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

 

December 14, 2004

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

A)

Conference with Legal Counsel - Existing Litigation

 

Stephanie Johnson v. County of San Mateo

 

WCAB No. (unassigned)

   
 
Jerry Sezgen v. County of San Mateo
 

WCAB Nos. SFO448735, SFO450833, SFO448734, SFO448736

   

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

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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.

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.

 

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

 

Supporting Document

     

5.

9:00 a.m.

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

     

6.

9:15 a.m.

Presentation by the Peninsula Clergy Network (Supervisor Jerry Hill)

     

7.

9:30 a.m.

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

     

8.

9:45 a.m.

Presentation on Crime Reduction Task Force and Youth Initiative (Supervisor Rose Jacobs Gibson)

     

9.

10:15 a.m.

Harm Reduction Presentation (Supervisor Mike Nevin)

REGULAR AGENDA

COUNTY MANAGER

10.

County Manager’s report:

 

A)

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

BOARD OF SUPERVISORS

11.

Board members’ committee reports

   

12.

Legislative Subcommittee meeting after adjournment of regular 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 Honoring Supervisor Nevin by naming the Daly City Health Clinic the Mike Nevin Health Center (Supervisor Mark Church)

 

Supporting Document Board Memo

 

Supporting Document Resolution

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.

ASSESSOR-COUNTY CLERK-RECORDER

14.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

   

15.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

16.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Appropriation Transfer Request

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)

 

Supporting Document

   

18.

Resolution 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)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

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)

 

Supporting Document

   

21.

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

 

Nancy Koehler

Geraldine O’Connor

 

Frederick Koehler

 
 

Supporting Document

   

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.

 

Supporting Document

     

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 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

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

 

Supporting Document Board Memo

 

Supporting Document Ordinance

COUNTY MANAGER

26.

Resolution 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 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 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Memorandum of Understanding

   

29.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

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

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

 

Supporting Document

   

34.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

35.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HEALTH SERVICES AGENCY

36.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

37.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

38.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

42.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

43.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

44.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

45.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

46.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

47.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

48.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

49.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

50.

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

51.

Resolution 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)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

HUMAN SERVICES AGENCY

52.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

53.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

54.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

PUBLIC WORKS

55.

Resolution:

 

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

56.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

57.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

58.

A)

Resolution 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 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Appropriation Transfer Request

SAN MATEO MEDICAL CENTER

59.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

60.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

61.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

62.

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

63.

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

 

Supporting Document Board Memo

 

Supporting Document Ordinance

SHERIFF

64.

Resolution 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

TAX COLLECTOR-TREASURE

65.

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

 

Supporting Document Board Memo

 

Supporting Document Resolution