PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON NOVEMBER 16, 23 AND 30, 2004

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. - 8 P.M., FRIDAY 8 A.M. - 5 P.M., SATURDAY 12 P.M. - 4 P.M. AND SUNDAY - CLOSED

MEETINGS ARE ACCESSIBLE TO PEOPLE WITH DISABILITIES. INDIVIDUALS WHO NEED SPECIAL ASSISTANCE OR A DISABILITY-RELATED MODIFICATION OR ACCOMMODATION (INCLUDING AUXILIARY AIDS OR SERVICES) TO PARTICIPATE IN THIS MEETING, OR WHO HAVE A DISABILITY AND WISH TO REQUEST AN ALTERNATIVE FORMAT FOR THE AGENDA, MEETING NOTICE, AGENDA PACKET OR OTHER WRITINGS THAT MAY BE DISTRIBUTED AT THE MEETING, SHOULD CONTACT ASHNITA NARAYAN, AGENDA COORDINATOR AT LEAST 2 WORKING DAYS BEFORE THE MEETING AT (650) 363-4125 AND/OR axnarayan@co.sanmateo.ca.us. NOTIFICATION IN ADVANCE OF THE MEETING WILL ENABLE THE COUNTY TO MAKE REASONABLE ARRANGEMENTS TO ENSURE ACCESSIBILITY TO THIS MEETING AND THE MATERIALS RELATED TO IT. ATTENDEES TO THIS MEETING ARE REMINDED THAT OTHER ATTENDEES MAY BE SENSITIVE TO VARIOUS CHEMICAL BASED PRODUCTS.

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, October 19, 2004

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

A)

Conference with Legal Counsel - Existing Litigation

 

Allstate Insurance Co. v. County of San Mateo

 

San Mateo Superior Court No. 440672

   
 

Singleton v. County of San Mateo

 

USDC C04-0469 SI

   
 

Perez v. County of San Mateo

 

WCAB SFO 445720

   
 

Feyling v. County of San Mateo

 

WCAB SFO 433540

B)

Negotiations - Organization of Sheriffs Sergeants (OSS)

 

County Negotiator - Lee Finney

 

2.

9:00 a.m.

REGULAR AGENDA
CONSENT AGENDA

GOVERNING BOARD

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 Karen Colbourn, Administrative Secretary, Mental Health Division, Health Services Agency (County Manager)

 

Supporting Document

   

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.

MATTERS SET FOR SPECIFIED TIME

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.

Presentation of a resolution honoring the Daly City Renegades as the 2004 National Champions of the Minor League Football Association (Supervisor Mike Nevin)

 

Supporting Document

     

6.

9:15 a.m.

Accept the Office of Housing Annual Report (Human Services Agency)

 

Supporting Document Board Memo

 

Copies of the report are available in the Clerk of the Board’s Office.

     

7.

9:30 a.m.

Resolution authorizing an increase in the Law Library portion of the Superior Court civil filing fee commencing January 1, 2005, increasing the amount by three dollars to $32.50 (Law Library)

 

Supporting Document Board Memo

 

Supporting Document Resolution

     

8.

1:30 p.m.

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

REGULAR AGENDA

(See also Governing Board Matters set for Regular Agenda, Page 7)

HEALTH SERVICES AGENCY

9.

A)

Accept the report on the Ravenswood Family Health Center

 

B)

Approve the recommendations and next steps as outlined in the report

COUNTY MANAGER

10.

County Manager’s report

BOARD OF SUPERVISORS

11.

Board members’ committee reports

   

12.

Legislative Subcommittee meeting after adjournment of regular meeting

CONSENT AGENDA

BOARD OF SUPERVISORS

13.

Ratification of a resolution honoring the Marinduque Association of Northern California, Inc. upon its 15th Anniversary (Supervisor Mark Church)

 

Supporting Document

   

14.

Ratification of a resolution honoring Randy Sahae as Millbrae’s 2004 Woman of the Year (Supervisor Mark Church)

 

Supporting Document

   

15.

Ratification of a resolution honoring George J. Habeeb as Millbrae’s 2004 Man of the Year (Supervisor Mark Church)

 

Supporting Document

   

16.

Recommendation for reappointment of the following to the California State Association of Counties, terms expiring November 30, 2005: (Supervisor Mark Church)

 

Supervisor Rich Gordon, Board Representative

 

Supervisor Mark Church, Board Alternate

CHIEF INFORMATION OFFICER

17.

Resolution authorizing the Purchasing Agent to execute a Master Lease Agreement with Dell Marketing, LP to provide leased computer equipment for the term of October 19, 2004 through October 18, 2007

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

COUNTY COUNSEL

18.

Deny the claim for refund of property taxes paid by Southwest Airlines Co. for the 2000-01 tax year for commercial aircraft operated in San Mateo County

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

19.

Approve a change to the 2003 tax roll and corresponding tax refund to PW Acquisitions VIII LLE to correct the value of a supplemental assessment issued for property located at 101000 Park Place, San Mateo area

 

Supporting Document Board Memo

 

Supporting Document Attachment

COUNTY MANAGER

20.

Resolution authorizing a Basic Ordering Agreement with the Federal Bureau of Investigation to maintain and operate a communication facility at Pise Mountain for the term of October 1, 2004 through September 30, 2005, in the monthly amount of $935.73 and increase annually by three percent

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

EMPLOYEE AND PUBLIC SERVICES

21.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Rudolph Fisher (3)

Rebecca Owsley

 

Tavis Johnson

Deborah Losada/State Farm Insurance Co.

 

John Murdoch

Georgina Stiles

 

Patrick Naughton

Vince G. Vega Sr.

 

Joseph Ng/CSAA Ins. Co.

 
 

Supporting Document

   

22.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Secure Horizons for retiree health coverage for the term of January 1, 2005 through December 31, 2005, decreasing the amount by $17,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution authorizing:

 

A)

An amendment to the County’s Deferred Compensation Plan Document to comply with new Federal regulations

 

B)

The Director of Employee and Public Services to implement future changes to the County’s Deferred Compensation Plan Document and Investment Policy upon External Administrators, Internal Deferred Compensation Committee and County Counsel review and approval

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Plan

   

24.

Adoption of an ordinance 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

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

HEALTH SERVICES AGENCY

25.

Resolution authorizing an agreement with the City and County of San Francisco for acceptance of the Ryan White Comprehensive Aids Resources Emergency Act Funds to provide HIV/AIDS health and social services to individuals and families for the term of March 1, 2004 through February 28, 2005, in an amount not to exceed $2,226,607, net County Cost $373,000

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

26.

Resolution authorizing:

 

A)

An agreement with Crestwood Behavioral Health, Inc. to provide residential rehabilitation and long-term care for mentally ill adult clients for FYs 2004-07, in the amount of $7,145,413, net County Cost for FY 2004-05 $217,964

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution authorizing:

 

A)

An amendment to the agreement with Shelter Network to provide transitional housing for up to four mentally ill clients at a time for the term of May 23, 2003 through May 1, 2006, increasing the amount by $61,380 to $157,950

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing:

 

A)

An agreement with InnVision, The Way Home-Clara Mateo Division to provide transitional and emergency housing for mentally ill clients for FY 2004-05, in the amount of $114,136

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

29.

Resolution authorizing:

 

A)

An amendment to the agreement with Deloitte Consulting to implement Healthy Kids enhancement to the One-e-App Program, develop and implement an interface to the Welfare Case Data System and provide maintenance, extending the term through July 31, 2005, increasing the amount by $241,500 to $690,000

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

30.

Resolution authorizing the Director of Public Works to:

 

A)

Prepare plans and specifications for projects appropriated in FY 2004-05 that are maintenance type projects that

   

1)

Do not have long lead times for design

   

2)

Are not considered controversial requiring specific property owner input

   

3)

Do not require state or federal grant approvals or other extensive permit approvals from other regulatory agencies

 

B)

Advertise for bids on maintenance type projects as defined above

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

31.

Resolution certifying the mileage of the County Maintained Road System

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

SAN MATEO MEDICAL CENTER

32.

Resolution authorizing an agreement with James Abrams, M.D. to provide ophthalmology services, including the management and supervision of those services for the term of September 1, 2004 through August 31, 2006, in the amount of $115,669.38

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution authorizing an agreement with Barry McNamara, M.D. to provide ophthalmology services for the term of September 1, 2004 through August 31, 2006, in the amount of $115,669.38

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

34.

Resolution authorizing an agreement with John McNamara, M.D. to provide ophthalmology services for the term of September 1, 2004 through August 31, 2006, in the amount of $115,669.38

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

A)

Resolution accepting a Grant Award from the California HealthCare Foundation for the redesign of the Patient Visit Program at the San Mateo Medical Center Clinics, in the amount of $24,000

 

B)

Resolution authorizing a transfer from Other Foundation Grants to Other Professional Contracts to supplement participation in the redesign of the Patient Visit Program, in the amount of $24,000 (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

   

36.

Resolution authorizing an amendment to the agreement with Stanford University to provide research activities, including patient screening, follow-up care and data collection for clinical trials, extending the term through December 31, 2004, increasing the amount by $47,763 to $441,118

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution authorizing amendments to the agreements with Cross Country Travcorps, Inc. and Stat Nurses International to provide temporary staffing services, to change the rates for surgical technicians and to add a charge nurse, to reflect a more streamlined version of a long term placement strategy to recruit foreign registered nurses for the critical core areas of Emergency Department, Intensive Care Unit and Operating Room for FYs 2004-06

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreements

GOVERNING BOARD

REGULAR AGENDA

   

38.

Acting as the Governing Board of the San Mateo Flood Control District, adopt a:

 

A)

Resolution:

   

1)

Approving forms of and execution of an Installment Payment Agreement, a Trust Agreement, a Purchase Contract and a Continuing Disclosure Agreement

   

2)

Approving the execution and delivery of Certificates of Participation

   

3)

Approving form of and distribution of an Official Statement for said Certificates of Participation

   

4)

Authorizing taking of necessary actions and execution of necessary documents and certificates

 

B)

Resolution waiving the Request for Proposal process and authorizing the execution of agreements with Orrick, Herrington & Sutcliff, LLP and California Financial Services

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Copies of the attachments are available in the Clerk of the Board’s Office.

 

CONSENT AGENDA

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.

   

39.

Acting as the Governing Board of the Menlo Park Highway Lighting District (District), adopt a resolution approving the installation of one streetlight on 6th Avenue adjacent to the Dumbarton Railroad Spur Line, North Fair Oaks area, in the amount of $500

 

Supporting Document Board Memo

 

Supporting Document Resolution