PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 13 AND 27, 2008

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. THE LIBRARY IS OPEN MONDAY THROUGH THURSDAY 8 A.M. - 8 P.M., FRIDAY 8 A.M. - 5 P.M., AND 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, May 6, 2008

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

2.

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.

 

3.

9:00 a.m.

Who We Are and What We Do: Probation (Supervisor Rose Jacobs Gibson)

     

4.

9:00 a.m.

Presentation of a proclamation designating May 2008 as Veterans Appreciation Month (Supervisor Jerry Hill)

     

5.

9:15 a.m.

Presentation on the positive impact of the San Mateo County Fair (San Mateo County Event Center)

     

6.

9:15 a.m.

Presentation of a proclamation designating May 2008 as Stroke Awareness Month (Supervisor Jerry Hill)

 

Supporting Document

     

7.

9:15 a.m.

Presentation of a proclamation designating May 6 through May 12, 2008 as National Nurses Week (Supervisor Jerry Hill)

     

8.

9:15 a.m.

Presentation of a proclamation designating May 11 through May 17, 2008 as National Hospital Week (Supervisor Jerry Hill)

     

9.

9:30 a.m.

A)

Presentation of a proclamation designating May 2008 as Older Americans Month (Supervisor Adrienne Tissier)

   

B)

Presentation by the Commission on Aging (Commission on Aging)

 

Supporting Document

     

10.

9:45 a.m.

Presentation of a proclamation designating May 11 through May 17, 2008 as National Police Week and May 15, 2008 as Peace Officers Memorial Day (Supervisor Mark Church)

     

11.

10:00 a.m.

Presentation of a proclamation designating May 11 through May 17, 2008 as Women’s Health Week (Supervisor Adrienne Tissier)

     

12.

10:00 a.m.

Public hearing to consider a resolution: (Housing)

A)

Approving the Five-Year Consolidated Plan for the San Mateo County HOME Consortium for FYs 2008-13

B)

Approving the adjunct FY 2008-09 Annual Action Plan

C)

Authorizing the submission of the Consolidated Plan and Adjunct Annual Action Plan plus required certifications to the U.S. Department of Housing and Urban Development and authorizing the Director of the Department of Housing to execute the required certifications

 

1)

Report and recommendation

 

2)

Close public hearing

 

3)

Adopt resolution

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

REGULAR AGENDA

COMMUNICATIONS FROM OTHER AGENCIES

13.

Resolution authorizing the San Mateo Union High School District to issue and sell bonds on its own pursuant to state law

 

Supporting Document Board Memo

 

Supporting Document Resolution

COUNTY MANAGER

14.

A)

Resolution:

   

1)

Authorizing an agreement and election to prefund other post-employment benefits (OPEB) through the California Public Employees’ Retirement System (CalPERS)

   

2)

Delegating authority to the County Manager or his designee to request disbursements from CalPERS and to execute any and all documents necessary to effectuate the initial investment and ongoing administration of the agreement

   

3)

Certifying a funding policy in the amount equal to 100 percent of the annual required contribution

 

B)

Resolution authorizing a transfer in the amount of $62,137,935 from Non-Departmental Reserves to Other Financing Uses in the Non-Departmental Services budget unit and using Available Fund Balance and increasing Other Financing Sources and Disbursements in the Employee Benefits Fund in the amount of $141,158,700 for purposes of funding 90% of the County’s OPEB liability (4/5ths vote required)

 

Supporting Document

   

15.

County Manager’s report:

 

A)

Resolution in support of SB 1508 (Corbett), Seismic safety standards: cripple walls

 

B)

Resolution in support of AJR 52 (Karnette), Commercial motor vehicles

 

C)

Resolution in support of SB 1674 (Torlakson), Before and after school programs

BOARD OF SUPERVISORS

16.

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.

BOARD OF SUPERVISORS

17.

Recommendation to provide Firstwave Events with a letter addressed to the California Department of Transportation supporting the 7th Annual Big Kahuna Triathlon, a portion of which will take place on Highway 1 in San Mateo County on Sunday, September 7, 2008 (Supervisor Rich Gordon)

 

Supporting Document

   

18.

Recommendation for the appointment of the following to the Commission on the Status of Women: (Supervisor Adrienne Tissier)

 

A)

Lynn Forrest, Jan Norton and Georgette Sarles, terms expiring December 31, 2009

 

B)

Martina Tello, term expiring December 31, 2011

 

Supporting Document

   

19.

Recommendation for the appointment of David K. Mineta to the First 5 Commission, term expiring March 31, 2011 (Supervisors Rich Gordon and Adrienne Tissier)

 

Supporting Document

   

20.

Recommendation for the appointment of Paula Duarte and John Ford to the Workforce Investment Board, terms expiring June 30, 2010 (Supervisor Mark Church)

 

Supporting Document

   

21.

Adoption of an ordinance adding Chapter 4.106 to the San Mateo County Ordinance Code regulating the County’s use of disposable food service ware, previously introduced on April 22, 2008 and waiver of reading the ordinance in its entirety (Supervisor Adrienne Tissier)

 

Supporting Document Board Memo

 

Supporting Document Ordinance

   

22.

Proclamation designating May 2008 as Mental Health Month (Supervisor Rich Gordon)

 

Supporting Document

   

23.

Ratification of a resolution honoring Vince Fontana upon receiving the 2007 Farm of the Year Award from the San Mateo County Farm Bureau (Supervisor Rich Gordon)

 

Supporting Document

   

24.

Ratification of a resolution honoring Catalino Tapia, founder of the Bay Area Gardeners’ Foundation (Supervisor Rose Jacobs Gibson)

 

Supporting Document

COUNTY COUNSEL

25.

Resolution authorizing a Declaration of Covenants and Restrictions on real property on San Bruno Mountain

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Declaration of Covenants and Restrictions

   

26.

Adoption of an ordinance amending Section 2.23.020 of Chapter 2.23 of Title 2 of the San Mateo County Ordinance Code increasing the membership of the San Mateo Commission on Publicly Assisted Medical Care from 9 members to 11 members, previously introduced on April 22, 2008 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

HEALTH

27.

Resolution authorizing an agreement with the State Department of Mental Health for the provision of seven dedicated State Hospital beds for FY 2007-08, in the amount of $962,448, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing an agreement with the California Department of Public Health for the provision of health emergency preparedness for the term of August 31, 2007 through August 9, 2008, in the amount of $182,267, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing an agreement with the California Department of Public Health for the provision of hospital emergency preparedness activities and supplies for the term of September 1, 2007 through August 8, 2008, in the amount of $439,734, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing an agreement with the City/County Association of Governments for the provision of public outreach services for the National Pollutant Discharge Elimination System permit requirements for FY 2007-08, in an amount not to exceed $292,028, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing an amendment to the agreement with AIDS Community Research Consortium for the provision of health education and a food services program, extending the term through June 30, 2009, increasing the amount by $169,522 to $491,300, $4,000 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

Resolution authorizing an amendment to the agreement with Ravenswood Family Health Center for the provision of mental health services, increasing the amount by $98,607 to $722,807, no 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)

 

Karla Bonilla

Miguel A. Montejo

 

Patricia Forbes

 
 

Supporting Document

   

34.

Resolution authorizing the Director of the Human Resources Department to exercise option to extend the agreement with Northern Claims Management, Inc. to administer Workers’ Compensation for two one-year periods, June 1, 2008 through May 31, 2009, in an amount not to exceed $701,364 and June 1, 2009 through May 31, 2010, in an amount not to exceed $715,392

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

35.

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

36.

Resolution authorizing an amendment to the agreement with Samaritan House – Safe Harbor Shelter for the provision of shelter operations, increasing the amount by $100,000 to $545,394, $100,000 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PLANNING AND BUILDING

37.

A)

Resolution authorizing:

   

1)

An amendment to the agreement with Christopher A. Joseph and Associates for the preparation of Draft and Final Environmental Impact Reports for the Ascension Heights Subdivision, extending the term through June 30, 2009, increasing the amount by $47,665 to $141,481, no Net County Cost

   

2)

The Director of Community Development or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

B)

Resolution authorizing a transfer in the amount of $47,665 from Unanticipated Revenue to Contractual Services (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Attachment

 

Supporting Document Attachment

PUBLIC WORKS

38.

Resolution authorizing an agreement with Pacific Gas and Electric Company (PG&E) for the construction and cost responsibilities associated with PG&E’s 230kV transmission project on the Crystal Springs Dam Bridge

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution authorizing the Director of Public Works to execute a grant agreement with the Bay Area Air Quality Management District for the RecycleWork’s Climate Action Program in San Mateo County, in the amount of $75,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

40.

A)

Resolution authorizing:

   

1)

An agreement with Star Construction, Inc. for the construction of a new Meadow View Playground at the Junipero Serra County Park, in the amount of $498,700

   

2)

The Director of Public Works to execute contract revision orders related to the construction of the new playground, in an amount not to exceed $49,870

 

B)

Resolution authorizing a transfer in the amount of $260,000 from Parks Acquisition and Development to Capital Projects (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

 

Supporting Document Attachment

   

41.

Resolution authorizing the transfer of $41,240 from Capital Projects to Fixed Assets in order to complete the demolition of the Coyote Point Marina Harbormaster’s Office and the McGarvey Gulch Salmon Migration Project (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

SAN MATEO MEDICAL CENTER

42.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Blood Centers of the Pacific for the provision of blood and blood products to the San Mateo Medical Center for the term of January 1, 2008 through December 31, 2008, in an amount not to exceed $671,748

 

B)

Authorizing the Chief Executive Officer of the San Mateo Medical Center 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

SHERIFF

43.

A)

Resolution:

   

1)

Authorizing the Sheriff to accept the FY 2007-08 DNA Backlog Reduction Grant for the Forensic Laboratory and to execute all necessary documents in connection with the grant

   

2)

Waiving competitive bidding and authorizing the Purchasing Agent to execute a sole source purchase order for two items of scientific equipment funded by the grant, in an amount not to exceed $102,534

 

B)

Resolution authorizing a transfer in the amount of $102,534 from Unanticipated Revenue to Fixed Assets for the purchase of equipment for the Sheriff’s Forensic Laboratory (4/5ths vote required)

 

Supporting Document