

34.

Resolution waiving the Request for Proposal process and authorizing agreements for Stage 2 child care and child development services for FYs 2005-08, no Net County Cost:

 

A)

Child Care Coordinating Council, in an amount not to exceed $2,133,420

 

B)

Professional Association for Childhood Education, in an amount not to exceed $533,355

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Child Care Coordinating Council

 

Supporting Document Professional Association for Childhood Education

   

35.

Resolution authorizing an amendment to the agreement with the counties of Santa Clara, San Diego, Sonoma, Tulare, Santa Cruz, Fresno, Solano, San Luis Obispo, Contra Costa, Placer, Alameda, Yolo, Orange, City and County of San Francisco, Santa Barbara, Sacramento and Electronic Data Systems Federal Corporation for the maintenance of the computerized Welfare Case Data System, extending the term through June 30, 2006, in the amount of $6,614,400, $9,727 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution authorizing an amendment to the agreement with O’Rorke, Inc. to provide tobacco social marketing and media services, extending the term through January 31, 2006, in the amount of $227,328, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing an amendment to the agreement with SamTrans for residential shuttle services to East Palo Alto low-income individuals and families for FYs 2002-05, increasing the amount by $61,990 to $180,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

38.

Resolution authorizing an increase in the not to exceed payment limit for contract costs with G. Bortolotto & Co., Inc. for the resurfacing of Jefferson Avenue, Emerald Lake Hills area, increasing the amount by $18,000 to $175,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

39.

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

 

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

40.

Resolution authorizing the Director of Public Works to prepare plans and specifications and proceed with project bid advertisement for road maintenance type projects

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

41.

Adoption of an ordinance, previously introduced and waiver of reading the ordinance in its entirety:

 

A)

Amending Section 7.28.010 and 7.28.020 to define miscellaneous parking regulations and signs and markings used for designating parking zones in the unincorporated area

 

B)

Adding Chapter 7.30 and Section 7.30.010 to define no parking zones and to provide that the zones will be established by Board resolution

 

C)

Amending Chapter 7.32 and Section 7.32.010 to define no parking during specified hours zones and to provide that the zones will be established by Board resolution

 

D)

Repealing Sections 7.28.060 through 7.28.090, Sections 7.28.120 through 7.28.150, Sections 7.28.240 through 7.28.270 and Sections 7.32.020 through 7.32.2030 which will eliminate the listing of streets in the Ordinance Code which have miscellaneous parking restrictions, no parking zones or no parking zones during specified hours

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SAN MATEO MEDICAL CENTER

42.

Resolution authorizing:

 

A)

An amendment to the agreement with Unilab Corporation, now a part of Quest Diagnostics, Inc. for the processing of laboratory specimens referred by the San Mateo Medical Center Laboratory for the term of March 1, 2003 through February 28, 2006, increasing the amount by $550,000 to $1,590,688

 

B)

The Chief Executive Officer of the San Mateo Medical Center 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

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.

 

43.

Acting as the Governing Board of the following Sewer Maintenance/Sanitation Districts: Burlingame Hills, Emerald Lake Heights, Fair Oaks, Harbor Industrial, Kensington Square, Oak Knoll, Crystal Springs, Devonshire County and Scenic Heights County, adopt a resolution setting the time and place for a public hearing to consider the filing of the FY 2005-06 Sewer Service Charges Report

 

(Tuesday, July 26, 2006 at 9:45 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment