PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MARCH 18, 2008

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, February 26, 2008

 

PLEDGE OF ALLEGIANCE

ROLL CALL

 

1.

8:15 a.m.

CLOSED SESSION

     
 

Pursuant to §54957

 

Public Employee Performance Evaluation

 

Title: County Manager

 

2.

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agendas are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

3.

9:00 a.m.

Presentation of the Employee of the Month for February 2008 to Jack Yaco, Assessment Appeals Clerk, County Manager/Clerk of the Board Office (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.

 

(See also Governing Board Matters Set for Specified Time)

 

5.

9:00 a.m.

Presentation of resolutions honoring Mills-Peninsula Health Services, Burlingame and Mills Health Center, San Mateo as recipients of the Distinguished Hospital for Clinical Excellence Award (Supervisors Mark Church and Jerry Hill)

     

6.

9:15 a.m.

Presentation of a resolution honoring Sequoia Hospital as a recipient of the Distinguished Hospital for Clinical Excellence Award (Supervisor Rose Jacobs Gibson)

     

7.

9:15 a.m.

Presentation by President Tom Mohr on the Caņada College Strategic Plan (Supervisor Rose Jacobs Gibson)

     

8.

9:30 a.m.

Hearing to consider a resolution: (Parks Department)

A)

Approving and adopting the Final Coyote Point Recreation Area Master Plan dated September 2006

B)

Certifying that the Mitigated Negative Declaration and the Mitigation Monitoring and Reporting Plan are complete, correct and adequate and prepared in accordance with the California Environmental Quality Act

C)

Adopting findings

D)

Adopting the Mitigation Monitoring and Reporting Plan

 

1)

Report and recommendation

 

2)

Close hearing

 

3

Adopt resolution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the Plans are available in the Clerk of the Boards office for review.

   

9.

9:45 a.m.

In connection with the Pillar Point Harbor Village project: (Planning and Building)

   

A)

Accept the status report and attachments

   

B)

Extend the time limit within which the project must be completed to April 15, 2008 to allow time for the restaurant to be constructed and its associated conditions of approval met

 

Supporting Document Board Memo

 

Supporting Document Attachment

     

10.

10:00 a.m.

Introduction of an ordinance adding Chapter 4.106 to the San Mateo County Ordinance Code regulating the County’s use of disposable food service ware and waiver of reading the ordinance in its entirety (Supervisor Adrienne Tissier)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

     

11.

10:15 a.m.

This item has been continued to the meeting of March 11, 2008 at 9:30 a.m.

   

Resolution authorizing the Director of the Health Department to issue a Request for Proposals for emergency ambulance services (Continued from the meeting of February 12, 2008 (Health Department)

     

12.

1:00 p.m.

Accept the preliminary report on Shared Vision 2025 (County Manager)

 

Supporting Document Board Memo

 

Supporting Document Attachment

REGULAR AGENDA

COUNTY MANAGER

13.

County Manager’s report:

 

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 1, 2008 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 1, 2008 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

 

C)

Resolution approving San Mateo County’s Federal Appropriations requests for Federal FY 2009

 

D)

All-Mail Ballot Pilot for the Special Congressional Primary on April 8, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution Corbett

 

Supporting Document Agreement Corbett

 

Supporting Document Resolution Cline & Duplissea

 

Supporting Document Agreement Cline & Duplissea

 

Supporting Document Resolution Federal Appropriations

BOARD OF SUPERVISORS

14.

A)

Resolution amending the County of San Mateo’s conflict of interest code as it pertains to members of County boards and commissions

 

B)

Resolution specifying standing rules for County boards, commissions, and advisory committees (Finance and Operations Committee: Supervisors Mark Church and Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

   

15.

In connection with the Youth Services Center escape: (Supervisor Adrienne Tissier)

 

A)

Direct the County Manager to select an outside consultant with the appropriate experience to conduct an investigation

 

B)

Direct the County Manager to report back to the Board of Supervisors no later than March 11, 2008

 

C)

Assign the Criminal Justice Standing Committee the responsibility for overseeing the investigation

 

Supporting Document

   

16.

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.

ASSESSOR-COUNTY CLERK-RECORDER

17.

Resolution authorizing the Chief Elections Officer to render specified election services for the Portola Valley School District in conjunction with a special mail ballot election to be held on Tuesday, May 6, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

BOARD OF SUPERVISORS

18.

Adoption of an ordinance adding Chapter 14, Sections 1401 through 1407 to Division VII of the San Mateo County Ordinance Code establishing a Green Building Program, previously introduced on February 12, 2008 and waiver of reading the ordinance in its entirety (Supervisor Mark Church and the Planning and Building Department)

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

19.

In connection with the County of San Mateo Parks for the Future Sales Tax Measure: (4/5ths vote required) (Supervisors Jerry Hill and Adrienne Tissier)

 

A)

Adoption of an ordinance proposing a one-eighth cent retail transactions and use tax for park and recreation purposes in San Mateo County, previously introduced on February 12, 2008 and waiver of reading the ordinance in its entirety

 

B)

Resolution calling an election for the purpose of submitting to the electors a proposition for the adoption of a retail transactions and use tax to finance park acquisition, improvements, maintenance, programs and operations (Continued from the meeting of February 12, 2008)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Resolution

   

20.

Adoption of an ordinance revising Chapter 2.52 of the San Mateo County Ordinance Code regarding the process for naming facilities in San Mateo County for the purposes of clarifying both criteria and procedure for said recognition, previously introduced on February 12, 2008 and waiver of reading the ordinance in its entirety (Supervisor Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

21.

A)

Recommendation for the appointment of Jessica Resmini to the San Mateo County Coastside Design Review representing architect, term expiring March 31, 2011

 

B)

Recommendation to move Mark Bartos from the San Mateo County Coastside Design Review to the San Mateo County Bayside Design Review Committee representing architect, term expiring March 31, 2011 (Supervisors Rich Gordon and Jerry Hill)

 

Supporting Document

   

22.

Resolution honoring Webster Lloyd Clay upon his retirement from the Daly City Police Department (Supervisor Adrienne Tissier)

 

Supporting Document

COUNTY COUNSEL

23.

Resolution authorizing:

 

A)

The issuance and competitive sale of Burlingame Elementary School District Election of 2007 General Obligation Bonds, Series A, in an aggregate amount not to exceed $18,300,000 by competitive public sale

 

B)

Execution of the necessary documents

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

24.

Introduction of an ordinance amending sections 2.24.030 and 2.24.040 of Chapter 2.24 of Title 2 of the San Mateo County Ordinance Code changing the membership composition of the First 5 San Mateo County Commission by naming the Director of the County Health Department as a required member and modifying the term descriptions to add flexibility for the Board with regard to Board appointed members and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

25.

Resolution authorizing: (Continued from meeting of February 12, 2008)

 

A)

An amendment to the agreement with Borel Estate Company for lease of office space at property located at 1700 South El Camino Real, San Mateo, extending the term through October 31, 2012 with two options to extend for one year each, increasing the leased area to 2,997 square feet, at an initial monthly rent of $7,492.50

 

B)

The County Manager or his designee to execute notices, options and documents associated with the amendment and the lease including, but not limited to extension or termination of the agreement under the terms set forth therein

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution authorizing:

 

A)

An amendment to the lease concession agreement with John M. Bragg for use of certain real property in Wunderlich Park, Woodside for the term of February 26, 2008 through January 31, 2011, in the amount of $1,100 per month, with two options to extend for an additional one year each

 

B)

The County Manager or his designee to execute notices and documents associated with the amendment and lease concession agreement including, but not limited to extension or termination of the agreement under the terms set forth therein

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH

27.

Resolution authorizing an agreement with Family Service Agency of San Mateo County for the provision of Senior Peer Counseling Program services for the term of February 1, 2008 through June 30, 2009, in an amount not to exceed $401,115, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

28.

Resolution authorizing an agreement with the Harm Reduction Therapy Center for the provision of risk reduction counseling to HIV positive, high-risk clients of the Aging and Adult Services AIDS Case Management Program and the Public Health AIDS Program for the term of March 1, 2008 through June 30, 2010, in an amount not to exceed $297,875, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing an agreement with Pyramid Alternatives for the provision of mental health services for the term of February 15, 2008 through June 30, 2010, in an amount not to exceed $150,000, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

30.

Resolution authorizing an amendment to the agreement with the State of California Managed Risk Medical Insurance Board:

 

A)

Increasing the coverage rate amount by $.03 to $75.67 per-member per-month for a child 1 through 18 years of age effective June 29, 2007

 

B)

Establishing new administrative policies in Exhibits B and D of the agreement

 

C)

Extending the term through June 30, 2008

 

D)

Increasing the amount by $481,260 to $1,378,639

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

A)

Resolution authorizing an amendment to the agreement with the California Department of Aging for the addition of one-time-only funding for FY 2007-08, increasing the amount by $247,327 to $3,288,080

 

B)

Resolution authorizing a transfer in the amount of $247,327 from Unanticipated Revenue to Provider Services Programs – Aging and Adult Services (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

   

32.

Resolution authorizing an amendment to the agreement with The Center to Promote HealthCare Access for the provision of system enhancements and maintenance of the One-e-App application system, increasing the amount by $153,412 to $781,576, $48,400 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN RESOURCES

33.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Lois Boyd, Marylon Boyd, Anna Gleaves, Neashell Hongo, Malcolm Boyd, Family and Estate of Isabell Boyd

Waithira Njenga

 

Paul Breen

Marlon Estacio Pagtakhan, et al.

 

Dan DeMeo

Armando Sanchez

 

Coralee Martinez

Blanca Sanchez

 

Supporting Document

HUMAN SERVICES AGENCY

34.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with San Mateo County Community College District for the provision of educational services, extending the term through August 30, 2008, increasing the amount by $130,999 to $229,945, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution authorizing:

 

A)

The purchase of replacement computer server equipment for the CalWORKs Information Network (CalWIN), pursuant to the September 12, 2000 Agreement with Electronic Data Systems, as amended, increasing the amount by $225,864 to $14,181,182, $10,164 Net County Cost

 

B)

The Director of the Human Services Agency or her designee to execute the documents necessary to complete the purchase

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

INFORMATION SERVICES

36.

Resolution authorizing: (Jointly with the Health Department)

 

A)

An agreement with Netsmart Technologies, Inc. for the purchase and implementation of a Management Information System and support services on behalf of Behavioral Health and Recovery Services for the term of February 26, 2008 through February 25, 2015, in an amount not to exceed $3,759,409

 

B)

The Chief Information Officer 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

PARKS

37.

Resolution:

 

A)

Approving the acceptance of a State of California Coastal Conservancy grant award for the San Bruno Mountain Volunteer Trail Project, in the amount of $38,122

 

B)

Authorizing the Director of the Department of Parks or his designee to execute all necessary applications, contracts, agreements, amendments and payment requests and any other documents which may be necessary to carry out the purposes specified in the grant application to complete the project

 

Supporting Document Board Memo

 

Supporting Document Resolution

PLANNING AND BUILDING

38.

Resolution authorizing the Director of the Planning and Building Department to submit a grant application from the Metropolitan Transportation Commission’s Station Area Planning Program to fund an update of the North Fair Oaks Community Plan, in the amount of $750,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

PUBLIC WORKS

39.

Resolution approving a revised list of road projects to be constructed by the Department of Public Works utilizing FY 2007-08 Proposition 1B bond monies and Road Funds

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

40.

Resolution adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for the MidCoast Drainage Improvement Project: Cypress Avenue from Highway 1 to Etheldore Street, Etheldore Street from Sunshine Valley Road to Vermont Avenue and Sunshine Valley Road from Stetson Street to Etheldore Street, Moss Beach area

 

(Tuesday, March 18, 2008 at 2:30 p.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

41.

Resolution authorizing a transfer in the amount of $141,000 from Other Local Government Revenue and Contingencies to Fixed Assets – Equipment to purchase a rubber tire roller for use in the maintenance of County’s roads (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

SamCERA

42.

Resolution setting the employer and employee retirement contribution rates for FY 2008-09 for the San Mateo County Employee’s Retirement Association in accordance with Government Code Sections 31453 and 31454

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

43.

Resolution adopting amendments to the Regulations of the Board of Retirement regarding Election of Trustees: Article III, Regulation 3.4 “Qualifications of Candidates,” Regulation 3.5 “Nominating Petitions/Declaration of Candidacy,” Regulation 3.11 “Ballots”, Regulation 3.13 “Qualification of Voters” and Regulation 3.21 “Special Elections”

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

44.

Resolution authorizing an agreement with the San Mateo Health Commission, dba Health Plan of San Mateo for the provision of Medi-Cal services for the term of January 1, 2007 through December 31, 2009

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution authorizing an amendment to the agreement with Per Diem Staffing Systems, Inc. for the provision of temporary respiratory staffing, extending the term through June 30, 2008, increasing the amount by $40,000 to $340,000

SHERIFF

46.

A)

Resolution accepting a donation from the San Mateo Credit Union for the Community Alliance to Revitalize Our Neighborhood (CARON) Program to purchase gift certificates to California State Parks, in the amount of $4,000

 

B)

Resolution authorizing a transfer in the amount of $4,000 from Local Agency Grant Funds to Other Expenses (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

SUPERIOR COURT

47.

Recommendation for the appointment of Miguel A. Andrade to the Juvenile Justice and Delinquency Prevention Commission

GOVERNING BOARD

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.

 

48.

9:00 a.m.

Acting as the Governing Board of the Oak Knoll Sewer Maintenance District, conduct a public hearing to consider a resolution:

 

A)

Ordering the annexation of the Lands of Withrington, Redwood City area to the Oak Knoll Sewer Maintenance District

 

B)

Directing the Director of Public Works to transmit a copy of the resolution ordering annexation to the City of Redwood City and file maps of said annexation with the appropriate agencies

   

1)

Report and recommendation

   

2)

Close hearing

   

3)

Adopt resolution

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

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.

 

49.

Acting as the In-Home Supportive Services Public Authority, adopt a resolution authorizing a transfer in the amount of $986,590 from Realignment Sales Tax and State Funds to Individual Provider Pay to cover the cost of additional clients (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request