PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 24 AND 31, 2002

ALL AGENDA ITEMS AND STAFF RECOMMENDATIONS HAVE BEEN APPROVED AND/OR ADOPTED BY UNANIMOUS VOTE UNLESS OTHERWISE NOTED BELOW THE ITEM.

 

This meeting was called to order at 9:03 a.m.

 

Tuesday, December 17, 2002

 

PLEDGE OF ALLEGIANCE

ROLL CALL - All Supervisors were present.

1.

8:15 a.m.

CLOSED SESSION

1)

Conference with Legal Counsel - Existing Litigation

Mary Ann Salvador v. San Mateo County,

    San Mateo County Superior Court No. 420067

    Franklin v. Jim Fox
    U.S. Court of Appeal, #01-15052

    Henry v. County of San Mateo
    U.S.D.C. No. C01-025345 CRB

    Board authorized filing of a complaint for indemnity against Dayton Village


    Amatucci v. County of San Mateo
    San Mateo County Superior Court No. 414102

    F.W. Spencer & Sons v. County of San Mateo
    Alameda County Superior Court No. 819726-1

    Madge Warren v. Housing Authority
    San Mateo County Superior Court No. 425309

 

Settlement in the amount of $22,400

   

2)

County Negotiations - OSS (Sergeants)
County Negotiator - Keith Fleming

   

3)

County Negotiations - PDA
County Negotiator - Keith Fleming

   

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 3)

CONSENT AGENDA (SEE PAGE 5) - Nevin/Church

     

3.

9:00 a.m.

Presentation of "Employee of the Month" to Irma Benitez, Patient Services Assistant II, Health Services Agency (County Manager)

     
   

Speakers recognized by the President:
John Maltbie, County Manager
Margaret Taylor, Director of Health Services
Brian Zamora, Director of Public Health
John Connley, Health Services
Dr. Mary Jane Wood, Health Services

     

4.

ORAL COMMUNICATIONS

   
 

Speakers recognized by the President:
Pam Furnari, American Heart Association
Supervisor Rich Gordon, Board of Supervisors
Jack Hickey, 243 Ferndale Way, Emerald Hills, 94062

MATTERS SET FOR SPECIFIED TIME

5.

9:00 a.m.

Annual report on the Workforce Investment Board (Supervisor Mark Church)

     
   

Speakers recognized by the President:
Supervisor Mark Church, Board of Supervisors
Glen Brooks, Human Services
Jean Battey, Chair of Workforce Investment Board
Christine Cornell, Human Services

     

6.

9:15 a.m.

Presentation on the East Palo Alto Digital Village (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:
Janiece Evans Page, Hewlett Packard

     

7.

9:30 a.m.

Presentation on the Capitol Display Case Window in Sacramento (Supervisor Jerry Hill)

     
   

Speakers recognized by the President:
Anne LeClair, CEO, San Mateo County Convention and Visitors Bureau
Henry Use, ARTShare
Steve McNally
Supervisor Rose Jacobs Gibson, Board of Supervisors

     

8.

9:45 a.m.

Adoption of an ordinance (04146) prohibiting firearms and ammunition on County Property, and waiver of reading the ordinance in its entirety (Supervisor Mark Church and Supervisor Mike Nevin)

     
   

Speakers recognized by the President:
Sallie A. Nordyke, P.O. Box 87, Willows, 95988
James March
Michael W. Schrader, 77 East 21st Avenue, Unit B, San Mateo, 94403
Randy Rossi, Department of Justice/Firearm Division
Jack Hickey, 243 Ferndale Way, Emerald Hills, 94062
H. Paul Payne, NRA
Lorin Wilson, 929 Hudson Street, Redwood City, 94061
John R. Moreno, 1869 Lacassie Avenue, #7, Walnut Creek, 94596
Robert Leach, 119 Ready Road, Walnut Creek, 94558

     
   

Nevin/Church

     

9.

10:00 a.m.

This item is continued to January 7, 2003 at 9:00 a.m.

Hearing to consider introduction of an ordinance establishing a Mid-Coast Area parks and recreation development fee applicable to new residential development in the urban Mid-Coast area, and waiver of reading the ordinance in its entirety (Environmental Services Agency)

1)

Report and recommendation

2)

Close hearing

3)

Introduce ordinance

REGULAR AGENDA

HEALTH SERVICES AGENCY

10.

1)

Resolution (065710) 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

     
   

Speakers recognized by the President:
Margaret Taylor, Director of Health Services

     
   

Nevin/Church

     

SHERIFF

11.

1)

Resolution (065711) 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 (065712) 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)

     
   

Speakers recognized by the President:
Don Horsley, Sheriff, County of San Mateo

     
   

Nevin/Jacobs Gibson

COUNTY MANAGER

12.

County Manager's report: Update on the Governors proposed reductions on the State Budget and their potential effect on the County

1. Transfer of financial responsibility for various programs from the State to individual Counties:

    a. Elimination of CalWorks Stage Three Child Care Funds

2. Abandonment of AB2928, Transportation Funds

3. Medical eligibility requirements be lowered to 61% of the federal poverty level

4. Reduction of Medical rates by 10%

 

Speakers recognized by the President:
John Maltbie, County Manager
Supervisor Rich Gordon, Board of Supervisors

BOARD OF SUPERVISORS

13.

Resolution (065715) 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)

   
 

This item was moved to the Consent agenda

   

14.

Report on the Environmental/Regulatory Review Process for San Francisco International Airport Runway Modernization Project (Supervisor Mark Church and Supervisor Mike Nevin)

   
 

Speakers recognized by the President:
Tom Casey, County Counsel

   

15.

Board members' committee reports

   

16.

Legislative Subcommittee meeting after adjournment of regular meeting

   
   

CONSENT AGENDA

17.

Minutes of the meeting of July 30, 2002

BOARD OF SUPERVISORS

18.

Resolution (065713) in support of the editorial employees at ANG Newspaper (Supervisor Mike Nevin)

   
 

Supervisor Nevin asked the President of the Board to send a letter of support to ANG Newspaper.

   

19.

Resolution (2047) honoring Janet Hofmann for her years of loyal and dedicated service with the Community Information Program (Supervisor Rich Gordon)

   

20.

Resolution (2048) 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 (2049) 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 (2020) 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 (2051) 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 (2052) 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 (2053) 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)

   
 

This item was continued to the meeting of January 7, 2003 for adoption.

   
   

29.

Recommendation (2056) 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)

   
 

Speakers recognized by the President:
Maeva Neale, Chair, Pescadero Municipal Advisory Council
Ron Sturgeon, P.O. Box 36, San Gregorio, 94074

   
 

This item was moved to the Regular agenda - Gordon/Nevin

   

30.

Recommendation (2057) 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 (2058) for reappointment of Ron Marblestone to the Civil Service Commission representing District 2, term expiring December 31, 2006 (Supervisor Jerry Hill)

   

32.

Recommendation (2059) for reappointment of Richard Biederman to the Parks and Recreation Commission representing District 2, term expiring January 1, 2007 (Supervisor Jerry Hill)

   

33.

Recommendation (2060) for reappointment of David Bomberger to the Planning Commission representing District 2, term expiring January 1, 2007 (Supervisor Jerry Hill)

   

34.

Recommendation (2061) 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 (2062) 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)

COUNTY COUNSEL

36.

Adoption of an ordinance (04147) amending Chapter 2.144 of the San Mateo County Ordinance Code (County Hearing Officer), and waiver of reading of the ordinance in its entirety

COUNTY MANAGER

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

   

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

   
 

This item was continued to the meeting of January 7, 2003.

EMPLOYEE AND PUBLIC SERVICES AGENCY

39.

Adoption of an ordinance (04148) 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

   

40.

Resolutions (065714) authorizing a Memorandum of Understanding with the Building and Construction Trades Council (BCTC) (continued from December 3, 2002)

   

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 (065716) 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

   

43.

Resolution (065717) 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

   

44.

Resolution (065737) 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

   

45.

Resolution (065718) 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

   

46.

Resolution (065719) 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

   

47.

1)

Resolutions (065720-065722) 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

   
 

This it was continued to the meeting of January 7, 2003 for adoption.

ENVIRONMENTAL SERVICES AGENCY

48.

Resolution (065723) 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

HEALTH SERVICES AGENCY

49.

Resolution (065724) 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

   

50.

Resolution (065725) 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

   

51.

Resolution (065726) 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

   

52.

Resolution (065727) 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

   

53.

Resolution (065728) 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

   

54.

Resolution (065729) 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

   
   

55.

Resolution (065730) 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)

   

56.

Resolution (065736) authorizing the Controller to continue payments on contracts for the term of December 31, 2002 through March 31, 2003

HOSPITAL AND CLINICS

57.

Resolution (065731) 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

   

58.

Resolution (065732) 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

   

59.

Resolution (065733) 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

   

60.

Resolution (065734) 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

HUMAN SERVICES AGENCY

61.

Resolution (065735) 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

PUBLIC WORKS

62.

1)

Adoption of an ordinance (04149) 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 (04150) establishing a loading zone on San Mateo Avenue, Redwood City area, and waiver of reading the ordinance in its entirety

     
     
     

The meeting adjourned at 11:00 a.m. in memory of Eddy Campinaty, to reconvene on Tuesday, January 7, 2003 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.