PLEASE NOTE THERE WILL BE NO MEETING OF THE |
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 AND RECORDS. THE LIBRARY IS OPEN MONDAY THRU THURSDAY 8 A.M. - 9 P.M., FRIDAY 8 A.M. - 5 P.M., AND SATURDAY AND SUNDAY 12 P.M. - 4 P.M. 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, December 17, 2002 | |||
PLEDGE OF ALLEGIANCE ROLL CALL | |||
1. |
8:15 a.m. |
CLOSED SESSION | |
1) |
Conference with Legal Counsel - Existing Litigation San Mateo County Superior Court No. 420067 | ||
2) |
County Negotiations - OSS (Sergeants) | ||
3) |
County Negotiations - PDA | ||
2. |
9:00 a.m. |
||
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. | |||
3. |
9:00 a.m. |
Presentation of "Employee of the Month" to Irma Benitez, Patient Services Assistant II, Health Services Agency (County Manager) | |
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. |
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 time it is scheduled. | |||
5. |
9:00 a.m. |
Annual report on the Workforce Investment Board (Supervisor Mark Church) | |
6. |
9:15 a.m. |
Presentation on the East Palo Alto Digital Village (Supervisor Rose Jacobs Gibson) | |
7. |
9:30 a.m. |
Presentation on the Capitol Display Case Window in Sacramento (Supervisor Jerry Hill) | |
Supporting Document Board Memo | |||
Supporting Document Attachment | |||
8. |
9:45 a.m. |
Adoption of an ordinance prohibiting firearms and ammunition on County Property, and waiver of reading the ordinance in its entirety (Supervisor Mark Church and Supervisor Mike Nevin) | |
Supporting Document Board Memo | |||
Supporting Document Ordinance | |||
9. |
10:00 a.m. |
This item is continued to January 7, 2003 at 9:00 a.m. | |
Report and recommendation | |||
2) |
Close hearing | ||
3) |
Introduce ordinance |
10. |
1) |
Resolution authorizing the Director of Health Services to execute agreements and other documents on behalf of the County of San Mateo in connection with the Children's Health Initiative |
2) |
Accept the progress report on the San Mateo County Children's Health Initiative | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Report |
11. |
1) |
Resolution authorizing an agreement with Tiburon, Inc. for implementation of a Records Management System (RMS) for the Sheriff's office, in the amount of $1,558,386 |
2) |
Resolution authorizing transfer of $2,380,800, financed through a combination of two federal grants, three State criminal justice technology funds transfers, contract city contributions, and miscellaneous other revenues, no Net County Cost (4/5ths vote required) (continued from December 3, 2002) | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
Supporting Document Appropriation Transfer Request |
12. |
County Manager's report |
Supporting Document Board Memo | |
Supporting Document Report |
13. |
Resolution providing that consideration will be given to acquiring the lowest emission vehicles practical as part of the County's vehicle procurement practices (Supervisor Jerry Hill) |
Supporting Document Board Memo | |
Supporting Document Resolution | |
14. |
Report on the Environmental/Regulatory Review Process for San Francisco International Airport Runway Modernization Project (Supervisor Mark Church and Supervisor Mike Nevin) |
15. |
Board members' committee reports |
16. |
Legislative Subcommittee meeting after adjournment of regular meeting |
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. | |
17. |
Minutes of the meeting of July 30, 2002 |
18. |
Resolution in support of the editorial employees at ANG Newspaper (Supervisor Mike Nevin) |
Supporting Document Board Memo | |
Supporting Document Resolution | |
19. |
Resolution honoring Janet Hofmann for her years of loyal and dedicated service with the Community Information Program (Supervisor Rich Gordon) |
20. |
Resolution honoring The Performance Group and Notre Dame de Namur University for seventeen years of service to the community through the free performance of "A Christmas Carol" (Supervisor Jerry Hill) |
21. |
Resolution honoring Trustee Ruben Abrica for his years of loyal and dedicated service to the people of East Palo Alto and East Menlo Park (Supervisor Rose Jacobs Gibson) |
22. |
Resolution honoring Trustee Lois Frontino for her years of loyal and dedicated service to the people of East Palo Alto and East Menlo Park (Supervisor Rose Jacobs Gibson) |
23. |
Resolution honoring Trustee Bomani Siwatu for his years of loyal and dedicated service to the people of East Palo Alto and East Menlo Park (Supervisor Rose Jacobs Gibson) |
24. |
Resolution honoring Councilmember Mary Jo Borak for her years of loyal and dedicated service to the people of Menlo Park (Supervisor Rose Jacobs Gibson) |
25. |
Resolution honoring Councilmember Sharifa Wilson for her years of loyal and dedicated service to the people of East Palo Alto (Supervisor Rose Jacobs Gibson) |
26. |
Resolution honoring Councilmember Myrtle Walker for her years of loyal and dedicated service to the people of East Palo Alto (Supervisor Rose Jacobs Gibson) |
27. |
Resolution honoring Mayor Stephen Schmidt for his years of loyal and dedicated service to the people of Menlo Park (Supervisor Rose Jacobs Gibson) |
28. |
Introduction of an ordinance amending sections 2.70.010, 2.70.020 and 2.70.030 of the San Mateo County Ordinance Code changing the name of Children and Families First Commission to First 5 San Mateo County and changing the membership composition of the Commission by replacing the District Attorney with the Chief of Pediatrics, San Mateo County Medical Center, and waiver of reading the ordinance in its entirety (Supervisor Rich Gordon) |
Supporting Document Board Memo | |
Supporting Document Ordinance | |
29. |
Recommendation for appointment of Rich Allen, Roxy Stone Hoffman and Bill Nelson to the Resource Conservation District Board of Directors, terms expiring November 2006 (Supervisor Rich Gordon and Supervisor Jerry Hill) |
30. |
Recommendation for reappointment of Christine Kennedy and Patricia Bresee to the First 5 San Mateo County, terms expiring December 31, 2005 (Supervisor Rich Gordon) |
31. |
Recommendation for reappointment of Ron Marblestone to the Civil Service Commission representing District 2, term expiring December 31, 2006 (Supervisor Jerry Hill) |
32. |
Recommendation for reappointment of Richard Biederman to the Parks and Recreation Commission representing District 2, term expiring January 1, 2007 (Supervisor Jerry Hill) |
33. |
Recommendation for reappointment of David Bomberger to the Planning Commission representing District 2, term expiring January 1, 2007 (Supervisor Jerry Hill) |
34. |
Recommendation for appointment of Elizabeth Gheleta as the Community Based Organization Representative and Jane Smithson, Esq. as the At-Large Community Representative to the TANF Planning Council, terms expiring January 31, 2005 (Supervisor Jerry Hill and Supervisor Rich Gordon) |
35. |
Recommendation for appointment of Lois Turner to the Napa State Hospital Advisory Board and request that the President of the Board of Supervisors send a letter to Governor Davis supporting the recommendation (Supervisor Rich Gordon) |
36. |
Adoption of an ordinance amending Chapter 2.144 of the San Mateo County Ordinance Code (County Hearing Officer), and waiver of reading of the ordinance in its entirety |
Supporting Document Board Memo | |
Supporting Document Ordinance |
37. |
Revision Order No. 13 related to Phase 5C, '54 Building Remodel, San Mateo County Health Center to Turner Construction Company, in the additive amount of $8,184 |
Supporting Document Board Memo | |
Supporting Document Revision Order | |
Supporting Document Revision Order Breakdown | |
Supporting Document Attachment | |
38. |
Resolution authorizing a Subordination Agreement to subordinate the County's interest to new construction financing to enable Peninsula Conflict Resolution Center to construct a new office building at 1300 El Camino Real, Belmont |
Supporting Document Board Memo | |
Supporting Document Resolution |
39. |
Adoption 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 | |||||
40. |
Resolutions authorizing a Memorandum of Understanding with the Building and Construction Trades Council (BCTC) (continued from December 3, 2002) | ||||
Supporting Document Board Memo | |||||
Supporting Document Resolution | |||||
41. |
Report recommending denial of the following claims: | ||||
Claims (Non-Culpable) | |||||
William Michael Christman |
Pacific Employers Insurance Company | ||||
Helen Coneff |
Pacific Gas & Electric Company | ||||
Elmira Dianati |
Lyn Wilson | ||||
Dorothy Lucchese |
|||||
42. |
Resolution waiving the Request for Proposal process and authorizing the Director of Employee and Public Services to sign an agreement with Blue Shield of California to provide health care benefits for employees, retirees and their dependents for the term of January 1, 2003 through December 31, 2003, in the amount of $1,011,000, Net County Cost | ||||
Supporting Document Board Memo | |||||
Supporting Document Resolution | |||||
Supporting Document Attachment | |||||
43. |
Resolution waiving the Request for Proposal process and authorizing the Director of Employee and Public Services to sign an agreement with Aetna for the provision of health plan benefits to County employees, retirees and their dependents for the term of January 1, 2003 through December 31, 2003, in the amount of $1,600,000, Net County Cost | ||||
Supporting Document Board Memo | |||||
Supporting Document Resolution | |||||
44. |
Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Kaiser for provision of health plan benefits to County employees, retirees and their dependents for the term of January 1, 2003 through December 31, 2003, in the amount of $1,595,000, Net County Cost | ||||
Supporting Document Board Memo | |||||
Supporting Document Resolution | |||||
Supporting Document Agreement | |||||
45. |
Resolution waiving the Request for Proposal process and authorizing the Director of Employee and Public Services to sign an agreement with Secure Horizons (PacificCare) for provision of health plan benefits to eligible County retirees and their dependents for the term of January 1, 2003 through December 31, 2003, in the amount of $8,628, Net County Cost | ||||
Supporting Document Board Memo | |||||
Supporting Document Resolution | |||||
46. |
Resolution authorizing the Director of Employee and Public Services to sign an agreement with ING for the provision of life insurance, supplemental life insurance and short-term disability benefits for employees upon approval by County Counsel, reducing the Net County Cost by $4,500 | ||||
Supporting Document Board Memo | |||||
Supporting Document Resolution | |||||
47. |
1) |
Resolutions expressing the salary and benefits of Unrepresented: | |||
a) |
Management personnel of the County of San Mateo | ||||
b) |
Attorney's employees of County of San Mateo | ||||
c) |
Confidential personnel of County of San Mateo | ||||
2) |
Introduction of an ordinance repealing ordinance 3948 and amending ordinance 3134 regarding salaries and benefits for members of the Board of Supervisors, and waiver of reading the ordinance in its entirety | ||||
Supporting Document Board Memo | |||||
Supporting Document Resolution | |||||
Supporting Document Resolution | |||||
Supporting Document Resolution | |||||
Supporting Document Ordinance |
48. |
Resolution authorizing an agreement with the California Department of Food and Agriculture for pest exclusion inspection services to prevent the introduction of economically important plant pests and diseases for the term of FY 2002-03, in the amount of $625,126 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
49. |
Resolution authorizing amendments to the agreements with El Concilio of San Mateo and Free at Last to provide HIV prevention case management and outreach, HIV street outreach services for residential and non-residential drug treatment services for FY 2002-2003, increasing the amount by $16,500 to $66,921 and $20,625 to $193,681, respectively | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreements | ||
50. |
Resolution authorizing: | |
1) |
An agreement with Contra Costa County to provide services to youth placed in Fred Finch Youth Center for FY 2002-03, no Net County Cost | |
2) |
The Director of Health Services Agency or her designee to execute amendments and minor modifications to the agreement, up to the aggregate of $25,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
51. |
Resolution authorizing: | |
1) |
An agreement with Telecare, Inc. to provide services for 65 adults and 10 transition youth who are seriously and persistently mentally ill and are homeless or at immediate risk of becoming homeless for FY 2002-03, in the amount of $1,249,274 | |
2) |
The Director of Health Services Agency or her designee to execute amendments and minor modifications to the agreement, up to the aggregate of $25,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
52. |
Resolution authorizing an agreement with Eli Lilly and Company to provide an access rebate on the purchase of Zyprexa for the term of October 1, 2002 through September 30, 2003, increasing the rebate amount to approximately $187,500 for FY 2002-03 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
53. |
Resolution authorizing an agreement with the San Mateo County Central Labor Council to expand health access by integrating health programs and services into a cohesive system of care for the uninsured for the term of July 1, 2002 through November 30, 2003, in the amount of $154,000 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
54. |
Resolution authorizing an amendment to the agreement with Youth and Family Assistance to provide substance abuse services, outpatient dual diagnosis services for adolescents as authorized by the Mental Health Plan, homeless teen health care services and youth asset development services for FY 2002-03, in the amount of $36,500, Net County Cost $3,285 | |
Supporting Document Board Memo | ||
Supporting Document Resolution | ||
Supporting Document Agreement | ||
55. |
Resolution authorizing transfer of $594,000 from Non-Departmental General Fund and $594,000 from Interfund Revenue-General Fund to Outside Agency Charges and Individual Provider Pay-In-Home Support Services for payment of the cost of independent provider wages (4/5ths vote required) | |
Supporting Document Board Memo | ||
Supporting Document Appropriation Transfer Request | ||
56. |
Resolution authorizing the Controller to continue payments on contracts for the term of December 31, 2002 through March 31, 2003 | |
Supporting Document Board Memo | ||
Supporting Document Resolution |
57. |
Resolution authorizing an amendment to the agreement with CHIS, Inc. to provide coding for San Mateo Medical Center's medical records admissions/discharges for the term of September 1, 2002 through August 31, 2003, increasing the amount by $69,200 to $309,200 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
Supporting Document Attachment | |
58. |
Resolution authorizing an agreement with Kaiser Foundation Hospital and the Permanente Medical Group, Inc. to provide services to Kaiser clients referred to San Mateo Medical Center's Psychiatric Emergency Services 23-hour crisis stabilization unit for the term of November 1, 2002 through October 31, 2004 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
59. |
Resolution authorizing an agreement with Dennis Israelski, M.D. for program direction of the Research and Evaluation Department and Medical Director of the AIDS Program services for the term of January 1, 2003 through December 31, 2005, in the amount of $750,000 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
Supporting Document Attachment | |
60. |
Resolution waiving the Request for Proposal process and authorizing an agreement with The Electric Company to provide medical transcription for the term of December 1, 2002 through November 30, 2003, in the amount of $173,880 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement | |
Supporting Document Attachment |
61. |
Resolution authorizing an amendment to the agreement with The SPHERE Institute to provide consulting services for the Agency-wide Outcome Based Management and Budgeting implementation project, extending the term to June 30, 2003 |
Supporting Document Board Memo | |
Supporting Document Resolution | |
Supporting Document Agreement |
62. |
1) |
Adoption of an ordinance establishing two one-hour limited parking zones on a portion of Hurlingame Avenue, Redwood City area, and waiver of reading the ordinance in its entirety |
2) |
Adoption of an ordinance establishing a loading zone on San Mateo Avenue, Redwood City area, and waiver of reading the ordinance in its entirety | |
Supporting Document Board Memo | ||
Supporting Document Ordinance | ||
Supporting Document Ordinance |