PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 19 AND 26, 2006
AND JANUARY 2, 2007

A COPY OF THE BOARD OF SUPERVISORS AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY, 710 HAMILTON STREET @ MARSHALL STREET, ACROSS FROM THE HALL OF JUSTICE. THE LIBRARY IS OPEN MONDAY THROUGH 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, December 12, 2006

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

A)

Conference with Legal Counsel – Existing Litigation

 

Constance Anderson v. Housing Authority, et al.

 

United States District Court Case No. C05-01967

 

County of San Mateo v. State Board of Equalization, et al.

 

United States District Court Case No. C06-3761 EDL

 

Peking Handicraft, Inc. v. Northwest Construction, et al.

 

San Mateo County Superior Court Case No. 450756

 

Yearman v. County of San Mateo

 

WCAB No. SFO490566

B)

Conference with Legal Counsel – Anticipated Litigation

 

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9

 

Two cases

C)

Conference with Real Property Negotiator – Government Code Section 54956.8

 

Agency Negotiator: County Manager or his designee

 

Real Property at Issue: 1241 East Hillsdale Boulevard, Foster City

 

Negotiating Parties: Carmichael and Associates

 

Agency Negotiator: County Manager or his designee

 

Real Property at Issue: 12 Airport Boulevard, San Mateo

 

Negotiating Parties: Peninsula Humane Society

 

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 Employee of the Month for December 2006 to Victoria Wright, Deputy Public Guardian Conservator III, Health 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 scheduled time.

 

5.

9:00 a.m.

Presentation of resolutions honoring the 2006 Women in County Government Award recipients: (Supervisor Jerry Hill)

   

A)

Brenda Bennett for Community Service

   

B)

Officer Laura Ramirez for Self Development

   

C)

Joanne Ward for Public Service – the Extra Mile

   

D)

Sandra Kissoon for Public Service – the Extra Mile

   

E)

Ana Navarro for Special Lifetime Achievement

 

Supporting Document Brenda Bennett

 

Supporting Document Officer Laura Ramirez

 

Supporting Document Joanne Ward

 

Supporting Document Sandra Kissoon

 

Supporting Document Ana Navarro

     

6.

9:15 a.m.

Hearing to consider a Planned Agricultural District Permit, Coastal Development Permit, Grading Permit and Certification of a Mitigated Negative Declaration to convert an agricultural well to domestic use, construct a new 6,456 sq. ft. single-family residence, place up to seven water storage tanks for fire suppression, install a septic system, construct and grade a private access driveway/turn-around, and legalize an existing mobile home as temporary housing during construction on a legal 143-acre parcel located just east of the unincorporated El Granada area (Applicant: Kerry Burke, Owners: Dan and Denise Sterling) This project is appealable to the California Coastal Commission: (Planning and Building Department)

A)

Report and recommendation

B)

Close hearing

C)

Certify the Negative Declaration

D)

Approve the Planned Agricultural District Permit, Coastal Development Permit and Grading Permit for the construction of a new residence, access road, water tanks and associated grading by making the required findings

E)

Adopt the conditions of approval

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

7.

9:30 a.m.

Presentation of a resolution honoring Glen H. Brooks, Jr. upon his retirement from the County of San Mateo (Supervisor Jerry Hill)

 

Supporting Document

     

8.

9:30 a.m.

Presentation of a resolution honoring Neil Cullen upon his retirement from the County of San Mateo (Supervisor Jerry Hill)

 

Supporting Document

     

9.

9:45 a.m.

Presentation of a resolution honoring the San Mateo County Historical Association upon completion of the county’s 2006 sesquicentennial celebration (Supervisor Adrienne Tissier)

 

Supporting Document

     

10.

10:00 a.m.

A)

Request approval to disband the Emerald Lake Hills Design Review Committee effective immediately (4/5ths vote required) (Supervisors Rich Gordon and Jerry Hill)

   

B)

Adoption of an urgency ordinance amending Section 6565.7 of Chapter 28.1 of Part One of Division VI of the San Mateo County Ordinance to eliminate the Design Review Committee for Emerald Lake Hills and Oak Knoll Manor, and waiver of reading the ordinance in its entirety (4/5ths vote required) (County Counsel)

 

Supporting Document Board Memo

 

Supporting Document Board Memo

 

Supporting Document Ordinance

     

11.

1:30 p.m.

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

REGULAR AGENDA

COUNTY MANAGER

12.

County Manager’s report

BOARD OF SUPERVISORS

13.

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

14.

Resolution approving the New Conflict of Interest Code of the San Mateo County Boards and Commissions and the amendments to the Conflict of Interest Codes of County Departments, School Districts, Special Districts and Agencies

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

15.

Resolution consolidating the Audit Committee and the Performance Audit/Management Review Subcommittee into a new Audit Committee (Supervisors Adrienne Tissier and Mark Church)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

16.

Accept the preliminary report on the Performance of Electronic Voting Machines in the November 2006 Elections (Supervisors Mark Church and Rose Jacobs Gibson)

 

Supporting Document

   

17.

Resolution honoring Rev. Wendy J. Taylor upon her retirement as Executive Director of Puente de la Costa Sur (Supervisor Rich Gordon)

 

Supporting Document

   

18.

Ratification of a resolution honoring the Peninsula Community Foundation, its board, donors, staff and founders for 43 years of outstanding contributions to the community (Supervisor Jerry Hill)

 

Supporting Document

COUNTY COUNSEL

19.

Resolution authorizing a Declaration of Covenants and Restrictions on Real Property on San Bruno Mountain with the landowner, Brookfield Northwest Ridge II, LLC

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

20.

Grant the claims to the excess proceeds from the sale of Parcel No. 022-320-170 to the San Mateo County Tax Collector, in the amount of $200.67 and to Melvin S. Thompson, in the amount of $41,044.54

 

Supporting Document

   

21.

Grant the claims to the excess proceeds from the sale of Parcel No. 048-036-120 to Granada Sanitary District, in the amount of $6,354.68 and to Global Discovery Services, Ltd., in the amount of $114,681.85

 

Supporting Document

COUNTY MANAGER

22.

Accept the Year-End Report on the Performance of County Programs for FY 2005-06

 

Supporting Document

   

23.

Resolution authorizing:

 

A)

An agreement with Hinderliter, de Llamas & Associates to provide sales tax analysis, recovery and consulting services for the term of January 1, 2007 through December 31, 2009, in an amount not to exceed $300,000

 

B)

The County Manager 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

 

Supporting Document Attachment

   

24.

Resolution authorizing a transfer in the amount of $350,000 from Non-Departmental Reserves to Other Financing Uses in the Non-Departmental Services budget unit and appropriating unanticipated revenue in the Capital Projects budget unit to remodel space for the Board of Supervisors and County Manager offices (4/5ths vote required)

 

Supporting Document

   

25.

Pursuant to Government Code Section 54956.8, identify the following information in order to hold a closed session for the purpose of giving instructions regarding the possible sublease of real property

 

County Negotiator(s): County Manager or his designee

 

Real Property at Issue: 1241 East Hillsdale Boulevard, Foster City

 

Negotiating Parties: Carmichael and Associates

 

Supporting Document

   

26.

Pursuant to Government Code Section 54956.8, identify the following information in order to hold a closed session for the purpose of giving instructions regarding the possible sale or transfer of real property

 

County Negotiator(s): County Manager or his designee

 

Real Property at Issue: 12 Airport Boulevard, San Mateo

 

Negotiating Parties: Peninsula Humane Society

 

Supporting Document

HEALTH DEPARTMENT

27.

Resolution authorizing an agreement with Institute for Human and Social Development for the County to provide food and nutrition services to various Head Start sites for the term of September 5, 2006 through September 4, 2007, in an amount not to exceed $725,800, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HOUSING

28.

Resolution authorizing:

 

A)

An amendment to the agreement with Hagman Associates Architects for architectural expenses in the rehabilitation of the Safe Harbor Shelter, extending the term through June 30, 2007, increasing the amount by $65,000 to $467,000, no Net County Cost

 

B)

The Director of the Department of Housing or his designee 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

   

29.

Resolution authorizing:

 

A)

An amendment to the agreement with RGM and Associates for rehabilitation of the Safe Harbor Shelter, approving change order work, increasing the amount by $151,047 to $1,521,985, no Net County Cost

 

B)

The Director of the Department of Housing or his designee 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 RESOURCES DEPARTMENT

30.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Jacklyn Marie Acacio

Zinovy Fichtenholz

 

Richard Cooper

Jan Johnson Harris and Russ Harris

 

Vila Keti Faleofa

Kenneth Taylor

 

Supporting Document

   

31.

Resolution authorizing a Memorandum of Understanding with the Building and Construction Trades Council

   

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

HUMAN SERVICES AGENCY

33.

Resolution waiving a Request for Proposal process and authorizing an agreement with Community Overcoming Relationships Abuse (CORA) to provide prevention and intervention services to victims of domestic violence for FY 2006-07, in an amount not to exceed $187,000, $87,000 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Document Fulfillment Services to provide printing, folding, stuffing and mailing of client correspondence generated by the software system resulting from the Human Services Agency’s migration to the CalWORKS Information Network for the term of January 1, 2007 through June 30, 2008, in an amount not to exceed $225,000, no Net County Cost

 

B)

Authorizing the Director of the Human Services Agency or her designee 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

   

35.

Resolution authorizing an agreement with Family Service Agency of San Mateo County to provide child welfare support services for the term of September 1, 2006 through June 30, 2007, in an amount not to exceed $290,553, $203,387 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

36.

Resolution waiving the Request for Proposal process and authorizing an agreement with Peninsula Community Foundation to provide a Project Manager for Fostering the Future Program for the term of October 1, 2006 through June 30, 2007, in an amount not to exceed $134,413, $94,089 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing amendments to the agreements with Free at Last and The Latino Commission to transfer funds between modalities to establish the agreed upon rate for the remainder of the term, in the amounts of $181,296 and $108,066 respectively

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Free at Last

 

Supporting Document The Latino Commission

PUBLIC WORKS

38.

Adoption of an ordinance repealing Sections 7.28.100, 7.28.110 and 7.28.160 of the ordinance code related to miscellaneous parking regulations, previously introduced and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SHERIFF

39.

Resolution authorizing Memoranda of Understanding with the Northern California High Intensity Drug Trafficking Area and the Northern California Regional Terrorism Threat Assessment Center to provide for the County’s assignment of employees, related services and payment for said employees and services

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Northern California High Intensity Drug Trafficking Area

 

Supporting Document Northern California Regional Terrorism Threat

   

40.

A)

Resolution authorizing the Sheriff to execute a grant agreement with the State Office of Emergency Services for the 2006-07 California Multi-Jurisdictional Methamphetamine Enforcement Team, in the amount of $330,000

 

B)

Resolution authorizing a transfer in the amount of $330,000 from State Cal-MMET Grant to various accounts to establish the grant budget and revenues (4/5ths vote required)

 

C)

Introduction of an ordinance amending the salary ordinance adding one position of Deputy Sheriff to the Sheriff’s Office, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Ordinance

   

41.

Resolution authorizing the Sheriff to execute an agreement with the City and County of San Francisco for the distribution of $178,000 to the County of San Mateo as part of the FY 2003 Urban Area Security Initiative (FY03 UASI) grant program

 

Supporting Document Board Memo

 

Supporting Document Resolution