PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 18 AND 24, 2004

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

 

The meeting was called to order at 9:01 a.m.

 

Tuesday, May 4, 2004

PLEDGE OF ALLEGIANCE

ROLL CALL - All Supervisors were present.

1.

8:15 a.m.

CLOSED SESSION

1)

Conference with Legal Counsel – Existing Litigation

   
 

Gomes v. Kearnan

 

USSF C01-3695 SI

   
 

James v. County of San Mateo

 

WCAB SFO 453301

 

Settlement in the amount of $57,500

 

Borja v. County of San Mateo

 

WCAB SFO 444911

 

Settlement in the amount of $39,270

   
 

In re Edith C., et. al.

 

San Mateo Superior Court Case Nos. 69639, 69640, 69641 and 69642

2)

IHSS Negotiations – SEIU

 

Public Authority Negotiator – Lee Finney

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 4)
CONSENT AGENDA
(SEE PAGE 4)
Nevin/Hill

 
 

3.

ORAL COMMUNICATIONS

 

Speakers recognized by the President:

 

Ray Witter, 216 37th Avenue, San Mateo 94403

 

Russell Cunningham, 2280 Kent Street, San Mateo 94403

 

Gilbert Rodriguez, 3167 Hoover, Redwood City 94063

 

Beverly Skalisky, 3846 Chatham Court, Redwood City 94061

 

Jacqueline Leepor, 150 Coronado Avenue, Daly City 94015

 

Brian Murray, 226 D Street, Redwood City 94063

 

Wayne Lamb, 950 Regent Court #1, Redwood City 94061

 

Brenda Walker, 300 Evergreen Avenue, Daly City 94014

 

Mary Richardson, 24 Village Lane, Daly City 94015

 

Bruce Malnwaring, 22 N. San Mateo Drive #113, San Mateo 94401

 

Letitia Showen, 730 Barron Avenue #110D, Redwood City 94063

 

Jack Alexander, 892 Lawsanne Avenue, Daly City 94015

 

Carol Marble, 4711 Callan Blvd, #10, Daly City 94015

 

Theresa Banett, 621 Old County Road, #3, Belmont 94002

 

Laurie Bates, 262 Station Avenue, Daly City 94014

 

Kathryn T. O'Malley-Hall, 75 Arch Street #101, Redwood City 94062

 

Lee Ann McKissack, 13 Trillium Lane, San Carlos 94070

 

Marsha Sennett, 8331 Stella Creek Lane, San Bruno 94066

 

Earl Nicholas Hall, 75 Arch Street #101, Redwood City 94062

 

Deborah Tan, 1600 East Third Avenue, San Mateo 94401

 

Lee Piombo, 791 Chestnut #16, San Carlos

MATTERS SET FOR SPECIFIED TIME

4.

9:00 a.m.

Presentation of a proclamation (2245) designating May 2004 as Older Americans Month (Supervisor Mike Nevin) Nevin/Jacobs Gibson

   

Speakers recognized by the President:

   

Supervisor Nevin, Board of Supervisors

   

Andre Belarminio

     

5.

9:15 a.m.

Presentation of a proclamation (2246) designating May 4, 2004 as World Asthma Day (Supervisor Jerry Hill) Hill/Nevin

   

Speakers recognized by the President:

   

Supervisor Hill, Board of Supervisors

   

Vera Weiss

     

6.

9:15 a.m.

Proclamation (2247) designating May 2004 as Veterans Appreciation Month (Supervisor Jerry Hill) Hill/Jacobs Gibson

   

Speakers recognized by the President:

   

Supervisor Hill, Board of Supervisors

   

Linda Gomez

     

7.

9:30 a.m.

Proclamation (2248) designating May 2004 as National Mental Health Month (Supervisor Mark Church) Gordon/Nevin

   

Speakers recognized by the President:

   

Supervisor Gordon, Board of Supervisors

   

Alison Mills, Mental Health Board

     

8.

9:30 a.m.

Proclamation (2249) designating May 3-9, 2004 as Mosquito and Vector Control and West Nile Virus Awareness Week (Supervisor Mark Church) Church/Gordon

   

Speakers recognized by the President:

   

Robert Grey

     

9.

10:00 a.m.

Hearing to consider: (County Manager)

   

1)

The issuance of bonds by the California Statewide Communities Development Authority for the benefit of Daughters of Charity Health System and financing and refinancing the acquisition, improvement and equipping of certain facilities known as Seton Medical Center and Seton Medical Center Coastside, located within the County of San Mateo

   

2)

A resolution approving the issuance of bonds for the benefit of Daughters of Charity Health System

     

a)

Report and recommendation

     

b)

Close hearing Gordon/Nevin

     

c)

Adopt resolution (066614) Nevin/Hill

     

Speakers recognized by the President:

     

Paul Scannell, Assistant County Manager

       

10.

10:15 a.m.

Hearing to consider a resolution authorizing: (Human Services Agency)

1)

Approval of the FY 2004-05 Action Plan for the use of funds provided under the Community Development Block Grant, Emergency Shelter Grant and Home Investment Partnerships Act Programs

2)

Submittal of required certifications to the United States Department of Housing and Urban Development

 

a)

Report and recommendation

 

b)

Close hearing Nevin/Jacobs Gibson

 

c)

Adopt resolution (066615) Nevin/Jacobs Gibson

   

Supervisor Church was absent for this item.

   

Speakers recognized by the President:

   

Maureen Borland, Director of Human Services Agency

   

Judy Davila, Human Services Agency

   

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

   

Catherine Costello, 875 Station Road, Burlingame 94010

   

Kathryn Slater-Carter, P.O. Box 370321, Montara 94037

   

Natasha Guest, P.O. Box 5090, San Mateo 94402

   

John Holland, 974 Willow Street, San Jose 95125

   

Barbara Walker, 639 Douglas Avenue, Redwood City 94063

   

Rosa Perez, Canada College

   

Ortensic Lopez, El Concilio of San Mateo County

   

Renee Zimmerman, 223 Alameda de las Pulgas, Redwood City 94062

   

Michele Jackson, 1450 Chapin 2nd Floor, Burlingame 94010

   

George Starmer, 701 Laurel Street, Menlo Park 94025

   

Kitty Lopez, Samaritan House

   

Taara Hoffman, 494 Miramontes Avenue, Half Moon Bay 94019

   

Ann Marquart, Project Sentinel

REGULAR AGENDA

CHIEF INFORMATION OFFICER

11.

Accept the report on the 2004 Combined Charitable Contributions Campaign

 

Speakers recognized by the President:

 

Chris Flatmoe, Chief Information Officer

   

12.

Accept the report on the color selection and recommendation for painting of the radio antenna tower in Radio/Microwave System Site 60, located at 700 Crestview Drive, San Carlos area for FY 2005-06, in the amount of $15,000

 

This item was move to the Consent Agenda.

COUNTY MANAGER

13.

County Manager’s report:

 

Resolution (066616) in support of AB 2404 (Steinberg), Sex Discrimination in Local Government Athletic Programs

 

This item was moved to the Consent Agenda.

BOARD OF SUPERVISORS

14.

Board members’ committee reports

   

15.

Legislative Subcommittee meeting after adjournment of regular meeting

CONSENT AGENDA

 

16.

Minutes of the meetings of January 27, February 24 and March 2, 16 and 23, 2004

BOARD OF SUPERVISORS

17.

Ratification of a resolution (2250) honoring and commending the Sisters of Notre Dame de Namur upon being named the recipient of the William Chapman Ralston Award by the Belmont Chamber of Commerce (Supervisor Jerry Hill)

   

18.

Ratification of a proclamation (2251) naming the new labor and delivery services unit of the San Mateo Medical Center as The Keller Women and Children’s Center (Supervisor Rose Jacobs Gibson)

   

19.

Recommendation for appointment of the following to the Commission on Aging, terms expiring June 30, 2007: (Supervisor Mark Church)

 

Andre Belarmino

Jerry McCarthy

 

Dorothy Borbidge

Bertha Price

 

Arline Elliott

Annie Sadler

 

Janet Galeno

Francis Smyth

 

Marvin Goldman

Aaron Straus

 

Helen Karr

 
   

20.

Recommendation for appointment of Gael Erickson to the Midcoast Community Council, term expiring November 30, 2005 (Supervisor Rich Gordon)

CHILD SUPPORT SERVICES

21.

Resolution (066617) authorizing a transfer in the amount of $78,083 from Salary Savings to Other Professional Contract Services for Peninsula Conflict Resolution Center to provide mediation services to child support clients (4/5ths vote required)

COUNTY MANAGER

22.

Resolution authorizing a Project Labor Agreement with the San Mateo County Building and Construction Trades Council and unions for the San Mateo County Youth Services Center

 

This item was withdrawn from the agenda.

   

23.

Resolution (066618) authorizing the Assistant County Manager to:

 

1)

Reject the bid received on Bid Package 4 related to underground utilities for the Youth Services Center and set a time to rebid

 

2)

Execute the revision order and assignment necessary for award, in an amount not to exceed $3,500,000

   

24.

Resolution (066619) authorizing an amendment to the Lease Agreement with Vernazza Properties for office and warehouse space located at 550 Quarry Road, San Carlos for the term of September 1, 2003 through November 30, 2004, increasing the monthly amount by $3,120 to $82,681.30

   

25.

Accept the report on the status of responses to the 1999 and 2002-03 Grand Jury recommendations

EMPLOYEE AND PUBLIC SERVICES

26.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Patricia Evert

Ryan Scola

 

Cynthia M. Faust

Martha Skarlandt

 

Yvette Franzen

 
   

27.

Resolution (066620) authorizing an agreement with the State of California Franchise Tax Board to provide collection services for selected accounts for the term of June 1, 2004 through January 1, 2006, in an amount not to exceed $200,000

   

28.

Resolution (066621) authorizing the Director of Employee and Public Services to execute an amendment to the agreement with Columbia Ultimate Business Systems to provide bill/invoice printing and mailing of collection letters and dog/cat renewal notices for the term of June 1, 2004 through May 31, 2006, increasing the annual amount by $25,000 to $150,000

   

29.

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 May 11, 2004 for adoption.

HEALTH SERVICES AGENCY

30.

Resolution 066622) authorizing the Director of Health Services Agency to apply for and accept grant funds as the lead agency from the California Integrated Waste Management Board for all Used Oil, Household Hazardous Waste and Tire Grants for FYs 2004-09

SAMCERA

31.

Resolution (066623) authorizing an amendment to the Regulation of the Board of Retirement (Board) relating to alternate safety member for the Board, accounts of terminated non-vested members without reciprocity, preparation of the Board agenda and less than two qualified candidates in an election

SAN MATEO MEDICAL CENTER

32.

1)

Resolution (066624) accepting a grant from Leland Stanford University for the provision of clinical trials, in the amount of $92,991

 

2)

Resolution (066625) authorizing a transfer in the amount of $92,991 from Unanticipated Revenue to Salaries and Benefits to provide funds to pay staff for participation in clinical trials (4/5ths vote required)

     

33.

1)

Resolution (066626) accepting a grant from Roche Pharmaceuticals for the provision of a comparison study between Viral Kinetics and Pharmacokinetics of Pegasis plus Copegus and Peg_Interon plus Rebetol in Interferon-naïve Patients with Chronic Hepatitis C, in the amount of $49,450

 

2)

Resolution (066627) authorizing a transfer in the amount of $4,945 from Other Foundation Grants to Regular Hours-Perm Position and Other Clinical Expense for staffing and services and supplies (4/5ths vote required)

     

34.

Resolution (066628)authorizing an amendment to the agreement with PharMerica to provide all pharmacy services to residents of the Long Term Care Unit for FY 2003-04, increasing the amount by $130,000 to $230,000

SHERIFF

35.

Resolution (066629) authorizing an amendment to the agreement with the City of Brisbane for warrant processing services for the term of April 1, 2004 through March 31, 2007, in the annual amount of $3,325

   

36.

Resolution (066630) authorizing the Sheriff’s Office to donate a used 1996 Dodge 3500 Van to the East Palo Alto Ministers Action Outreach, a non-profit agency (jointly with Supervisor Rose Jacobs Gibson)

   
   

The meeting adjourned at 10:50 a.m. in memory of Joe Fulford, Bob Lacey, Irma Perez and Guido Giosso, to reconvene on Tuesday, May 20, 2004 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting at 9:00 a.m.