PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON AUGUST 23, 30 AND SEPTEMBER 6, 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, August 9, 2005

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

A)

Conference with Legal Counsel - Existing Litigation

   
 

Amaral v. Northern Claims Management, et al.
San Mateo County Superior Court Case No. CIV448085

   
 

Castillo v. City and County of San Francisco, et al.
United States District Court Case No. C-05-00284

   
 

Pearce v. Slocum
San Mateo County Superior Court Case No. CLJ439290

   

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

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.

Introduction of an ordinance repealing Chapter 4.56 of the Ordinance Code and adding a new Chapter 4.56, and waiver of reading the ordinance in its entirety: (Health Department)

A)

Requiring food establishments to post the last routine inspection conducted by the San Mateo County Environmental Health Division

B)

Requiring Food Safety training, when deemed necessary

C)

Updating definitions

 

Supporting Document Board Memo

 

Supporting Document Ordinance

     

5.

9:15 a.m.

Resolution accepting donations from the San Mateo County Parks and Recreation Foundation, in the amount of $141,485 and in-kind gifts in the amount of $265,700 (Environmental Services Agency)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

6.

1:30 p.m.

Presentation of Service Awards (Room 101, 455 County Center, Redwood City) (County Manager)

     

7.

2:30 p.m.

Closed Session

   

Public Employee Performance Evaluation
Title: County Manager

REGULAR AGENDA

COUNTY COUNSEL

8.

Introduction of an ordinance amending the salary for members of the Board of Supervisors, and waiver of reading the ordinance in its entirety (continued from the meeting of July 26, 2005)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

9.

Resolution waiving the Request for Proposal process and authorizing an agreement with Management Partners, Inc. to conduct a reorganization study for the term of August 9, 2005 through March 9, 2006, in the amount of $129,329

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

10.

Update on the 2005 Progress Measures for Shared Vision 2010 (continued from the meeting of July 26, 2005)

 

Supporting Document Board Memo

  Presentation
   

11.

County Manager’s report:

A)

Resolution in support of SB 803 (Ducheny), Ongoing Substance Abuse and Crime Prevention Act of 2005

B)

Resolution in support of AB 205 (Ruskin), Denture Identification

C)

Resolution in support of AB 332 (Oropeza), Athletes’ Bill of Rights

D)

Resolution in support of AB 451 (Yee), Local sales tax: jet fuel: place of sale

E)

Resolution in support of AB 889 (Ruskin), Weights and measures

F)

Resolution in support of SB 308 (Simitian), Recording Fees: Elder and Dependent Adult Financial Abuse Prevention Trust Fund

G)

Resolution in support of SB 644 (Ortiz), Dispensing prescription drugs and devices

 

Supporting Document Board Memo

 

Supporting Document SB 803

Supporting Document AB 451

 

Supporting Document AB 205

Supporting Document AB 889

 

Supporting Document AB 322

Supporting Document SB 644

BOARD OF SUPERVISORS

12.

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

13.

Recommendation to authorize the San Mateo County representative to the Fisheries Network for the Central California Coastal Counties to cast an affirmative vote to allow the Chair of FishNet 4C to sign as a contributing member a memorandum of understanding for the California Fish Passage Forum (Supervisor Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Memorandum of Understanding

   

14.

A)

Approve the letter to the Regional Water Quality Control Board regarding clean-up of contaminated land at the Stanford Linear Accelerator Center; and

 

B)

Authorize the President of the Board of Supervisors to sign the letter (Supervisor Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Letter

   

15.

Recommendation for appointment of Patricia Miljanich to the First Five of San Mateo County Commission, term expiring December 31, 2007 (Supervisor Rich Gordon)

 

Supporting Document

   

16.

Resolution honoring Michael P. Garvey upon his retirement from the City of San Carlos (Supervisor Rich Gordon)

 

Supporting Document

   

17.

Resolution honoring Senior Inspector Bruce Sabin upon his retirement from the San Mateo Police Department (Supervisor Rich Gordon)

 

Supporting Document

   

18.

Ratification of a resolution honoring Ugo Pignati as the past State Financial Secretary of the Sons of Italy (Supervisor Jerry Hill)

 

Supporting Document

   

19.

Ratification of a resolution congratulating Sing Tao Daily-Western Edition upon its 30th Anniversary (Supervisor Adrienne Tissier)

 

Supporting Document

   

20.

Adoption of an ordinance providing for the reporting of unusual occurrences regarding the provisions of health care that occur in the County of San Mateo operated Health Care Facilities, previously introduced and waiver of reading the ordinance in its entirety (Supervisor Mark Church and Supervisor Jerry Hill)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY COUNSEL

21.

Resolution authorizing the issuance and sale of Jefferson School District Election 2001 General Obligation Bonds, Series 2005, in an amount not to exceed $17,000,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY MANAGER

22.

Resolution authorizing: (continued from the meeting of July 26, 2005)

A)

A lease agreement with D & D Real Estate for a portion of the building located at 601 Allerton Street, Redwood City area for the term of September 1, 2005 through August 31, 2015, in the amount of $95,088 annually

B)

The County Manager or his designee to execute notices and amendments associated with the lease

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Confirmation of Duane Bay as the Housing Director for the County of San Mateo

 

Supporting Document

   

24.

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 tornado in South San Francisco and landslide in La Honda affecting homes and public property

 

Supporting Document

DISTRICT ATTORNEY

25.

Resolution authorizing the District Attorney to submit a grant application to the California Office of Emergency Services and to execute the Grant Award Agreement to receive funds for the Special Emphasis Project for FY 2005-06, in the amount of $110,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

EMPLOYEE AND PUBLIC SERVICES

26.

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

   

27.

Adoption of an ordinance amending the salary ordinance and accepting to 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

   

28.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Rodney Caldwell

Rebecca Rambin

 

Steve Holifield

Wayne Schirmer

 

Edward Keough

Wayne J. Schwood

 

Gary Moulton

Robert A. Simmons

 

Penny Prevegret

Tadashi Yee

 

Supporting Document

HEALTH DEPARTMENT

29.

Resolution authorizing an amendment to the agreement with Anlee Kuo, M.D. to provide psychiatry services for the term of July 12, 2004 through June 30, 2005, increasing the amount by $5,337 to $105,186

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

30.

Resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the replacement of Flight Safety and Automated Weather Reporting Equipment at the Half Moon Bay Airport

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

31.

Resolution:

 

A)

Relieving the low bidder from their bid, rejecting all bids received for the reconstruction of a portion of Ninth Avenue, North Fair Oaks area

 

B)

Authorizing the Director of Public Works to re-advertise the project for construction in the Spring of 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

32.

A)

Resolution rejecting bids for the Tarwater Creek Sediment Reduction Project and authorizing the Director of Public Works to re-advertise the project for bids

 

B)

Resolution rejecting the bids for the Pescadero Creek Park Complex Sediment Project and authorizing the Director of Public Works to re-advertise the project for bids

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

     

33.

Resolution awarding a contract to Jensen Corporation for the construction of a new playground at the Coyote Point Recreation area, San Mateo area, in the amount of $642,000

 

Supporting Document Board Memo

 

Supporting Document Resolution