PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JANUARY 16 AND 30, 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, January 9, 2007

 

PLEDGE OF ALLEGIANCE

ROLL CALL

 

1.

9:00 a.m.

REGULAR AGENDA
CONSENT AGENDA

GOVERNING BOARD

     
 

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agendas are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

2.

9:00 a.m.

Presentation of Employee of the Month for January 2007 to Rita Kavanaugh, Supervising Radiologic Technologist, San Mateo Medical Center (County Manager)

 

Supporting Document

   

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 scheduled time.

 

4.

9:00 a.m.

Reorganization of the Board of Supervisors

     

5.

9:00 a.m.

This item has been continued to the meeting of January 23, 2007 at 9:00 a.m.

     
   

Hearing to consider resolutions authorizing: (Continued from the meeting of December 5, 2006) (Public Works)

     

A)

An agreement with BluePoint Energy, Inc. for engineering, procurement and the construction of a cogeneration system at the San Mateo County Health Campus

   

B)

The Director of Public Works to submit an application to the California Energy Commission for funding to finance the project

     
   

1)

Report and recommendation

       
   

2)

Close hearing

       
   

3)

Adopt resolutions

     

6.

9:15 a.m.

Hearing to consider a resolution approving the Sanchez Adobe Master Plan, certifying the Mitigated Negative Declaration as amended based on responses to public comments and making the required findings and adopting the Mitigation Monitoring and Reporting Plan (Department of Parks)

     

A)

Report and recommendation

   

B)

Close hearing

   

C)

Adopt resolution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

7.

9:30 a.m.

Presentation of a proclamation designating January 2007 as Mentoring Month in San Mateo County (Supervisor Adrienne Tissier)

 

Supporting Document

REGULAR AGENDA

COUNTY MANAGER

8.

A)

Resolution authorizing the:

     
   

1)

County Manager to execute an agreement with Michael Y. Corbett and Associates for state legislative advocacy services for the term of January 9, 2007 through December 31, 2007, with an option for a renewal through December 31, 2008, in the amount of $93,000

       
   

2)

Deputy County Manager of Intergovernmental and Public Affairs to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   
 

B)

Resolution authorizing the:

     
   

1)

County Manager to execute an agreement with Cline & Duplissea for state legislative advocacy services for the term of January 9, 2007 through December 31, 2007, with an option for a renewal through December 31, 2008, in the amount of $60,000

       
   

2)

Deputy County Manager of Intergovernmental and Public Affairs to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

       

9.

County Manager’s report:

   
 

A)

Resolution approving the 2007-2008 State Legislative Session Program for San Mateo County

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Legislative Session Program

BOARD OF SUPERVISORS

10.

Consideration of 2007 Board, Commission, and Committee Assignments for the Board of Supervisors’ (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

11.

Board members’ committee reports

CONSENT AGENDA

All items on the consent agendas 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 the appointment of the following to the Commission on Aging: (Supervisors Adrienne Tissier and Rose Jacobs Gibson)

   
 

A)

Eric Shapira and Kate Bond, terms expiring June 30, 2007

     
 

B)

Harry Tong, term expiring June 30, 2008

 

Supporting Document

     

13.

Recommendation for the appointment of Tom Casey to the Joint Powers Financing Authority Board of Directors for an open term of office beginning upon appointment (Supervisor Jerry Hill)

 

Supporting Document

   

14.

Recommendation for the reappointment of Dildar Gill Pisani to the Arts Commission representing the 2nd District, term expiring December 31, 2010 (Supervisor Jerry Hill)

 

Supporting Document

   

15.

Recommendation for the reappointment of Ron Marblestone to the Civil Service Commission representing the 2nd District, term expiring December 31, 2010 (Supervisor Jerry Hill)

 

Supporting Document

   

16.

Recommendation for the reappointment of Louis A. Liberty and Linda Crowe to the Law Library Board of Trustees, terms expiring December 31, 2007 (Supervisor Jerry Hill)

 

Supporting Document

   

17.

Recommendation for the reappointment of David Bomberger to the Planning Commission representing the 2nd District, term expiring December 31, 2010 (Supervisor Jerry Hill)

 

Supporting Document

   

18.

Ratification of a resolution honoring Mark Avelar upon his retirement from the San Mateo Union High School District (Supervisor Jerry Hill)

 

Supporting Document

   

19.

Ratification of a resolution honoring Gayle Hawkins upon her retirement from the County of San Mateo (Supervisor Jerry Hill)

 

Supporting Document

   

20.

Ratification of a resolution honoring Nene Della Maggiora upon the occasion of his 96th birthday (Supervisor Mark Church)

 

Supporting Document

   

21.

Ratification of a resolution honoring Katie Sharp for her years of service to the San Mateo Medical Center Foundation (Supervisor Jerry Hill)

 

Supporting Document

CORONER

22.

Resolution authorizing:

   
 

A)

Amendments to the agreements with Peter A. Benson, M.D. and Thomas W. Rogers, M.D. to provide forensic pathology services, increasing the amount by $30,780 each to $862,284 respectively

     
 

B)

The Coroner or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

COUNTY COUNSEL

23.

Resolution authorizing the issuance and sale of Menlo Park City School District Election of 2006, Series 2007 General Obligation Bonds, in an aggregate principal amount not to exceed $35,000,000 by competitive sale and authorizing execution of the necessary documents

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

24.

Resolution authorizing the issuance and sale by the Woodside Elementary School District, on its own behalf, of Woodside Elementary School District Election of 2005, Series 2007 General Obligation Bonds, in an aggregate principal amount not to exceed $2,500,000 by competitive sale or negotiated sale if no timely and qualified bids are received and authorizing execution of the necessary documents

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

25.

Introduction of an ordinance amending Section 9041 of Chapter 2 of Article 4 of Division VII of the San Mateo County Ordinance Code to provide for reduction or waiver by the Building Official of investigation fees for certain minor violations, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

26.

Confirm Margaret S. Jensen as Deputy County Manager of Community Services

 

Supporting Document

   

27.

Resolution authorizing:

   
 

A)

An agreement with Carmichael & Associates for the sublease of medical offices located at 1241 East Hillsdale Boulevard, Foster City, in the amount of $13,650 per month

     
 

B)

The County Manager or his designee to accept or execute on behalf of the County, any and all notices, options, consents, approvals, terminations and documents in connection with the sublease

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

28.

Resolution amending Resolution 68419 concerning the transportation allowance for elected officials and certain unrepresented management personnel

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

29.

Resolution adopting a policy to define the County’s role, terms of engagement and resource allocation in the development of community schools throughout San Mateo County

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

30.

Accept the responses to the following 2006-07 Grand Jury reports: “Pandemic Influenza Preparedness at the San Mateo County Women’s Correctional Facility” and “Badge Control at the San Mateo County Hall of Justice”

 

Supporting Document

DEPARTMENT OF PARKS

31.

Resolution authorizing the:

   
 

A)

Submission of a grant application to the California Department of Boating and Waterways for the Coyote Point Marina Restroom Building Project, in the amount of $117,383

     
 

B)

Director of the Department of Parks or his designee to execute all necessary applications, contracts, agreements, amendments and payment requests for the purpose of securing grant funds and to implement and carry out the purposes specified in the grant application

 

Supporting Document Board Memo

 

Supporting Document Resolution

     

32.

Resolution authorizing the Director of the Department of Parks to execute an agreement with Phillip Williams and Associates for the preparation of Design Plans and Specifications to repair the Coyote Point Recreation Area Promenade for the term of January 9, 2007 through January 9, 2009, in an amount not to exceed $140,379

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

 

Supporting Document Attachment

HEALTH DEPARTMENT

33.

Resolution authorizing the acceptance of a grant award from the State Department of Health Services for Tuberculosis prevention and control activities for FY 2006-07, in the amount of $281,028

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

34.

Resolution authorizing the submission of an application to the California Department of Health Services for the Children’s Dental Disease Prevention Program for FYs 2007-10

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

35.

Resolution setting rates for Mental Health Services for FY 2006-07

 

Supporting Document Board Memo

 

Supporting Document Resolution

HUMAN RESOURCES DEPARTMENT

36.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Sandra L. Arnott

Peter A. Karmouche

 

Tsui-Hua Chen

Griselle Schmidt-Fonseca

 

Chrissa Imports, Ltd. and Andreas Hauser

Doug Schrick

 

Nelly Delevan

Ellen T. Waddell

 

Jeffrey P. Goff (2)

Thomas J. Waddell

 

Supporting Document

   

37.

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

HUMAN SERVICES AGENCY

38.

Resolution waiving the Request for Proposal process and authorizing an agreement with San Mateo County Community College District to provide the Independent Living Skills Program classes to foster youth for the term of September 1, 2006 through June 30, 2007, in an amount not to exceed $117,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution authorizing an amendment to the agreement with InnVision – The Way Home to provide additional emergency beds for participants transferred from the Safe Harbor Shelter while Safe Harbor is under renovation, increasing the amount by $95,000 to $205,484, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution:

   
 

A)

Waiving the Request for Proposal process and authorizing an amendment to the agreement with Johnson Controls, Inc. to provide cardkey system services, extending the term through June 30, 2008, increasing the amount by $15,676 to $115,676, $3,135 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

   

41.

Resolution authorizing an amendment to the agreement with Moss Beach Homes, Inc. to provide administration for the Change of Placement Program for dependent children at the County’s Tower House Receiving Home, increasing the amount by $257,500 to $507,500, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution authorizing an amendment to the agreement with Youth and Family Enrichment Services to provide community-based prevention services, increasing the amount by $583,591 to $2,209,700, $127,631 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

A)

Introduction of an ordinance amending the salary ordinance adding three unclassified Job Development Specialist II positions, and waiver of reading the ordinance in its entirety

     
 

B)

Resolution authorizing a transfer in the amount of $488,982 from Intergovernmental Revenues to Salaries and Benefits and Other Charges (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Appropriation Transfer Request

PUBLIC WORKS

44.

Resolution authorizing an agreement with Mavericks Surf Ventures, LLC to conduct vehicle parking activities at the Half Moon Bay Airport for spectators attending the Mavericks Surfing Contest, in the amount of $10 per vehicle (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution authorizing the installation of four-way stop signs at the intersection of Elm Street, Alta Vista Road, Rivera Road and Vallecitos Road, Montara area

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

46.

Resolution determining the resurfacing of county maintained roads in the Midcoast area is an allowed exception as provided by the General Policies of the MidCoast Community Plan as the resurfacing of Midcoast roads will preserve the existing neighborhood quality of the area

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

47.

Resolution:

   
 

A)

Requesting the Local Agency Formation Commission to take proceedings for a minor sphere of influence amendment and annexation of a portion of Guadalupe Canyon Parkway to the City of Daly

     
 

B)

Authorizing the Director of Public Works or his designee to sign all necessary applications or other documents associated with the proposed annexation

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

48.

Resolution consenting to the assignment of the Open Video System Agreement from RCN Telecom Services, Inc. to Astound Broadband, LLC

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

49.

Resolution:

   
 

A)

Approving the criteria for providing garbage service pursuant to uniform garbage franchises that are proposed to be negotiated between member agencies of the South Bayside Waste Management Authority (SBWMA) and private collector(s) beginning in January 2011

     
 

B)

Directing the Director of Public Works to contact and advise known homeowner associations or advisory agencies in the unincorporated areas:

     
   

1)

Within the SBWMA service area that currently do not receive franchise garbage collection services of the criteria that will be used to define the garbage collection services that will be provided in their area

       
   

2)

To explain the difference between franchised and non-franchised garbage collection

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

   

50.

Resolution establishing a policy requiring projects involving the demolition, repair or remodel of County-owned facilities to reuse, salvage or recycle to the greatest extent possible, building materials that are removed from a structure or which are not incorporated into the repair or remodel of the structure unless reusing, salvaging or recycling cannot be accomplished for health and safety reasons

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

51.

Resolution authorizing an amendment to the agreement with Onsite Dental Care Foundation to provide dental services to the homeless population, amending Exhibits A and B in their entirety, adding the ordinance code’s jury duty provisions, extending the term through April 30, 2007, increasing the amount by $113,035 to $311,610, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

 

Supporting Document Attachment

   

52.

Resolution authorizing an amendment to the agreement with Seton Medical Center for tertiary medical services, increasing the amount by $150,000 to $750,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

53.

Resolution waiving the bid process and authorizing the Purchasing Agent to:

   
 

A)

Enter into a 60 month cost per reportable agreement with Olympus America, Inc. for reagents, calibrators, consumables and service for high volume tests, in an amount not to exceed $634,976

     
 

B)

Enter into a 60 month supplies agreement with Olympus America, Inc. for reagents, calibrators and consumables for low volume tests, in an amount not to exceed $287,248

     
 

C)

Amend either agreement as new reagents become available due to new technology

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

SHERIFF

54.

Accept the report on the Inmate Welfare Trust Fund for FY 2005-06

 

Supporting Document

   

55.

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

 

Supporting Document Ordinance

TAX COLLECTOR-TREASURER-REVENUE SERVICES

56.

Resolution approving the revised San Mateo County Investment Policy, January 2007 approved by the County Investment Advisory Committee

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

GOVERNING BOARD

CONSENT AGENDA

All items on the consent agendas 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.

 

57.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District (FOSMD), adopt a resolution authorizing an amendment to the agreements with the:

   
 

A)

Town of Woodside for the transmission of sanitary sewage from the Town Center Sewer Assessment District through FOSMD ‘s facilities to facilities operated by the City of Redwood City

     
 

B)

City of Redwood City and Town of Woodside for sanitary sewage capacity rights and services to the Town to allow the property located at 3373 Woodside Road, Woodside, with a failing septic system to receive sanitary sewer service

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Agreement

   

58.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution authorizing an agreement with the San Francisquito Creek Joint Powers Authority (JPA) and its member agencies which specifies the roles and responsibilities of the JPA and its member agencies in conjunction with the Army Corps of Engineers’ San Francisquito Creek Feasibility and Cost Share Agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement