PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JANUARY 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 23, 2007

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

   

A)

Conference with Legal Counsel – Existing Litigation

 

Oscar Braun et al. v. County of San Mateo

 

United States District Court Case No. C 03 3415 MJJ

 

Safer II Corporation v. County of San Mateo et al.

 

San Mateo County Superior Court Case No. 459549

B)

Public Employment

 

Title: County Counsel

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

4.

9:00 a.m.

This item has been removed from the agenda.

   

Hearing to consider resolutions authorizing: (Continued from the meeting of January 9, 2007) (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

     

5.

9:15 a.m.

Accept the informational memorandum outlining the, “Earn It! Keep It! Save It! Earned Income Tax Credit,” program efforts (Human Services Agency)

 

Supporting Document

     

6.

9:15 a.m.

Presentation of a proclamation designating January 22 through 26, 2007 as National Eligibility Workers Week (Supervisor Rose Jacobs Gibson)

     

7.

9:30 a.m.

Hearing to consider an appeal of the Planning Commission’s decision to approve Coastal Development and Resource Management permits to remove 27 diseased Monterey pine trees located at 801 June Hollow Road, unincorporated Montara (Applicant/Owner: Paul and Leea Henderson/ Appellant: Coastside Neighbors Alliance) This project is not appealable to the California Coastal Commission: (Planning and Building Department)

A)

Report and recommendation

B)

Close hearing

C)

Approve or deny appeal

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

8.

9:45 a.m.

Hearing to consider a General Plan land use map amendment, zoning text and map amendments, major subdivision, exception to the subdivision regulations and certify the mitigated Negative Declaration to subdivide an approximately 18,000 sq. ft. parcel to create a 10-unit townhome development on property located at 101 Fifth Avenue, unincorporated North Fair Oaks area (Applicant: Greg Ward/Owner: Blair Development): (Planning and Building Department)

A)

Report and recommendation

B)

Close hearing

C)

Adopt a resolution to change the General Plan Land Use designation from Neighborhood Commercial to High Density Residential

D)

Adopt an ordinance to change the Zoning Map designation from C-1/S-1, Neighborhood Business District/5,000 sq. ft. minimum parcel size to PUD-133, Planned Unit Development-No. 133, and waiver of reading the ordinance in its entirety

E)

Adopt an ordinance to enact, applicable only to the subject parcels, the PUD-133 Planned Unit Development-No. 133 regulations, and waiver of reading the ordinance in its entirety

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

     

9.

10:00 a.m.

Hearing to consider a Coastal Development, Use and Resource Management District permits and certification of a mitigated Negative Declaration to allow the construction of a wireless antenna facility on a 70 acre parcel located at 1589 Higgins Canyon Road, unincorporated area east of Half Moon Bay (Applicant: Oscar Braun/Owner: Andrea Braun): (Planning and Building Department)

A)

Report and recommendation

B)

Close hearing

C)

Certify mitigated Negative Declaration and approve permits by making the required findings and adopting the conditions of approval

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

     

10.

10:15 a.m.

Hearing to consider an appeal of the Planning Commission’s decision to approve a minor and air rights major subdivisions, first and second density bonuses for the development of Lot 1, a grading and use permits for a day care center, design review and certification of a mitigated Negative Declaration for a 123 unit affordable rental housing development with a day care center for 60 children and a 32 unit for-sale market-rate condominium development, including associated recreation and common areas located at 7880 El Camino Real, unincorporated Colma (Applicant/Owner: Bridge Housing Corporation/Appellant: Town of Colma): (Planning and Building Department)

A)

Report and recommendation

B)

Close hearing

C)

Approve or deny appeal

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

REGULAR AGENDA

PLANNING AND BUILDING DEPARTMENT

11.

A)

Resolution:

   

1)

Waiving the Request for Proposal process and authorizing the Director of Community Development to execute an agreement with Ferma Corporation to demolish the single-family dwelling located at 606 Larchmont, unincorporated Colma for the term of January 23, 2007 through March 31, 2007, in the amount not to exceed $198,000, in a form and upon terms approved by County Counsel

   

2)

Authorizing the Director of Community Development to execute contract amendments which modify the County's maximum fiscal obligation by no more than $25,000 (in aggregate), and/or modify the contract term and/or services so long as the modified term or services is/are within the current or revised fiscal provisions

 

B)

Resolution authorizing a transfer in the amount of $198,000 from Non-Departmental Reserves to Other Professional Contract Services in the Planning budget

COUNTY MANAGER

12.

County Manager’s report:

 

A)

Resolution amending the 2007-08 State Legislative Session Program

 

B)

Resolution on the loss of federal entitlement benefits

 

C)

Preliminary Impact Analysis of the Governor’s Proposed 2007-08 State Budget

BOARD OF SUPERVISORS

13.

Resolution to support Virgin America in its attempt to receive regulatory approval from the Federal Aviation Administration to serve domestic airline travelers out of San Francisco International Airport (Supervisors Jerry Hill and Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

14.

Resolution encouraging the Bay Area counties to participate in the Silicon Valley Leadership Group's Cool Commutes Challenge (Supervisors Jerry Hill and Rose Jacobs Gibson)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

15.

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

16.

Resolution authorizing the Chief Elections Officer to render specified election services for the Las Lomitas School District in conjunction with a special election to be held on Tuesday, March 6, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

17.

Resolution authorizing the Chief Elections Officer to render specified election services for the Pacifica School District in conjunction with a special mail ballot election to be held on Tuesday, May 8, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

18.

Recommendation for the appointment of Jany Xu to the Community Action Agency of San Mateo County, term expiring January 31, 2010 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

19.

Recommendation for the appointment of Jennifer Walsh to the Area Board 5 on Developmental Disabilities representing San Mateo County, term expiring January 23, 2010 (Supervisor Jerry Hill)

 

Supporting Document

   

20.

Recommendation for the appointment of Scott M. Lee to the Employee’s Retirement Association, term expiring June 30, 2007 (Supervisors Rich Gordon and Jerry Hill)

 

Supporting Document

   

21.

Recommendation for the appointments of Wilson Chan, Amy Cheuk, Bertram Leong, Claire Jun, Terry Kawi, Minn Oh, Jeffrey Shu, Samantha Smiley, Eddie Hu, Joseph Ha, Alexa Leung, Aiyanna Mourtos, Anna Murveit, Amandine Redington, Diane Alvites and Stephen Garibaldi to the Youth Commission (Supervisor Rich Gordon)

 

Supporting Document

   

22.

Recommendation for the reappointments of Norren Donohue and Jeanne Berg to the In-Home Supportive Services Advisory Committee, terms expiring December 31, 2010 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

23.

Recommendation for the reappointments of Supervisors Adrienne Tissier and Richard Gordon to the Commission on Public Assisted Medical Care, terms expiring January 1, 2010 (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

24.

Ratification of a resolution honoring the life of Barbara Hammerman (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

25.

Ratification of a resolution honoring the History Guild of Daly City/Colma upon its 25th Anniversary (Supervisor Adrienne Tissier)

 

Supporting Document

CHIEF INFORMATION OFFICER

26.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Croft Systems, Inc. for consulting services for the term of January 23, 2007 through December 31, 2007, in an amount not to exceed $251,400

 

B)

Authorizing the Chief Information Officer 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

   

27.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Michael Daly for consulting services for the term of January 23, 2007 through December 31, 2007, in an amount not to exceed $166,400

 

B)

Authorizing the Chief Information Officer 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

COUNTY COUNSEL

28.

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

 

Supporting Document

COUNTY MANAGER

29.

Resolution authorizing:

 

A)

An agreement with Carmichael & Associates for the sublease of 4,200 square feet of medical offices located at 1241 East Hillsdale Boulevard, Foster City, for the term of January 1, 2007 through January 1, 2010, in the amount of $163,800 per year

 

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

 

Supporting Document Agreement

   

30.

A)

Approve Revision Order Number 23 to the contract with Turner Construction Company for the full and final adjustment of the contract amount and contract time for the San Mateo County Youth Services Center, increasing the amount by $2,271,965 to $127,808,501

 

B)

Resolution authorizing a settlement and mutual release agreement with Turner Construction Company

 

C)

Resolution authorizing a transfer in the amount of $900,934 from reserves to Capital Project Expense to make the final settlement payment (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Revision Order

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

     

31.

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 (Continued from the meeting of January 9, 2007)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

32.

Accept the response to the following 2006-07 Grand Jury report: “Improving Access to County Employee Director Information”

 

Supporting Document

DEPARTMENT OF CHILD SUPPORT SERVICES

33.

Resolution supporting the San Mateo County Department of Child Support Services participation in the expedited modifications pilot project established by SB 1483

 

Supporting Document Board Memo

 

Supporting Document Resolution

DEPARTMENT OF PARKS

34.

A)

Resolution accepting a Bay Area Ridge Trail Council grant award in the amount of $20,000, a Golden Gate National Park Conservancy contribution in the amount of $6,000 and a Midpeninsula Regional Open Space District contribution in the amount of $6,000 for the Bay Area Ridge Trail Feasibility Study and appointing the Director of the Department of Parks as the County’s agent to conduct all negotiations, and execute and submit all documents including, but not limited to the contract, grant agreement, amendments, payment requests and other documents that may be necessary for the completion of the project

 

B)

Resolution authorizing a transfer in the amount of $32,000 for contract services (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

DISTRICT ATTORNEY

35.

Resolution authorizing the District Attorney to submit annual grant proposals to the California Department of Insurance for programs for the investigation and prosecution of automobile and workers’ compensation insurance fraud through FY 2008-09

 

Supporting Document Board Memo

 

Supporting Document Resolution

HEALTH DEPARTMENT

36.

Resolution authorizing a performance agreement with the State Department of Mental Health for San Mateo County Mental Health Services Division to implement specific local programs, meet performance outcome requirements and provide other administrative assurances for FY 2006-07

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing a joint powers agreement with participating jurisdictions of the Bay Area Regional Registry to operate a regional immunization information system for the term of January 14, 2007 through January 13, 2012

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution authorizing an agreement with Stanford Hospital and Clinics for medical direction and consultation to the Emergency Medical Services program for the term of January 1, 2007 through December 31, 2007, in an amount not to exceed $102,540, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution authorizing an amendment to the agreement with American Medical Response West for phlebotomy services, extending the term through December 31, 2007, increasing the amount by $180,000 to $396,000, $110,000 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

A)

Resolution authorizing an amendment to the agreement with the California Department of Food and Agriculture to provide Pest Exclusion Program services for FY 2006-07, increasing the amount by $124,484 to $405,807

 

B)

Resolution authorizing a transfer in the amount of $124,484 from All Other State Aid to various accounts (4/5ths vote required)

 

C)

Introduction of an ordinance amending the salary ordinance adding two unclassified Biologist/Standards Specialist positions, and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Ordinance

   

41.

Resolution approving an increase in penalties on specific offenses including moving traffic violations by $2.00 for every $10.00 collected to provide a specified share for pediatric trauma care and additional funding for Maddy Fund recipients

 

Supporting Document Board Memo

 

Supporting Document Resolution

HUMAN RESOURCES DEPARTMENT

42.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

City of South San Francisco

Gil Perez, Jr.

 

Tamara Doukas

Mauricio A. Tercero

 

Richard I. Guidry

Janet Wherry

 

Supporting Document

   

43.

Resolution authorizing a Memorandum of Understanding with the Organization of Sheriff’s Sergeants for the term of October 8, 2006 through October 12, 2013

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

44.

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 Ordinance

 

Supporting Document Report

HUMAN SERVICES AGENCY

45.

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

 

Supporting Document

PUBLIC WORKS

46.

Resolution authorizing the Director of Public Works to proceed with:

 

A)

Preparing plans and specifications for sewer maintenance and rehabilitation type projects that:

   

1)

Do not have long lead times or require significant design

   

2)

Are not considered controversial

   

3)

Do not require state or federal grant approvals or other extensive permit approvals from regulatory agencies

 

B)

Advertising for bids for maintenance and rehabilitation type projects as defined above

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

47.

Resolution waiving the Request for Proposal process and authorizing an agreement with Seton Medical Center for tertiary medical services for FY 2006-07, in an amount not to exceed $1,000,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

48.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with American Medical Response West for medical transport services for the term of January 1, 2006 through December 31, 2011, in an amount not to exceed $425,000

 

B)

Authorizing the Chief Executive Officer of San Mateo Medical Center 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

   

49.

Resolution authorizing:

 

A)

An agreement with CHIS, Inc. to provide coding of medical records admissions and discharges using the ICD-9CM coding guidelines for the term of January 1, 2007 through December 31, 2009, in an amount not to exceed $615,000

 

B)

The Chief Executive Officer of San Mateo Medical Center 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

 

Supporting Document Attachment

   

50.

Resolution authorizing an amendment to the agreement with Sequoia Anesthesia Consultants for anesthesiology and pain management services, extending the term through April 30, 2007, increasing the amount by $830,000 to $2,490,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

51.

Resolution authorizing an amendment to the agreement with WebMedx for the installation and maintenance of an Electronic Signature Authentication system, increasing the amount by $80,000 to $4,030,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

SHERIFF

52.

Resolution increasing the per diem administrative fee for the Sheriff’s Work Furlough and Electronic Monitoring Programs

 

Supporting Document Board Memo

 

Supporting Document Resolution