PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON NOVEMBER 11, 2003

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

 

Tuesday, October 21, 2003

 

PLEDGE OF ALLEGIANCE

ROLL CALL - All Supervisors were present.

1.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 2)
CONSENT AGENDA
(SEE PAGE 2)
Nevin/Chuch

     

2.

9:00 a.m.

Presentation of "Employee of the Month" to Sandra Stevenson, Marriage and Family Therapist II, Mental Health Division, Health Services Agency (County Manager)

   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

   

Margaret Taylor, Director, Health Services

   

Gail Batti

   

3.

ORAL COMMUNICATIONS - None

MATTERS SET FOR SPECIFIED TIME

4.

9:15 a.m.

Presentation by the San Mateo County SAFE Task Force (Communications from Other Agencies)

   

Speakers recognized by the President:

   

Supervisor Mike Nevin, Board of Supervisors

   

Bob Castillo, Department of Justice

   

Bill Ahern, Department of Justice

 

5.

1:30 p.m.

Presentation of Service Awards (Room 101, 455 County Center, Redwood City)

REGULAR AGENDA

COUNTY MANAGER

6.

County Manager's report -No Report

BOARD OF SUPERVISORS

7.

Board members' committee reports

   

8.

Legislative Subcommittee meeting after adjournment of regular meeting

PUBLIC WORKS

9.

Resolution (066308) authorizing:

 

1)

Adoption of procedures that will govern the installation of speed humps/dips on County maintained roads

 

2)

The Director of Public Works to collect $400 from applicants prior to the installation of the humps/dip

 

3)

The Director of Pubic Works to implement the procedures by notifying the advisory councils (Fair Oaks, MidCoast and Pescadero), homeowners groups and property owners that have expressed interest in the installation of humps/dips on their street, of the date when requests must be submitted for consideration by the California Highway Patrol and the Department of Public Works

   

Speakers recognized by the President:

   

Neil Cullen, Director, Public Works

   

Scot Reid, 555 Santa Clara, Redwood City 94061

   

Nevin/Church

CONSENT AGENDA

BOARD OF SUPERVISORS

10.

Resolution (066309) authorizing the County of San Mateo to pay the amount of arrears contributions owed by San Mateo County employees returning from active military service (Supervisor Mike Nevin)

   

11.

Ratification of a resolution (2184) honoring George Yaco upon his retirement from the Redwood City Police Department (Supervisor Rose Jacobs Gibson)

12.

Resolution (2185) honoring the Organization of Chinese Americans-San Mateo County Chapter upon its 15th Anniversary (Supervisor Rich Gordon)

   

13.

Recommendation for reappointments of the following to the Commission on Aging (Supervisor Mike Nevin):

 

1)

Aaron Straus, term expiring June 20, 2004

 

2)

Andrew F. Calman, term expiring June 30, 2005

 

3)

Mary C. Pappas, term expiring June 30, 2006

     

14.

Recommendation for appointment of Adrienne Tissier to the Parks and Recreation Commission representing the 5th District, term expiring January 3, 2005 (Supervisor Mike Nevin)

   

15.

Recommendation for reappointment of Sue Walsh to the Commission on the Status of Women, term expiring December 31, 2007 (Supervisor Rose Jacobs Gibson)

CHIEF INFORMATION OFFICER

16.

Resolution (066310) authorizing an agreement with Verizon Wireless Messaging Services to provide paging services for the term of January 1, 2003 through December 31, 2005, in an amount not to exceed $782,000

 

Supervisor Gordon asked the Information Services Department to find alternative means of communication.

CONTROLLER

17.

Resolution (066311) authorizing transfer in the amount of $175,000 from General Fund Non-Departmental Reserves to Non-Departmental Services and Supplies as a loan for the completion of a Business Requirements Analysis Phase I of the Electronic Time Keeping and Scheduling Project (4/5th vote required) (jointly with Chief Information Officer and Employee and Public Services)

COUNTY COUNSEL

18.

Deny the claim for refund of property taxes by Jack Yetiv paid for the 2000-01 and 2001-02 tax years for the property located at 350 Allen Road, Woodside

   

19.

Resolution (066312) amending Resolution 65302 to correct a clerical error and the omission of reference to Sequoia Union High School District

EMPLOYEE AND PUBLIC SERVICES

20.

Resolution (066313) authorizing:

 

1)

The Director of Employee and Public Services to execute a contract with BenefitOne for administrative services for the County's Health Care Flexible Spending Account (FSA) for the term of January 2, 2004 through December 31, 2008

 

2)

The creation of an interest-bearing FSA Trust Fund account within the Benefits Trust Fund

 

3)

The annual transfer of FICA savings to the FSA Trust Fund Account

 

4)

Payment from the FSA Trust Fund to BenefitOne for reimbursement of eligible health care expenses and administrative services

 

5)

The Director of Employee and Public Services to sign a formal plan document complying with federal provisions for this type of plan upon approval by County Counsel

   

21.

Resolution (066314) authorizing the County to waive the formal bid requirement and enter into an agreement with Gen-Probe Inc. to supply testing kits and reagents to Public Health for infectious disease testing for the term of three years, in an amount not to exceed $600,000

   

22.

Resolution (066315) authorizing an amendment to the agreement with IEDA to provide payment for continued labor relations services, extending the term through December 31, 2004, increasing the amount by $100,00 to $375,000

   

23.

Resolution (066316) amending the County's Deferred Compensation Investment Policy to incorporate legislative and fund review changes

   

24.

Adoption of an ordinance (04193) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced and waiver of reading the ordinance in its entirety

ENVIRONMENTAL SERVICES AGENCY

25.

Resolution (066317) authorizing a Memorandum of Understanding with the Regents of the University of California for the support of Cooperative Extension services in San Mateo County, for FY 2003-04, in the amount of $147,000

HUMAN SERVICES AGENCY

26.

Resolution (066318) authorizing:

 

1)

A Fee-For-Service Agreement with the California Detoxification Programs, Inc. to provide enhanced alcohol and drug aftercare and/or treatment services for individuals with co-occurring disorder for the term of September 1, 2003 through June 30, 2004, in the amount of $1,204,724

 

2)

The Director of the Human Services Agency to execute amendments and minor modifications during the term of the agreement, however, such authority is limited to:

   

a)

Reducing the County's maximum fiscal obligation in the event there is commensurate reduction in the funding received by the County

   

b)

Increasing the County's maximum fiscal obligation in the event there is a commensurate increase in funding received by the County; however, said increase shall be limited to a total of $25,000 per funding source

   

c)

Reallocating funding and units of service between the different contracted modalities as long as the changes have no impact on the County's maximum fiscal obligation

   

27.

Resolution (066319) authorizing:

 

1)

An agreement with the Lesley Foundation for the rehabilitation of Bonnie Brae Terrace for the term of September 1, 2003 through June 30, 2004, in the amount of $162,000

 

2)

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

   

28.

Resolution (066320) authorizing:

 

1)

An agreement with the San Mateo Rotary Floritas Associates, L.P., to assist in property acquisition for the construction of Rotary Floritas Senior Housing for a term through August 31, 2058, in the amount of $400,000

 

2)

The Director of the Human Services Agency to execute subsequent amendments and minor modifications not to exceed $25,000 per funding source

SAMCERA

29.

Resolution (066321) adopting Retirement Contribution Rates for FY 2004-05

SAN MATEO MEDICAL CENTER

30.

Adoption of an ordinance (04194) amending the salary ordinance, increasing the staffing levels at Fair Oaks and Willow Clinics, previously introduced and waiver of reading the ordinance in its entirety

SHERIFF

31.

Adoption of an ordinance (04195) amending the San Mateo County Ordinance Code to revise penalties for parking violations and to clarify other parking-related text in the Ordinance Code, previously introduced and waiver of reading the ordinance in its entirety

TAX COLLECTOR/TREASURER

32.

Resolution (066322) authorizing the Treasurer-Tax Collector and members of his staff or their successors to make investments with the State of California Local Agency Investment Fund

   
   
   
   

The meeting adjourned at 9:55 a.m. in memory of Douglas Fang, Larry Eddington, Dorothy Tigerman, Michael Driscol and Ida Berk to reconvene on Tuesday, October 28, 2003 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.