PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 16 AND 30, 2006

The meeting was called to order at 9:09 a.m.

Tuesday, May 2, 2006

 

PLEDGE OF ALLEGIANCE

ROLL CALL – Present: Supervisors Church, Hill, Gordon, Jacobs Gibson and Tissier

Absent: None

 

1.

8:15 a.m.

CLOSED SESSION

A)

IHSS Negotiations
County Negotiator: Fran Buchanan

   

B)

CNA and Extra Help Negotiations
County Negotiator: Diana Doughtie

   

C)

Conference with Legal Counsel - Existing Litigation

   
 

Robert Belmont et al. v. County of San Mateo
United States District Court Case No. C 05-3192 SBA

   
 

Shannon Gallagher v. County of San Mateo et al.
United States District Court Case No. C 04-0448 SBA

   

D)

Conference with Legal Counsel-Anticipated Litigation

   
 

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

   
 

Two cases

   
 

Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9

   
 

One case

   

E)

Public Employee Performance Evaluation

   
 

County Counsel

 

No report. Closed Session to continue after the Board meeting.

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 4)
CONSENT AGENDA
(SEE PAGE 5)
GOVERNING BOARD
(SEE PAGE 10)

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

Jacobs Gibson/Church

 

3.

ORAL COMMUNICATIONS

   
 

Speakers recognized by the President:

 

Lance Henderson, 1250 Hawes Street, Redwood City 9401

 

Irma Compton, P.O. Box 2331, Redwood City 94064

 

Dana Amongol, SEIU 715

 

Bill Meyers, 2317 Flores Street #14, San Mateo 94403

 

Maralyn Duato, 1625 Marina Court, San Mateo 94403

 

Charlene Shores, 25950 Clover Road, Hayward 94542

 

Luis Robles, 21 Risel, Daly City 94014

 

Linda Gregory, AFSCME Local 829

 

Myriam Escamilla, SEIU 715

MATTERS SET FOR SPECIFIED TIME

 

4.

9:00 a.m.

Presentation of a proclamation (2493) designating May 2006 as Veterans Appreciation Month (Supervisor Jerry Hill)

     
   

Church/Gordon

     

5.

9:15 a.m.

Presentation of a proclamation (2494) designating May 2006 as San Mateo County High School Voter Registration Month (Supervisor Jerry Hill)

   

Speakers recognized by the President:

   

Carole Dorshkund, 515 Nimitz Avenue, Redwood City 94061

   

Ashley Gray, 400 B Street, South San Francisco 94080

   

Ailao Fliapo, 400 B Street, South San Francisco 94080

   

Kelly Fergusson, 168 Oak Street, Menlo Park 94025

   

Warren Slocum, Assessor-Clerk County-Recorder

   

Supervisor Adrienne Tissier, Board of Supervisors

     
   

Jacobs Gibson/Tissier

     
     
     

6.

9:30 a.m.

Presentation of a proclamation (2495) designating May 2006 as Dislocated Worker Month (Supervisor Mark Church)

     
   

Speakers recognized by the President:

   

Frank Slone

   

Rayna Lehman

     
   

Church/Gordon

     

7.

9:45 a.m.

Hearing to consider a resolution: (Housing)

     

A)

Amending the FY 2005-06 Action Plan of the San Mateo County Community Development Block Grant Program

   

B)

Authorizing submission of an application to the U.S. Department of Housing and Urban Development (HUD) for Section 108 Loan Guarantee funds for the development of the Colma Transit Village Apartments

   

C)

Designating the Director of the Department of Housing to execute documents with HUD in connection with the Section 108 Loan

   

1)

Report and recommendation

   

2)

Close hearing Church/Jacobs Gibson

   

3)

Adopt the resolution (067943) Tissier/Gordon

   
 

Speakers recognized by the President:

 

Duane Bay, Director of Department of Housing

 

Lydia Tan, 345 Spear Street, Suite 700, San Francisco 94105

   

8.

10:00 a.m.

Presentation of a proclamation (2496) designating May 2006 as Older Americans Month (Supervisor Adrienne Tissier)

     
   

Tissier/Gordon

     

9.

10:30 a.m.

Hearing to consider a resolution authorizing: (Housing)

     

A)

Approval of the FY 2006-07 Annual Action Plan for the use of federal funds provided under three entitlement programs: Community Development Block Grant, Emergency Shelter Grant, and HOME Investment Partnerships

   

B)

The Director of Housing to submit the Action Plan and required certifications to the U.S. Department of Housing and Urban Development

   

1)

Report and recommendation

   

2)

Close hearing Jacobs Gibson/Tissier

   

3)

Adopt the resolution (067944) Church/Jacobs Gibson

   
 

Speakers recognized by the President:

 

Duane Bay, Director of Housing Department

 

Melissa Lukin, P.O. Box 5090, San Mateo 94402

 

Bruce Hamilton, HIP Housing, San Mateo

 

Kristina Knudsen, P.O. Box 4031, Menlo Park 94026-4031

 

Brian Greenberg, 1450 Chapin, Burlingame

 

Vera R. Ciammetti, West Bay Housing Corp.

     

10.

10:45 a.m.

Presentation of a proclamation (2497) designating May 2006 as Foster Care Month (Supervisor Rich Gordon)

     
   

Gordon/Tissier

     

11.

1:30 p.m.

Accept the Pandemic Flu Preparedness and Response Plan (Health Department)

     
   

Speakers recognized by the President:

   

Brian Zamora, Health Department

   

Dr. Scott Morrow, Health Department

   

Charlene Silva, Director, Health Department

REGULAR AGENDA

COUNTY COUNSEL

12.

A)

Introduction of an ordinance amending Title 2, Chapter 2.12, Sections 2.12.250, 2.12.270, 2.12.290, 2.12.300, 2.12.310, 2.12.320, adding 2.12.315 and repealing 2.12.280 of the San Mateo County Ordinance Code relating to reimbursement of travel expenses for county officers and employees, and waiver of reading the ordinance in its entirety

   

B)

Resolution (067945) designating those positions of county employment to receive ethics training in accordance with Title 5, Division 2, Part One, Chapter 2, Article 2.4 of the Government Code

   

C)

Direct County Counsel to conduct ethics training as required

 

This item was transferred to the Consent Agenda and the ordinance was continued to the meeting of May 9, 2006 for adoption.

PROBATION

13.

A)

Resolution (067946) waiving the Request for Proposal process and authorizing an agreement with Voorhis Associates, Inc. for the provision of policy and procedure development and documentation, Youth Services Center staff training, and transition and move in assistance for the term of September 1, 2005 through December 31, 2006, in an amount not to exceed $326,943, no Net County Cost

   

B)

Resolution (067947) authorizing a transfer in the amount of $201,943 from Departmental Reserves and Subsidized Group Home Expense to Other Professional Contract Services to pay for services and technical assistance related to the opening and operation of the new Youth Services Center (4/5ths vote required)

 

This item was transferred to the Consent Agenda.

COUNTY MANAGER

14.

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

   
 

Speakers recognized by the President:

 

John L. Maltbie, County Manager

   
 

Gordon/Church

   

15.

County Manager’s report:

   

A)

Resolution (067948) in support of AB 2503 (Mullin), affordable housing and a request to amend the bill to ensure that “excess ERAF” funds are not used to backfill reductions in ERAF funding associated with local contributions to Housing Trust Funds

   

B)

Resolution in support of SB 1431 (Cox), design-build contracting for cities, counties and special districts

   

C)

Resolution (067949) in support of SB 1812 (Runner), surface transportation project delivery pilot program

 

Items A and C were transferred to the Consent Agenda and B was continued to the meeting of May 9, 2006.

BOARD OF SUPERVISORS

16.

Board members’ committee reports

CONSENT AGENDA

BOARD OF SUPERVISORS

17.

Adoption of an ordinance (04306) adding Chapter 2.208 to Title 2 of the San Mateo County Ordinance Code establishing a process for facility naming, previously introduced and waiver of reading the ordinance in its entirety (Supervisors Rich Gordon and Mark Church)

   

18.

In connection with prohibiting smoking within thirty feet of County buildings and in common areas of multi-unit residences: (Supervisors Rose Jacobs Gibson and Jerry Hill)

   
 

A)

Adoption of an ordinance (04307) amending Title 4, Chapter 4.96, Sections 4.96.030, 4.96.040, 4.96.150 and 4.96.170 of the San Mateo County Ordinance Code regulating smoking in certain areas, previously introduced and waiver of reading the ordinance in its entirety

     
 

B)

Adoption of an ordinance (04308) amending Title 4, Chapter 4.96, Section 4.96.040 and 4.96.150 of the San Mateo County Ordinance Code regulating smoking in certain areas, previously introduced and waiver of reading the ordinance in its entirety

   

19.

Recommendation for appointment of Veronica True to the Confined Animal Technical Advisory Committee, term expiring May 1, 2009 (Supervisors Rich Gordon and Adrienne Tissier)

   

20.

Recommendation for appointments of the following to the Mental Health Board: (Supervisors Rich Gordon and Rose Jacobs Gibson)

   
 

A)

Lawrence Nehring, term expiring September 30, 2007

   
 

B)

Carol Marble, term expiring September 30, 2009

   

21.

Ratification of a resolution (2498) honoring the Daly City Host Lions Club upon its 65th Anniversary (Supervisor Adrienne Tissier)

   

22.

Ratification of a resolution (2499) honoring Ruth Nagler for her years of loyal and dedicated community service to the League of Women Voters of Central San Mateo County (Supervisor Jerry Hill)

CHIEF INFORMATION OFFICER

23.

Resolution (067950) authorizing a transfer in the amount of $369,884 from Reserves to Fixed Assets for the installation of a Nortel Networks Call Center, Symposium (4/5ths vote required)

COUNTY COUNSEL

24.

Resolution (067951) authorizing the issuance of 2006-07 Tax and Revenue Anticipation Notes by the Ravenswood City School District, in an amount not to exceed $7,500,000

   

25.

Approve a correction to the 2001, 2002, 2003 and 2004 property tax rolls and corresponding tax refunds to Abbott Laboratories, to correct a clerical error in the property tax assessment for property located on Chesapeake Drive, Redwood City area

   

26.

Approve a correction to the 2005-06 property tax roll to Gate Gourmet, to correct an error in the property tax assessment of personal property

COUNTY MANAGER

27.

Resolution authorizing:

   
 

A)

A lease agreement with the San Mateo County Transit District for a portion of the District’s North Base parking lot in South San Francisco for the installation of temporary shelter facilities during renovation of the adjacent Safe Harbor Shelter, in the amount of $2,677.57 per month, no Net County Cost

     
 

B)

The County Manager or his designee to execute notices, options and documents associated with the lease

   

This item was continued to the meeting of May 9, 2006.

   

28.

Resolution (067952) authorizing a transfer in the amount of $222,132 from Reserves to Capital Projects for the construction of a security checkpoint at the Central Courthouse, San Mateo area

   

29.

Authorize the Office of Emergency Services Coordinator to request the Governor of California to call for a Presidential Declaration for the local state of emergency caused by the March 2006 winter storms

   

30.

Resolution (068953) making the finding to continue and consolidate three declarations of local states of emergencies caused by the:

   
 

A)

2004-05 winter storms that caused additional damage to the 1998 slide area and subsequent declaration

     
 

B)

December 31, 2005 storm and subsequent declaration

     
 

C)

March 27, 2006 storms and subsequent declaration

EMPLOYEE AND PUBLIC SERVICES

31.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Carmen Gamblin

Donald Carl Milhisler

 

Laura Giaimo

Alison K. Pennisi

 

Scott Hansrote

David R. Ryan

 

Barbara Hendryson

Neri Eduardo Sajbin

 

Paul Kaemper (2)

Stanford University Hospital

     
 

Application for leave to present a late claim (No statutory basis for excuse)

     
 

Daniel Ver Linden, Pedro Oliva, Vernon Jones, Jr., Andre Johnson and Vernon Grant

   

32.

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

 

This item was continued to the meeting of May 9, 2006 for adoption.

ENVIRONMENTAL SERVICES AGENCY

33.

Resolution (067954):

   
 

A)

Approving the submittal of a Land and Water Conservation Fund Program grant application for the Edgewood County Park and Natural Preserve Interpretive Center, in the amount of $50,000

     
 

B)

Authorizing the Director of the Environmental Services Agency or other designee of the County to execute and submit the grant application and any other subsequent documents related to the grant

   

34.

Resolution (067955) accepting six photographs by Doug Van Kirk for display in the Administrative Wing at the San Mateo Medical Center, valued at $600

HEALTH DEPARTMENT

35.

Resolution (067956) authorizing a grant agreement with the California Department of Health Services for bioterrorism preparedness and related activities for the term of August 31, 2005 through August 30, 2006, in an amount not to exceed $848,209, no Net County Cost

   

36.

Resolution (067957) authorizing:

   
 

A)

An agreement with ZiaPartners for system development and training for co-occurring disorders treatment for the term of May 2, 2006 through June 30, 2008, in an amount not to exceed $399,600, no Net County Cost

     
 

B)

The Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 in aggregate

   

37.

Resolution (067958) authorizing:

   
 

A)

An amendment to the agreement with Laboratory Corporation of America for clinical laboratory services for clients of Mental Health Services and Correctional Health Services, extending the term through June 30, 2008, increasing the amount by $575,000 to $675,000

     
 

B)

The Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 in aggregate

HUMAN SERVICES AGENCY

38.

Resolution (067958):

   
 

A)

Waiving the Request for Proposal process and authorizing an amendment to the agreement with El Centro de Libertad for the provision of court mandated alcohol/drug testing, increasing the amount by $31,000 to $130,788, $21,700 Net County Cost

     
 

B)

Authorizing the Director of the Human Services Agency to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

39.

Resolution (067960) authorizing an amendment to the agreement with Free at Last for alcohol and drug prevention, and treatment services, increasing the amount by $41,424 to $380,920, no Net County Cost

PUBLIC WORKS

40.

Resolution authorizing an amendment to the agreement with Allied Waste of San Mateo County, formerly Browning Ferris Industries, for operation of the Pescadero Solid Waste Transfer Station, extending the term through June 30, 2007

 

This item was continued to the meeting of May 9, 2006.

   

41.

Adoption of an ordinance (04309) repealing Sections 7.28.170, 7.28.180, 7.28.200, 7.28.220 and 7.28.230 of the San Mateo County Ordinance Code that limits parking to facilitate street sweeping, previously introduced and waiver of reading the ordinance in its entirety

SAN MATEO MEDICAL CENTER

42.

Resolution (067961) authorizing an agreement with Bay Area Urology Group to provide urology services for the term of March 1, 2006 through August 31, 2007, in an amount not to exceed $474,398.68

   

43.

Resolution (067962) authorizing:

   
 

A)

An agreement with WebMedx to provide medical transcription services for the term of May 1, 2006 through April 30, 2009, in an amount not to exceed $3,950,000

     
 

B)

The Chief Executive Officer to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

44.

A)

Resolution (067963):

   
 

1)

Accepting a grant from the Peninsula Community Foundation to fund a program making comprehensive dental care available to low-income residents of San Mateo County, in the amount of $40,000

     
 

2)

Authorizing an agreement with Peninsula Community Foundation to implement the program for the term of March 1, 2006 through February 28, 2007

     

B)

Resolution (067964) authorizing a transfer in the amount of $20,000 from Unanticipated Revenue to Materials Management and Personnel Cost (4/5ths vote required)

   

45.

A)

Resolution (067965):

   
 

1)

Accepting a grant from the San Francisco Foundation to fund a program to determine the most appropriate dental service and oral health education delivery link for low-income pregnant women and their young children, in the amount of $25,000

     
 

2)

Authorizing an agreement with the San Francisco Foundation to implement the program for the term of April 1, 2006 through September 30, 2006

     

B)

Resolution (067966) authorizing a transfer in the amount of $12,500 from Unanticipated Revenue to Clinic Administration (4/5ths vote required)

SHERIFF

46.

Resolution (067967) waiving the Request for Proposal process and authorizing an agreement with Johnson Controls, Inc. for the provision of installation and retrofitting services for various security systems located at the San Mateo County Health Campus for the term of May 1, 2006 through April 30, 2009, in an amount not to exceed $213,764.80

GOVERNING BOARD

CONSENT

47.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution (067968) setting a time and place for a public hearing to consider the proposed annexation of the Lands of Upson, Woodside area to the Fair Oaks Sewer Maintenance District

   
 

(Tuesday, May 23, 2006 at 9:30 a.m.)

   
   
   
   
   

The meeting adjourned at 2:57 p.m. in memory of Eddie Rosenstielto to reconvene on Tuesday, May 9, 2006 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.