PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 21 AND 28, 2004

 

December 14, 2004

 

PLEDGE OF ALLEGIANCE

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

Absent: None

1.

8:15 a.m.

CLOSED SESSION

A)

Conference with Legal Counsel - Existing Litigation

 

Stephanie Johnson v. County of San Mateo

 

WCAB No. (unassigned)

 

Settlement in the amount of $27,370

   
 
Jerry Sezgen v. County of San Mateo
 

WCAB Nos. SFO448735, SFO450833, SFO448734, SFO448736

 

Settlement in the amount of $33,320

B)

Closed Session pursuant to 54956.8

 

Conference with Real Property Negotiators

 

Property: APN 047-330-010

 

County Negotiators: Thomas F. Casey III; John Maltbie

 

Negotiating Parties: David Byers and Mike McCracken

 

Under Negotiation: Price and terms

 

2.

9:00 a.m.

REGULAR AGENDA
CONSENT AGENDA

Hill/Jacobs Gibson

 

3.

ORAL COMMUNICATIONS

 

Speakers recognized by the President:

 

Bruce Hamilton, 364 S. Railroad Avenue, San Mateo 94401

   

MATTERS SET FOR SPECIFIED TIME

 

4.

9:00 a.m.

A)

Accept the report from the Board Housing Committee (Supervisor Mark Church and Supervisor Rich Gordon)

   

B)

Approve the creation of the Department of Housing, and

   

C)

Direct the County Manager to bring back the necessary documents to implement the formation of the Department of Housing

     

Speakers recognized by the President:

     

Supervisor Rich Gordon, Board of Supervisors

     

Supervisor Jerry Hill, Board of Supervisors

     

Supervisor Jacobs Gibson, Board of Supervisors

     

Christopher Mohr, 690 Broadway, Redwood City 94063

     

Bruce Hamilton, 364 S. Railroad Avenue, San Mateo 94401

     

Laura Peterhans, 2011 Belle Monti Avenue, Belmont 94002

     

Mark Moulton, 561 Lakeview Way, Redwood City 94062

     

Jacobs Gibson/Nevin

     

5.

9:00 a.m.

Accept an update on the Science Series Program (Supervisor Mark Church and Supervisor Rose Jacobs Gibson) Nevin/Jacobs Gibson

   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Mary McMillan, Deputy County Manager

     

6.

9:15 a.m.

Presentation by the Peninsula Clergy Network (Supervisor Jerry Hill)

   

Speakers recognized by the President:

   

Supervisor Jerry Hill, Board of Supervisors

   

Rabbi Miller

   

Supervisor Rich Gordon, Board of Supervisors

     

7.

9:30 a.m.

Resolution (067076) adopting the Tobacco Education Coalition’s Strategic Plan for the term of October 2004 through June 2007 (Supervisor Mark Church) Nevin/Gordon

   

Speakers recognized by the President:

   

Supervisors Jacobs Gibson, Board of Supervisors

   

Yvonne Fraiser

     

8.

9:45 a.m.

Approve a letter of support for the East Palo Alto Crime Reduction Task Force (Supervisor Rose Jacobs Gibson) Hill/Gordon

   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Loren Buddress, Chief Probation Officer

     

9.

10:15 a.m.

Harm Reduction Presentation (Supervisor Mike Nevin)

   

Speakers recognized by the President:

   

Dr. Dennis Israelski

   

Dr. Alex Kral

   

Dr. Scott Morrow

   

Supervisors Rich Gordon, Board of Supervisors

   

Yvonne Fraiser

   

Joey Tranchini, 1404 Madison Avenue, Redwood City 94065

   

Supervisor Hill asked that representative from the Pharmaceuticals be involved in the committee.

REGULAR AGENDA

COUNTY MANAGER

10.

County Manager’s report:

 

A)

Resolution approving the 2005-2006 Legislative Session Program for San Mateo County

   

This item was continued to January 2005.

BOARD OF SUPERVISORS

11.

Board members’ committee reports

   

12.

Legislative Subcommittee meeting after adjournment of regular meeting

 

There was no Legislative meeting.

   

The Board of Supervisors will adjourn to meet at 11:30 a.m. at the San Mateo Medical Center, Daly City Clinic, 380 –90th Street, Daly City to resume business

 

13.

Resolution (067077) honoring Supervisor Nevin by naming the Daly City Health Clinic the Mike Nevin Health Center (Supervisor Mark Church)

 

Speakers recognized by the President:

 

Supervisor Rich Gordon, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Jerry Hill, Board of Supervisors

 

Supervisor Mike Nevin, Board of Supervisors

 

John L. Maltbie, County Manager

 

Hill/Jacobs Gibson

CONSENT AGENDA

 

ASSESSOR-COUNTY CLERK-RECORDER

14.

Resolution (067078) approving the Conflict of Interest Code of the Central County Fire Department and the amended Conflict of Interest Codes of County Agencies, Special Districts, School Districts, County Departments and Boards and Commissions

   

15.

Resolution (067079) authorizing the Chief Elections Officer to render specified election services for the Brisbane School District, Town of Atherton and City of San Carlos in conjunction with a special consolidated election to be held on Tuesday, March 8, 2005

   

16.

Resolution (0067075) authorizing a transfer in the amount of $665,000 from Unanticipated Revenue – Election Services to Extra Help and Election Expense to cover projected mid-year overruns in salaries and benefits and services and supplies accounts due to the increased costs to conduct the November 2, 2004 Presidential General Election

BOARD OF SUPERVISORS

17.

Introduction of an ordinance amending the membership of the San Mateo Commission on Publicly Assisted Medical Care, also known as the San Mateo Health Commission and the Health Plan of San Mateo, and waiver of reading the ordinance in its entirety (Supervisor Rich Gordon and Supervisor Mike Nevin)

 

Speakers recognized by the President:

 

Tom Case, County Counsel

 

I. Thomas Quinn, 1354 Cordilleras Avenue, San Carlos 94070

 

This item was continued to the meeting of January 4, 2004 for adoption.

   

18.

Resolution (067080) amending Resolution 65720 setting the salaries for certain Elected Officials and expressing the salary and benefits of unrepresented management personnel of the County of San Mateo (Supervisor Mark Church and Supervisor Mike Nevin) (continued from the meeting of December 7, 2004)

   

19.

Ratification of a resolution honoring the City of Millbrae upon the occasion of the Millbrae Library Grand Opening (Supervisor Mark Church)

   

20.

At the request of Supervisor-elect Adrienne Tissier recommendation for reappointment of Robin Leiter to the Arts Commission, term expiring January 5, 2009 (Supervisor Mike Nevin)

   

21.

Recommendation for reappointment of the following to the Drug and Alcohol Advisory Board, terms expiring December 31, 2007: (Supervisor Mark Church)

 

Nancy Bain

Geraldine O’Connor

 

Frederick Koehler

 
   

22.

Recommendation for reappointment of the following to the Law Library Board of Trustees, terms expiring December 31, 2005: (Supervisor Mark Church)

 

Linda Crowe

Louis A. Liberty, Esq.

     

23.

Recommendation for appointment of the following to the Workforce Investment Board, terms expiring on June 30, 2005: (Supervisor Mark Church)

 

Matthew Cahill

Ronald Kahn

CHIEF INFORMATION OFFICER

24.

Resolution (067081) authorizing an amendment to the agreement with Baxter Healthcare, Inc. for software support, extending the term through January 1, 2006, increasing the amount by $46,277 to $596,277

COUNTY COUNSEL

25.

Introduction of an ordinance amending Ordinance 04223 providing for the continuation of the San Mateo County Transportation Authority to correct a clerical error changing the date from December 31, 2034 to December 31, 2033, and waiver of reading the ordinance in its entirety

 

This item was continued to the meeting of January 4, 2004 for adoption.

COUNTY MANAGER

26.

Resolution (067082) authorizing:

 

A)

An Interagency Agreement to transfer funds to the State Department of Health Services for use as the matching nonfederal share of Medi-Cal managed care capitation rate increases for the Health Plan of San Mateo, in the amount of $4,000,000

 

B)

The County Manager to make any non-material changes to the agreement as necessary

   

27.

Resolution (067083) authorizing:

 

A)

An amendment to the Health Plan of San Mateo Agreement with San Mateo Medical Center

 

B)

The County Manager to make any non-material changes to the agreement as necessary

EMPLOYEE AND PUBLIC SERVICES

28.

Resolution (067084) authorizing an amendment to the Memorandum of Understanding with the Organization of Sheriff’s Sergeants increasing the retiree health benefit and providing for payroll deductions to offset the cost of the benefit

   

29.

Resolution (067085) waiving the Request for Proposal process and authorizing an agreement with Blue Shield to provide health plan benefits to County employees, retirees and their dependents for the term of January 1, 2005 through December 31, 2005, in the amount of $1,979,000

   

30.

Resolution (067086) waiving the Request for Proposal process and authorizing an amendment to the agreement with Aetna to provide health benefits to County employees, retirees and their dependents for the term of January 1, 2005 through December 31, 2005, in the amount of $1,805,000

   

31.

Resolution (067087) waiving the Request for Proposal process and authorizing an amendment to the agreement with Kaiser to provide health plan benefits to County employees, retirees and their dependents for the term of January 1, 2005 through December 31, 2005, in the amount of $1,735,066

   

32.

Adoption of an ordinance (04243) 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

33.

Authorizing a letter of support to the Folger Estate Stable Committee for the fundraising efforts for the renovation of the Folger Estate Stable, Wunderlick Park, Woodside area

   

34.

Resolution (067088) authorizing an amendment to the agreement with Kleinfelder to prepare the Midcoast Groundwater Study, Phase 2, extending the term through January 31, 2006, in the amount of $336,968

   

35.

Resolution (067089) authorizing the Director of Environmental Services Agency to execute amendments to the agreements with Peninsula Humane Society (PHS), Atherton, Belmont, Brisbane, Burlingame, Colma, Daly City, East Palo Alto, Foster City, Half Moon Bay, Hillsborough, Menlo Park, Millbrae, Pacifica, Portola Valley, Redwood City, San Bruno, San Carlos, San Mateo, South San Francisco for the provision of animal control services, extending the land lease through June 30, 2008 and amending the PHS payment schedule

HEALTH SERVICES AGENCY

36.

Resolution (067090) authorizing:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with AchieveKids to provide school based mental health services for mentally ill children and youth for FY 2004-05, in the amount of $111,334, $27,169 net County Cost

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, in an amount not to exceed $25,000 in aggregate

   

37.

Resolution (067091) authorizing:

 

A)

An agreement with Anthony Thekkek, dba Burlingame Hacienda to provide residential services for San Mateo County Mental Health clients for FYs 2004-07, in the amount of $151,890, $5,569 net County Cost

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, in an amount not to exceed $25,000 in aggregate

   

38.

Resolution (067092) authorizing:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Children’s Health Council to provide school-based mental health services for mentally ill children and youth for FY 2004-05, in the amount of $205,313, $81,099 net County Cost

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, in an amount not to exceed $25,000 in aggregate

   

39.

Resolution (067093) authorizing:

 

A)

An agreement with Fred Finch Youth Center to provide crisis in-home stabilization services, therapeutic behavioral services, day treatment services and outpatient mental health services for FY 2004-05, in the amount of $1,317,659, $112,121 net County Cost

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, in an amount not to exceed $25,000 in aggregate

   

40.

Resolution (067094) authorizing:

 

A)

An agreement with the Jefferson Union High School District to provide mental health services to youth for FYs 2004-06, in the amount of $173,690, for FY 2004-05, $48,034 net County Cost

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, in an amount not to exceed $25,000 in aggregate

   

41.

Resolution (067095) authorizing:

 

A)

An agreement with Mills-Peninsula Hospitals to provide acute inpatient psychiatric services for adult Medi-Cal and uninsured clients for FY 2004-05, in the amount of $882,411, $68,828 net County Cost

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, in an amount not to exceed $25,000 in aggregate

   

42.

Resolution (067096) authorizing an agreement with Thomas A. Mischley, C.P.A., M.B.A. for tax preparer services for Aging and Adult Services Public Guardian’s conserved clients for the term of January 1, 2005 through December 31, 2007, in the amount of $240,000

   

43.

Resolution (067097) authorizing:

 

A)

An agreement with Pleasant Care Corporation, dba Emmanuel Residential of Millbrae to provide residential services for Mental Health clients for FYs 2004-07, in the amount of $255,030, for FY 2004-05, $9,351 net County Cost

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, in an amount not to exceed $25,000 in aggregate

   

44.

Resolution (067098) authorizing:

 

A)

Agreements with Psychiatrists Only and J&C Nationwide to provide locum tenens services for FY 2004-05, in the amount of $120,00, $44,400 net County Cost

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, in an amount not to exceed $25,000 in aggregate

   

45.

Resolution (067099) authorizing:

 

A)

An agreement with Payroll Manager, Inc. to provide fiscal administration of the Wrap-Around Funds for the Child and Youth System of Care and the Shadow Program and to oversee the personnel administration of the Shadow Program services for FY 2004-05, in the amount of $290,800

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, in an amount not to exceed $25,000 in aggregate

   

46.

Resolution (067100) authorizing:

 

A)

An agreement with Prins, Williams and Associates, LLC to provide research and evaluation services for the Mental Health Services Division for FYs 2004-06, in the $350,119

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, in an amount not to exceed $25,000 in aggregate

   

47.

Resolution (067101) authorizing:

 

A)

An agreement with 7th Avenue Center, LLC to provide bed space in a locked psychiatric facility for seriously and persistently mentally ill adults for FY 2004-05, in the amount of $301,125, $57,214 net County Cost

     
 

B)

The Director of Health Services to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, in an amount not to exceed $25,000 in aggregate

   

48.

Resolution (067102) authorizing:

 

A)

An agreement with St. Mary’s Hospital and Medical Center to provide acute inpatient psychiatric services for child and adolescent Medi-Cal and uninsured clients for FY 2004-05, in the amount of $882,411, $68,828 net County Cost

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, in an amount not to exceed $25,000 in aggregate

   

49.

Resolution (067103) authorizing:

 

A)

An agreement with Telecare Corporation to provide supported housing and assertive community treatment services for mentally ill adults and transition age youth for FY 2004-05, in the amount of $1,149,274

 

B)

The Director of Health Services to execute subsequent amendments and minor modifications in the types of services and activities provided under the agreement, in an amount not to exceed $25,000 in aggregate

   

50.

Resolution (067104) authorizing the Controller to continue payments on various contracts for the term of January 1, 2005 through March 31, 2005

   

51.

Resolution (067105) authorizing an amendment to the agreement with American Medical Response West to provide medical and non-medical transportation of selected patients, extending the term through March 31, 2005, in the amount of $168,000 (jointly with San Mateo Medical Center)

HUMAN SERVICES AGENCY

52.

Resolution (067106) authorizing an agreement with Allen/Loeb Associates to provide monitoring, evaluation and reporting services for the term of September 30, 2004 through September 29, 2009, in the amount of $244,800

   

53.

Resolution (067107) authorizing an agreement with Horizon Services, Inc. to provide substance abuse treatment and prevention services for the term of September 30, 2004 through September 29, 2009, in the amount of $1,000,000

   

54.

Resolution (067108) waiving the Request for Proposal process and authorizing an amendment to the agreement with the Jefferson Union High School District to provide a comprehensive year-round employment and training related services program for out-of-school youth, extending the term through March 31, 2005, increasing the amount by $131,250 to $1,194,481

PUBLIC WORKS

55.

Resolution (067109):

 

A)

Authorizing an agreement with Forest Preston III to allow a non-standard driveway to remain within the Upland Road right-of-way for property located at 412 Upland Road, County Road Number 407, Redwood City area

 

B)

Directing the Clerk of the Board to record the agreement after execution

   

56.

Resolution (067110) authorizing the Director of Public Works to submit an application for Transportation Development Act Funding to partially finance upgrades to existing signals at various locations in San Mateo County for FY 2005-06, in the amount of $250,000

   

57.

Resolution (067111) authorizing an amendment to the agreement with South Bayside Waste Management Authority for two full-time staff persons, extending the term through June 30, 2005

   

58.

A)

Resolution (067112) authorizing a transfer in the amount of $600,000 from Operating Transfer Out-Facility Projects to Keller Women and Children Services Unit (KWCSU) for the architectural and management costs of the KWCSU project at the San Mateo Medical Center (4/5ths vote required)

 

B)

Resolution (067113) authorizing an amendment to the agreement with Thistlethwaite Architectural Group for architectural services for the design of the KWCSU, increasing the amount by $400,000 to $820,000

SAN MATEO MEDICAL CENTER

59.

Resolution (067114) waiving the Request for Proposal process and authorizing an agreement with The Electric Company to provide medical transcription services for the term of December 1, 2004 through November 30, 2006, in the amount of $394,000

   

60.

Resolution (067115) waiving the Request for Proposal process and authorizing the Purchasing Agent to purchase a Chemistry Analyzer from Olympus America, Inc., in the amount of $234,824.56

   

61.

Resolution (067116) authorizing an agreement with Onsite Dental Care Foundation to provide dental services to the homeless population for the term of November 1, 2004 to October 31, 2005, in the amount of $198,575

   

62.

Resolution (067117) confirming that unspent funds from the 1993 Jail Bonds and the 1995 Capital Project Bonds were transferred to the Health Center Project

   

63.

Adoption of an ordinance (04244) amending the salary ordinance adding one unclassified Psychologist I position, previously introduced and waiver of reading the ordinance in its entirety

SHERIFF

64.

Resolution (067118) authorizing:

 

A)

An agreement with SamTrans for transit law enforcement and investigation services by the Sheriff's Office and public safety dispatch services by the Public Safety Communications Division of Employee and Public Services for a term of January 1, 2005 through June 30, 2008, in the amount of $4,716,618

 

B)

The Sheriff and the Director of Employee and Public Services to execute subsequent amendments to the agreement for the addition of services

TAX COLLECTOR-TREASURE

65.

Resolution (067119) approving the sale of tax-defaulted properties by public auction and sealed bid

   
 

The meeting adjourned at 10:50 a.m., in memory of David Lussier and Rollie Wright, to reconvene on Tuesday, January 4, 2005 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.