PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON APRIL 11 AND 25, 2006.

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, March 28, 2006

 

PLEDGE OF ALLEGIANCE

ROLL CALL

 

1.

8:15 a.m.

CLOSED SESSION

     

A)

CNA, PDA and Extra-Help Negotiations
County Negotiator – Diana Doughtie

   

B)

Conference with Legal Counsel-Anticipated Litigation

Significant exposure to litigation pursuant to subdivision (b) of Gov't Code Section 54956.9


One case

   

C)

Public Employee Performance Evaluation
County Counsel

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

9:00 a.m.

Presentation of Employee of the Month for March 2006 to Hussain Taiby, Pharmacy Technician, San Mateo Medical Center (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.

9:00 a.m.

Presentation of a proclamation designating April 2006 as Child Abuse Prevention Month (Supervisor Mark Church)

 

Supporting Document

     

6.

9:15 a.m.

Hearing to consider a Coastside Design Review Permit and Coastal Development Exemption to construct a new 399 sq. ft. addition to an existing 1,965 sq. ft. single-family dwelling on a 6,000 sq. ft. parcel located at 930 Ventura Street, unincorporated El Granada (Applicant: James McCord, Owner: Paul & Dona Cook, Lead Appellant: Steve Terry, Co-Appellants: Yvonne and Michael Bedor, Elizabeth and Henry Schopp, Chuck Kozak, April Vargas, Kathryn Slater-Carter and Sara Bassler). This project is not appealable to the California Coastal Commission: (Environmental Services Agency) (Continued from the meeting of March 7, 2006)

A)

Report and recommendation

B)

Close hearing

C)

Approve or deny appeal

   

7.

9:45 a.m.

Presentation of a proclamation designating March 19 through March 25, 2006 as California Mediation Week (Supervisor Jerry Hill)

 

Supporting Document

     

8.

10:00 a.m.

Endorse the HOPE plan and its implementation (Supervisors Jerry Hill and Mark Church and Human Services Agency)

 

Supporting Document

REGULAR AGENDA

COUNTY MANAGER

9.

County Manager’s report:

 

A)

Resolution in support of H.R. 4794 (McDermott), Child Support Protection Act of 2006

 

B)

Resolution in support of AB 2297 (Ruskin), Pests

 

C)

Resolution in support of AB 2479 (Villines), Noxious and invasive weeds

 

D)

Resolution in support of San Francisquito Creek Joint Powers Authority federal appropriations request for the Flood Damage Reduction and Ecosystem Restoration Project

 

E)

Resolution to amend the 2005-2006 Legislative Session Program to include a legislative proposal for SB 1483 (Alquist), Child support

 

F)

Update on infrastructure bond activities

 

Supporting Document Board Memo

Supporting Document HR 4794

 

Supporting Document AB 2297

Supporting Document AB 2479

 

Supporting Document San Francisquito

Supporting Document SB 1483

BOARD OF SUPERVISORS

10.

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.

 

ASSESSOR-COUNTY CLERK-RECORDER

11.

Resolution:

A)

Waiving the Request for Proposal process and authorizing an agreement with Bartig, Basler & Ray Business Advisory Services, LLC to mange the implementation and integration of various enterprise computing systems into a electronic document/data management system for the term of March 15, 2006 through March 15, 2008 or until completion not later than December 31, 2008, in an amount not to exceed $300,000

B)

Resolution authorizing a transfer in the amount of $300,000 from Extra-Help and Unanticipated Revenue accounts to Contract Special Program Services for election services (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

BOARD OF SUPERVISORS

12.

Adoption of an ordinance adding Chapter 4.112 to Title 4 of the San Mateo County Ordinance Code establishing a repository and distribution program for unused surplus medications pursuant to Health and Safety Code Division 116, previously introduced and waiver of reading the ordinance in its entirety (Supervisor Adrienne Tissier) (Continued from the meeting of March 7, 2006)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

13.

Accept the Fisheries Network of the Central California Coastal Counties roads maintenance manual (Supervisor Rich Gordon)

 

Supporting Document

   

14.

Recommendation for the appointment of K. Christine Vogel to the Design Review Committee, term expiring March 31, 2007 (Supervisors Rich Gordon and Mark Church)

 

Supporting Document

   

15.

Recommendation for the appointments of Joyce Berenstein and Charles Hall to the Drug and Alcohol Advisory Board, terms expiring December 31, 2006 (Supervisors Rich Gordon and Jerry Hill)

 

Supporting Document

   

16.

Recommendation for the appointments to the In-Home Supportive Services Public Authority Advisory Committee: (Supervisors Rose Jacobs Gibson and Mark Church)

 

A)

Noreen Donohue, term expiring December 31, 2006

 

B)

Andrew S. Love, term expiring March 28, 2009

 

Supporting Document

   

17.

Recommendation for the appointment of Cal Hinton to the Mosquito Abatement District, term expiring December 31, 2006 (Supervisors Rich Gordon and Mark Church)

 

Supporting Document

   

18.

Ratification of resolutions honoring the following individuals: (Supervisor Adrienne Tissier)

 

A)

Michele Garside, Mary Frances Hollis, Ruth Kruidenier and Patricia Lee upon their induction into the Women’s Hall of Fame of San Mateo County

 

B)

Ashley Yates and Madison Yates upon their induction into the Women’s Hall of Fame of San Mateo County Young Woman of Excellence

 

Supporting Document

 

Supporting Document

   

19.

Ratification of a resolution honoring Rosemary Hood upon her retirement from Broadway By the Bay (Supervisor Jerry Hill)

 

Supporting Document

CHIEF INFORMATION OFFICER

20.

Resolution authorizing:

A)

A Master Tax-Exempt Lease/Purchase Agreement with Key Government Finance, Inc. for network equipment for the term of March 28, 2006 through March 27, 2009, in an amount not to exceed $4,000,000

B)

The Purchasing Agent to execute lease/purchases under the terms of this Master Lease Agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

21.

Resolution authorizing:

A)

An agreement with SBC for the provision of long distance telephone services for the term of March 28, 2006 through March 27, 2009 with the option to extend the Agreement for two additional one-year terms, in an amount not to exceed $650,000

B)

The Chief Information Officer to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 and extend the Agreement for the optional two one-year terms (Continued from the meeting of March 7, 2006)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

COUNTY COUNSEL

22.

Introduction of an ordinance amending Section 2.204.040 of the Ordinance Code, authorizing expansion of the Sheriff’s Work Furlough Program to permit participants to engage in job training activities, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

23.

This item has been continued to the meeting of April 18, 2006.

 

Resolution authorizing:

 

A)

A lease agreement with Mahleon Robert and Anthonette Oyster for the office and clinic building at 802 Brewster Avenue, Redwood City for the term of April 1, 2006 through March 31, 2016, in the amount of $335,805.60 annually

 

B)

The County Manager or his designee to execute notices, options and documents associated with the lease including, but not limited to, termination of the agreement for cause under the terms set forth therein (Continued from the meeting of March 14, 2006)

   

24.

A)

Resolution authorizing:

   

1)

An amendment to the agreement with Macias, Gini and Company LLP to cover costs associated with providing financial audit services for two additional FYs, adding two major programs to the Single Audit, adding hours required to complete the San Mateo Medical Center audit, extending the term through June 30, 2007, increasing the amount by $755,875 to $1,721,870

   

2)

The County Manager to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

B)

Resolution authorizing a transfer in the amount of $30,000 from Interfund Revenue-Medical Center to Services and Supplies to cover audit costs related to FY ending June 30, 2005 (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

   

25.

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

 

Supporting Document

ENVIRONMENTAL SERVICES AGENCY

26.

Resolution authorizing:

A)

A Regulatory Agreement and Declaration of Restrictive Covenants with James Spilker, Jr. and Anna Marie Spilker to ensure the long-term affordability of a housing unit

B)

The County Manager or his designee to record the agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

27.

Resolution authorizing an amendment to the agreement with Kleinfelder to provide services for the preparation of the Midcoast Groundwater Study, Phase 2, extending the term through June 30, 2006

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

28.

Resolution authorizing the County to quitclaim its interest in a riding and hiking easement across 496 Raymundo Drive, Woodside to Alan D. and Melinda B. Fitch, on the condition that the Fitches grant a like easement to the Town of Woodside

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Quitclaim

HEALTH DEPARTMENT

29.

Resolution authorizing:

 

A)

Amendments to the agreements with Alzheimer’s Association of Northern California, Avenidas, Catholic Charities CYO, Center for Independence of the Disabled, City of Daly City, City of East Palo Alto, City of Menlo Park, City of Pacifica, City of San Bruno, City of San Mateo, City of South San Francisco, Coastside Adult Day Health Center, Family Service Agency, Mills-Peninsula Senior Focus, Peninsula Volunteers, Inc., Second Harvest Food Bank, Self-Help for the Elderly, Senior Coastsiders and Sequoia Hospital for the provision of supportive, nutrition and community-based services, increasing the amount by $267,043 to $2,994,942

 

B)

An amendment to the agreement with Ombudsman Services of San Mateo County, Inc. for the provision of ombudsman services, increasing the amount by $7,000 to $300,581

 

Supporting Document Board Memo

Supporting Document Resolution

 

Supporting Document Alzheimer’s Assoc.

Supporting Document Avenidas

 

Supporting Document Catholic Charities

Supporting Document Center for Indepen.

 

Supporting Document Daly City

Supporting Document East Palo Alto

 

Supporting Document Menlo Park

Supporting Document Pacifica

 

Supporting Document San Bruno

Supporting Document San Mateo

 

Supporting Document So. San Francisco

Supporting Document Coastside

 

Supporting Document Family Services

Supporting Document Mills

 

Supporting Document Peninsula

Supporting Document Second Harvest

 

Supporting Document Self Help

Supporting Document Senior Coastsiders

 

Supporting Document Sequoia

Supporting Document Ombudsman

   

30.

A)

Resolution authorizing an amendment to the agreement with the California Department of Aging for the addition of one-time only federal funding for FY 2005-06, increasing the amount by $341,118 to $3,428,257

 

B)

Resolution authorizing a transfer in the amount of $341,118 from Federal Aid-Aging to PSP–Aging and Adult to recognize additional funds (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing an amendment to the agreement with the Public Health Institute One-e-App Program Office for the provision of installation, configuration, implementation, maintenance, enhancement and support services, increasing the amount by $74,600 to $349,180

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HOUSING

32.

Resolution authorizing:

A)

An agreement with RGM and Associates for rehabilitation of the Safe Harbor Shelter for the term of April 1, 2006 through June 30, 2007, in the amount of $1,370,938

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

33.

Resolution:

 

A)

Accepting a thirty six month grant from the Department of Health and Human Services Center for Substance Abuse Treatment for the provision of Family and Juvenile Treatment Drug Court services, in the amount of $1,166,970

 

B)

Waiving the Request for Proposals process and authorizing an agreement with Youth and Family Enrichment Services for the provision of alcohol and drug services for the term of September 30, 2005 through September 29, 2008, in the amount of $450,000, no Net County Cost

 

C)

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 Agreement

   

34.

Resolution authorizing an amendment to the agreement with Debbie Greiff Consulting to provide funding for additional meeting facilitation costs and implementation planning as connected to the completion of the Center on Homelessness HOPE Ten-Year Plan to End Homelessness, increasing the amount by $33,000 to $133,000, $9,900 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

PUBLIC WORKS

35.

Resolution awarding a contract to Interstate Grading and Paving, Inc. for the resurfacing of Guadalupe Canyon Parkway, Daly City/Brisbane area, in the amount of $684,105.80

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

36.

Resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the resurfacing of portions of the Alameda de las Pulgas, Valparaiso Avenue and Santa Cruz Avenue, West Menlo Park area (Continued from the meeting of March 14, 2006)

 

(Tuesday, April 4, 2006 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

SHERIFF

37.

Resolution authorizing an amendment to the agreement with the City of Millbrae for the provision of limited law enforcement services provided by the Sheriff’s Office, extending the term through June 30, 2006, increasing the reimbursement amount by $95,001 to $195,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

TAX COLLECTOR-TREASURER

38.

Resolution waiving the Request for Proposal Process and authorizing an agreement with J&B Software, Inc. to provide remittance processing hardware and software upgrade services for the term of March 29, 2006 through June 30, 2006, in the amount of $329,817

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

GOVERNING BOARD

CONSENT

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.

 

39.

Acting as the Governing Board of the Menlo Park Highway Lighting District, adopt a resolution authorizing the Director of Public Works to install brighter street lights on a portion of Middlefield Road, North Fair Oaks area

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

40.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution reappointing Carol Klatt as the City of Daly City representative, and Gail DeFries and Richard Battaglia as at-large members to the Colma Creek Flood Control Zone Advisory Committee, terms expiring March 31, 2010

 

Supporting Document Board Memo

 

Supporting Document Resolution