PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 19 AND 26, 2006
AND JANUARY 2, 2007

The meeting was to order at 9:02 a.m.

Tuesday, December 5, 2006

 

PLEDGE OF ALLEGIANCE

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

Absent: None.

 

1.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 3)
CONSENT AGENDA
(SEE PAGE 3)
GOVERNING BOARD
(SEE PAGE 8)

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

Gordon/Church

 

2.

ORAL COMMUNICATIONS

   
 

Speakers recognized by the President:

 

Marilu Serrano, 211 Gardenia Way, East Palo Alto 94303

 

Bert Rifus, San Mateo

 

MATTERS SET FOR SPECIFIED TIME

 

(See also Governing Board Matters Set for Specified Time, Page 8)

 

3.

9:00 a.m.

Hearing to consider resolutions authorizing: (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

     
   

1)

Report and recommendation

       
   

2)

Close hearing

       
   

3)

Adopt resolutions

       
   

This item was continued to the meeting of January 9, 2007 at 9:00 a.m.

     

4.

9:15 a.m.

Hearing to consider resolutions authorizing: (County Manager)

     
 

A)

(068399) The County Manager or his designee to execute the option to purchase, sign escrow instructions and execute any and all notices, consents, approvals, deeds, certificates of acceptance and documents in connection with the purchase of real property located at 525 Marshall Street, Redwood City, in the amount of $1,000,000

   

B)

(068400) A transfer in the amount of $1,000,000 from General Fund Reserves to Capital Projects-Operating Transfer Out in Non-Departmental Services and making corresponding appropriations to Operating Transfer In and Fixed Assets-Land in the Capital Projects Fund (4/5ths vote required)

   
 

Speakers recognized by the President:

 

Steve Alms, Manager, Real Property

   
 

Gordon/Church

   

5.

9:45 a.m.

Resolution (068401) authorizing the Sheriff to execute participation agreements with law enforcement agencies that have committed and will continue to commit staff and resources to the San Mateo County Gang Enforcement Task Force (Jointly with Supervisor Rose Jacobs Gibson and the Sheriff)

     
   

Speakers recognized by the President:

   

Sheriff Horsley, San Mateo County Sheriff’s Office

   

Chief Manheimer, San Mateo Police Department

   

Chief Mark Raffaelli, South San Francisco Police Department

   

Supervisor Jacobs Gibson, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

     
   

Gordon/Jacobs Gibson

     

6.

10:00 a.m.

Report on the San Francisco Public Utilities Commission Retrofit Project (County Manager)

     
   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

REGULAR AGENDA

SAN MATEO MEDICAL CENTER

7.

Resolution (068402) authorizing the County Manager to submit a proposal to the California Department of Health Services for up to $20,000,000 annually for three years in matching federal funding to expand healthcare coverage to the uninsured residents of San Mateo County (Jointly with the Health Department)

   
 

This item was transferred to the Consent Agenda.

SHERIFF

8.

Resolution (068403) authorizing the Sheriff to close or restrict the use of county highways during the day of the 2007 Mavericks Surfing Competition

   
 

This item was transferred to the Consent Agenda.

COUNTY MANAGER

9.

A)

Resolution (068404) authorizing the County Manager to implement a Performance Incentives Program recognizing and rewarding county programs that demonstrate outstanding customer service or program performance

     
 

B)

Resolution (068405) authorizing a transfer in the amount of $100,000 from General Fund Reserves to Services and Supplies in the Non-Departmental budget unit to fund the first year of the Performance Incentives Program

     
   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

   

Supervisor Adrienne Tissier, Board of Supervisors

     
   

Church/Jacobs Gibson

   

10.

County Manager’s report – No report.

BOARD OF SUPERVISORS

11.

Board members’ committee reports:

   
 

Supervisors Gordon and Jacobs Gibson attended the California State Association of County Conference.

 

Supervisor Tissier introduced a new staff member Brian Perkins.

 

Supervisor Hill introduced a new staff member Eric Pawlowsky.

CONSENT AGENDA

ASSESSOR-COUNTY CLERK-RECORDER

12.

Resolution (068406) accepting the certificate of the Chief Elections Officer as the statement of the result of the vote as determined by the official canvass of the November 7, 2006 Gubernatorial General Election, declaring the person or persons who have filed declarations of candidacy be appointed to certain offices in lieu of holding an election in accordance with Elections Code §10515, declaring the results of certain measures voted on, and declaring the persons elected to certain offices in accordance with Elections Code §8203

BOARD OF SUPERVISORS

13.

Recommendation for the reappointment of the following members to the Emergency Medical Care Committee: (Supervisor Jerry Hill)

   
 

A)

Paul Brody, Kathryn Grossi, Jim Shannon, Sandy Reiter and Karen Tomczak, terms expiring March 31, 2010

     
 

B)

Donna Mattei, term expiring March 31, 2009

     

14.

Recommendation for the appointment of Supervisor Rose Jacobs Gibson to the Policy Advisory Committee (PAC) of the San Mateo County Regional Housing Needs Assessment (RHNA) (Supervisor Jerry Hill)

   

15.

Resolution (2561) honoring Stanley George Gustavson upon his retirement as City Attorney for the City of Daly City (Supervisor Adrienne Tissier)

   

16.

Ratification of a resolution (2562) honoring Sheriff Don Horsley upon his retirement from the County of San Mateo (Supervisor Jerry Hill)

   

17.

Ratification of a resolution (2563) honoring the City of Millbrae’s, “Putting Waste to Work” Project (Supervisor Mark Church)

   

18.

Ratification of a proclamation (2564) designating November 28, 2006 as The Gandhi/King/Ikeda “Legacy of Building Peace” Day (Supervisor Jerry Hill)

COUNTY MANAGER

19.

Resolution (068407) extending the provision of continued employment status for reservists called for duty in connection with military expeditions and operations to combat terrorism and in connection with military operations in Iraq through June 30, 2007

   

20.

Resolution (068408) 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

HEALTH DEPARTMENT

21.

Resolution (068409):

   
 

A)

Authorizing an agreement with the California Department of Food and Agriculture for the Pierce’s Disease/Glassy-winged Sharpshooter Control Program for FY 2006-07, in an amount not to exceed $328,999

     
 

B)

Designating the Agricultural Commissioner as the local public entity authorized to receive these local assistance funds

     
 

C)

Authorizing the Agricultural Commissioner to execute future contract amendments should additional funding be allocated for expanded work activities during FY 2006-07

   

22.

Resolution (068410) authorizing an amendment to the agreement with the California Department of Aging for the Multipurpose Senior Services Program, increasing the amount by $117,615 to $857,000

   

23.

Resolution (068411) authorizing an amendment to the agreement with the Regents of the University of California on behalf of the San Francisco General Hospital Clinical Practice Group for medical direction and consultation to the Emergency Medical Services Program, changing from a monthly rate of $8,295 to an hourly rate of $133

   

24.

Resolution (068412) authorizing an amendment to the agreement with Shelter Network to provide transitional housing, increasing the amount by $59,580 to $202,140, no Net County Cost

HUMAN RESOURCES DEPARTMENT

25.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Allstate Insurance Co./Janice Bridgham

Liberty Mutual Insurance Co./Glen James

 

Donna Bradshaw

Fred L. Meyers

 

Richard Cooper

Kevin Y. Tam

 

Alain de Cadenet

 
     
 

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

     
 

Sheila Meadors

 
   

26.

Resolution (068413) waiving the Request for Proposal process and authorizing the Human Resources Director to execute an amendment to the agreement with Aetna for the provision of health plan benefits to county employees, retirees and their dependents for the term of January 1, 2007 through December 31, 2007

   

27.

Resolution (068414) waiving the Request for Proposal process and authorizing the Human Resources Director to execute an amendment to the agreement with Blue Shield for the provision of health plan benefits to county employees, retirees and their dependents for the term of January 1, 2007 through December 31, 2007

   

28.

Resolution (068415) waiving the Request for Proposal process and authorizing the Human Resources Director to execute an amendment to the agreement with Kaiser for the provision of health plan benefits to county employees, retirees and their dependents for the term of January 1, 2007 through December 31, 2007

   

29.

Resolution (068416) waiving the Request for Proposal process and authorizing the Human Resources Director to execute an amendment to the agreement with Pacificare for the provision of health plan benefits to county employees, retirees and their dependents for the term of January 1, 2007 through December 31, 2007

   

30.

Resolutions authorizing a Memorandum of Understanding for the provision of salary and benefits for the term of November 5, 2006 through October 31, 2009

     
 

A)

(068417) American Federation of State, Municipal and County Employees (AFSCME) Local 829

     
 

B)

(068418) Service Employees International Union (SEIU) Local 715

   

31.

Resolutions expressing the salary and benefits of Unrepresented:

   
 

A)

(068419) Management personnel of the County of San Mateo

     
 

B)

(068420) Attorney’s employees of the County of San Mateo

     
 

C)

(068421) Confidential employees of the County of San Mateo

   

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 December 12, 2006 for adoption.

HUMAN SERVICES AGENCY

33.

Resolution (068422) authorizing:

   
 

A)

An amendment to the agreement with Pacifica Resource Center/A Project of the Tides Center to provide core services, increasing the amount by $8,620 to $105,535, $8,620 Net County Cost

     
 

B)

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

     

PLANNING AND BUILDING DEPARTMENT

34.

A)

Resolution (068423) authorizing an amendment to the agreement with Carla Kell-Smith & Associates to serve as Project Administrator for the Noise Insulation Project within the Fourth Quarter 1999 State 65 dB CNEL Noise Contour, extending the term through June 30, 2007

     
 

B)

Resolution (068424) authorizing an amendment to the agreement with G.E. Chen Construction for the Noise Insulation Project within the Fourth Quarter 1999 State 65 dB CNEL Noise Contour, extending the term through June 30, 2007

   

35.

A)

Resolution (068425) authorizing:

     
   

1)

An agreement with Christopher A. Joseph & Associates to prepare Draft and Final Environmental Impact Reports for the Big Wave Office Park and Wellness Center Project for the term of December 5, 2006 through December 31, 2008, in an amount not to exceed $204,402

       
   

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 (068426) authorizing a transfer in the amount of $204,402 from Unanticipated Revenue to Contractual Services (4/5ths vote required)

   

36.

Adoption of an ordinance (04353) amending the salary ordinance adding one Office Assistant II position to Administration and Support Services, previously introduced and waiver of reading the ordinance in its entirety

PUBLIC WORKS

37.

Resolution (068427) authorizing an increase in the not-to-exceed payment limit for contract costs for retrofitting the roof panels and installation of seismic dampers at the County Hall of Justice, Redwood City area, increasing the amount by $266,779 to $2,996,779 (4/5ths vote required)

   

38.

A)

Introduction of an ordinance repealing Sections 7.28.100, 7.28.110 and 7.28.160 of the ordinance code related to miscellaneous parking regulations, and waiver of reading the ordinance in its entirety

     
   

This item was continued to the meeting of December 12, 2006 for adoption.

     
 

B)

Resolution (068428):

     
   

1)

Redesignating miscellaneous parking regulations as previously provided by the ordinance code sections that are recommended to be repealed

       
   

2)

Prohibiting parking at the intersection of Whiskey Hill and Sand Hill Roads as requested by the Town of Woodside

SAN MATEO MEDICAL CENTER

39.

A)

Resolution (068429) accepting a grant from the Peninsula Community Foundation to provide support for enhancements to the database created in 2005 to track information and progress of San Mateo Medical Center patients receiving comprehensive dental care at Pacific Dental School, in the amount of $2,000

     
 

B)

Resolution (068430) authorizing a transfer in the amount of $2,000 from Other Foundation Grants to Automation Services (4/5ths vote required)

GOVERNING BOARD

MATTERS SET FOR SPECIFIED TIME

 

40.

9:30 a.m.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a hearing to consider a resolution:

     

A)

Ordering the annexation of the Lands of Louie to the Fair Oaks Sewer Maintenance District

   

B)

Directing the Director of Public Works to transmit a copy of the resolution ordering the annexation to the Town of Woodside, the County Assessor and the State Board of Equalization

   
 

1)

Report and recommendation

     
 

2)

Close hearing – Jacobs Gibson/Gordon

     
 

3)

Adopt resolution (068431) – Tissier/Jacobs Gibson

     
 

Speakers recognized by the President:

 

Neil Cullen, Director, Public Works Department

   
   
   

The meeting adjourned at 10:43 a.m. in memory of George Comisky and Jonathan Masoli to reconvene on Tuesday, December 12, 2006 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.