PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JUNE 13, 2006

The meeting was called to order at 9:04 a.m.

Tuesday, June 6, 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)

Conference with Legal Counsel – Existing Litigation

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo:

Ramonda Mustiful v. Housing Authority of the County of San Mateo, et al.

San Mateo County Superior Court Case No. 450141

 

Settlement in the amount of $6,761.00

   

C)

Conference with Legal Counsel – Anticipated Litigation

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

One case

 

2.

9:00 a.m.

REGULAR AGENDA
CONSENT AGENDA

GOVERNING BOARD

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

Church/Jacobs Gibson

 

3.

ORAL COMMUNICATIONS – No speakers.

MATTERS SET FOR SPECIFIED TIME

 

4.

9:00 a.m.

Presentation of a commendation to David T. Shen for providing orthodontic treatment to children and teenagers through the Children’s Fund (Supervisor Mark Church)

   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Al Teglia

   

Dr. David Shen

     

5.

9:15 a.m.

Presentation of a proclamation (2506) designating June 12 through June 18, 2006 as Fatherhood Awareness Week (Supervisor Jerry Hill)

   

Speakers recognized by the President:

   

Ignacio Guerrero

   

Hill/Jacobs Gibson

     

6.

9:30 a.m.

Presentation of commendations to the Health Insurance Counseling and Advocacy Program (HICAP) staff and volunteers for supporting and guiding senior residents through the challenges of Medicare Part D (Supervisor Adrienne Tissier)

   

Speakers recognized by the President:

   

Dianne Grey

REGULAR AGENDA

SAN MATEO MEDICAL CENTER

7.

Resolution (068010) accepting the following gifts from the San Mateo Medical Foundation:

   
 

A)

Five replacement monitors for patient care rooms valued at $135,000

     
 

B)

Twenty replacement beds valued at $115,000

   

Speakers recognized by the President:

   

Nancy Steiger, CEO, San Mateo Medical Center

     
   

Jacobs Gibson/Gordon

COUNTY MANAGER

8.

County Manager’s report:

   
 

A)

Resolution (068011) in support of AB 2495 (Bass), Kin-GAP

     
 

B)

Resolution (068012) in opposition to AB 2554 (Ridley-Thomas), Emergency Medical Technician certificates and discipline, with a recommended amendment that the State Emergency Medical Services Agency be designated as the agency solely responsible for the licensing and discipline of Emergency Medical Technicians

     
 

C)

Resolution (068013) in support of AB 2649 (Bass), Kinship support services

     
 

D)

Resolution (068014) in support of AB 2881 (Mullin), State preschool programs

     
 

E)

Resolution (068015) in support of SB 638 (Torlakson), Before and after school programs

     
 

F)

Resolution (068016) in support of SB 1195 (Alquist), Child care regional market rates

     
 

G)

Resolution (068017) in support of SB 1288 (Cedillo), Medi-Cal drug and alcohol treatment for minors

     
 

H)

Resolution (068018) in support of SB 1289 (Cedillo), Foster children continuing aid and transitional services

     
 

I)

Resolution in opposition to SB 1619 (Dutton), Sales and use tax exemptions on fuel and petroleum products for air common carriers

   

This item was moved to the Consent Agenda except for item I which was removed from the agenda.

BOARD OF SUPERVISORS

9.

Encourage County employees to participate in a One Day A Week Campaign by using an alternative to driving and authorize a one-time promotion to provide County employees with incentives to walk or bicycle to and from work (Supervisor Jerry Hill)

   

10.

Board members’ committee reports:

   
 

Supervisor Jacobs Gibson introduced her new legislative aide Mailia Cohn.

CONSENT AGENDA

ASSESSOR-COUNTY CLERK-RECORDER

11.

A)

Resolution (068019):

     
   

1)

Approving the participation in the State of California Electronic Recording Delivery Act of 2004 as enacted by AB 578

       
   

2)

Authorizing the Assessor-County Clerk-Recorder, or his designee to:

       
     

a)

Execute a Memorandum of Understanding (MOU) with the California Department of Justice for County participation in the Electronic Recording Delivery Act

         
     

b)

Terminate the MOU as needed provided that County Counsel approval is obtained prior to executing an amendment or termination

         
     

c)

Negotiate and execute submitter agreements, in accordance with the rules and regulations established by the California Attorney General for use with title companies and lending institutions who wish to submit real property records electronically, providing County Counsel review said submitter agreements and approval as to form is obtained

         
     

d)

With approval of the Board of Supervisors: 1) impose a fee upon any vendor seeking approval of software and other services as part of an electronic recording delivery system and 2) impose a fee upon any person seeking a submitter agreement

         
     

e)

Assess a statutory surcharge on all recorded instruments and to increase or decrease the fee as needed, up to a maximum charge not to exceed one dollar per document to offset the cost of the Electronic Recording Delivery System

     
 

B)

Resolution (068020) authorizing a transfer in the amount of $19,824 from Unanticipated Revenue to Interagency Agreement (4/5ths vote required)

   

12.

Resolution (068021) authorizing the Chief Elections Officer to render specified election services for the Peninsula Healthcare District in conjunction with a special mail ballot election to be held on Tuesday, August 29, 2006

BOARD OF SUPERVISORS

13.

Recommendation for appointments to the Commission on Aging: (Supervisors Rose Jacobs Gibson and Adrienne Tissier)

   
 

A)

Aurea Cruz, term expiring June 30, 2007

     
 

B)

Sandra Lang and Susie Pearsall, terms expiring June 30, 2009

   

14.

Recommendation for reappointments of Mary C. Pappas, May L. Nichols and Robert Collins to the Commission on Aging, terms expiring June 30, 2009 (Supervisor Jerry Hill)

   

15.

Resolution (2507) honoring Sergeant Jonathan R. Burke upon his retirement from the San Bruno Police Department (Supervisor Mark Church)

   

16.

Resolution (2508) honoring Sergeant Craig R. McKee-Parks upon his retirement from the San Bruno Police Department (Supervisor Mark Church)

   

17.

Resolution (2509) honoring Officer Bradley W. Schimek upon his retirement from the San Bruno Police Department (Supervisor Mark Church)

CHIEF INFORMATION OFFICER

18.

Resolution (068022) authorizing a transfer in the amount of $193,050 from Reserves to Fixed Assets for the replacement of aging e-Gov equipment (4/5ths vote required)

CONTROLLER

19.

Resolution (068023) authorizing the Controller to temporarily transfer available funds to the County Operating Fund, the County Superintendent of Schools, County Board of Education and the County School Districts (Jointly with the County Superintendent of Schools and Tax Collector-Treasurer)

COUNTY MANAGER

20.

Resolution (068024) 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 storm and subsequent declaration

EMPLOYEE AND PUBLIC SERVICES

21.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Sami, Mirvat, Murad and Elissa Amin

Lise Knox-Seith

 

Michael Brodeur

Anthony McGurk

 

Daphne Connolly Miles

Satellite Healthcare, Inc. and Joyce Davidson

 

Margaret Copeland

Donnell C. Williams (2)

     

22.

Resolution (068025) adopting a Memorandum of Understanding with the California Nurses Association for the term of March 26, 2006 through January 25, 2009

   

23.

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 June 20, 2006 for adoption.

ENVIRONMENTAL SERVICES AGENCY

24.

Resolution (068026) authorizing an agreement with the California Department of Food and Agriculture for fruit and vegetable standardization inspection services for FY 2006-07, in an amount not to exceed $59,552.40, no Net County Cost

   

25.

Resolution (068027) authorizing a transfer in the amount of $109,000 from Device Registration Fees and State Aid to Motor Vehicle Replacement Charges to fund motor vehicle replacement costs (4/5ths vote required)

HEALTH DEPARTMENT

26.

Resolution (068028) authorizing:

   
 

A)

An agreement with the California Department of Aging for Title III/VII of the Older Americans Act and the Community-Based Services Program of the Older Californians Act for FY 2006-07, in the amount of $3,058,305

     
 

B)

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

   

27.

Resolution (068029) authorizing:

   
 

A)

An agreement with the California Department of Aging for the Health Insurance Counseling and Advocacy Program for FY 2006-07, in the amount of $244,284

     
 

B)

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

   

28.

Resolution (068030) authorizing:

   
 

A)

An agreement with the AIDS Community Research Consortium to provide health education and a food service program for the term of March 1, 2006 through February 28, 2007, in an amount not to exceed $296,778

     
 

B)

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

   

29.

Resolution (068031) authorizing:

   
 

A)

An agreement with Community Dental Care, Inc. to provide HIV dental services for the term of March 1, 2006 through February 28, 2007, in an amount not to exceed $211,460

     
 

B)

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

   

30.

Resolution (068032) authorizing:

   
 

A)

An agreement with Veterans Affairs, Palo Alto Health Care System to provide support/transitional housing for the term of March 1, 2006 through February 28, 2007, with options for the following four years, in the amount of $968,458, 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

HOUSING

31.

Resolution (068033) authorizing:

   
 

A)

An agreement with the City of Redwood City and First Community Housing for the provision of funds to assist with the development of affordable housing for a term ending December 31, 2006, in the amount of $500,000, no Net County Cost

     
 

B)

The Director of Housing to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

32.

Resolution (068034) authorizing:

   
 

A)

An agreement with Community Overcoming Relationship Abuse (CORA) for rehabilitation of its Domestic Violence Shelter for the term of June 1, 2006 through June 30, 2007, in an amount not to exceed $200,000, no Net County Cost

     
 

B)

The Director of Housing to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

HUMAN SERVICES AGENCY

33.

Resolution (068035) authorizing an amendment to the agreement with the Department of Rehabilitation to provide job development and training services for mental health consumers, increasing the amount by $848,500 to $2,464,190, no Net County Cost

   

34.

Resolution (068036) authorizing an amendment to the agreement with the City of Daly City – Daly City Community Center to provide Safety Net Services, increasing the amount by $17,738 to $115,507, $17,738 Net County Cost

   

35.

Resolution (068037) authorizing an amendment to the agreements with the City of Daly City and the City of Redwood City as fiscal agent for Redwood City 2020 to provide Differential Response mental health services, increasing the amount by $80,000 to $1,075,210 with Daly City and $100,000 to $1,007,537 with Redwood City, no Net County Cost

PUBLIC WORKS

36.

Resolution (068038) authorizing an agreement with the Jefferson Elementary School District for reimbursement of costs associated with the school crossing guard program, in an amount not to exceed $31,000

   

37.

Resolution (068039) authorizing the Director of Public Works to execute an agreement with Applied Management Engineering, Inc. to conduct a Comprehensive Facilities Evaluation of County owned facilities, in the amount of $250,000

   

38.

Resolution (068040) authorizing an agreement with Hiller Aviation Museum to conduct a Helicopter Air Show and Aircraft Display at the San Carlos Airport for the term of June 16, 2006 through June 18, 2006 (4/5ths vote required)

   

39.

Resolution (068041) awarding a contract to Half Moon Bay Grading and Paving, Inc. for the resurfacing and construction of valley gutters on a portion of Fair Oaks Avenue and reconstruction of 12th Avenue, Redwood City area, in the amount of $386,860

   

40.

Resolution (068042) adopting plans and specifications, determining prevailing wage scales and calling for sealed proposals for resurfacing of the runway and taxiways, the construction of stopways, the installation of automated weather reporting equipment and various other improvements at the San Carlos Airport

   
 

(Tuesday, July 11, 2006 at 2:30 p.m.)

SAN MATEO MEDICAL CENTER

41.

Resolution (068043) authorizing an agreement with Health Advocates, LLC for cost recovery services for the term of May 1, 2006 through April 30, 2009, in an amount not to exceed $2,280,000, no Net County Cost

   

42.

Adoption of an ordinance (04313) amending the salary ordinance deleting one Utility Worker and adding one Patient Services Supervisor-E, previously introduced and waiver of reading the ordinance in its entirety

SHERIFF

43.

Resolution (068044) authorizing the Office of Emergency Services Coordinator or his designee to:

   
 

A)

Submit a grant application to the California Office of Homeland Security through the U.S. Department of Homeland Security for administration of grant awards to enhance the capabilities of local first responders, in an amount not to exceed $2,500,000

     
 

B)

Execute the grant agreement and any other documents required by and for the program described in the grant

   

44.

Resolution (068045) waiving the Competitive Bid Process and authorizing the Purchasing Agent to issue a purchase order for sixteen Eagle Model 754 Portable Ventilators from Impact Instrumentation, Inc., in the amount of $146,121.40, no Net County Cost

GOVERNING BOARD

REGULAR AGENDA

45.

Acting as the Governing Board of the following Sewer Maintenance/Sanitation Districts, Burlingame Hills, Edgewood, Emerald Lake Heights, Fair Oaks, Harbor Industrial, Kensington Square, Oak Knoll, Crystal Springs, Devonshire County and Scenic Heights County:

   
 

A)

Introduction of an ordinance setting the sewer service charge rates for FY 2006-07 through 2010-11, and waiver of reading the ordinance in its entirety

   

This item was continued to the meeting of June 20, 2006 for adoption.

     
 

B)

Resolution (068046):

     
   

1)

Setting a time and place for a public hearing to consider the filing of the FY 2006-07 Sewer Service Charges Report

       
   

2)

Directing the Director of Public Works to send a notice of the proposed rates and charges to each property owner in each district as required by the State Constitution

       
     

(Tuesday, August 1, 2006 at 9:00 a.m.)

       
     

Speakers recognized by the President:

     

Neil Cullen, Director, Public Works

       
     

Gordon/Jacobs Gibson

       
 

The meeting adjourned at 10:00 a.m. in memory of Phil Naylor to reconvene Tuesday, June 20, 2006 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.