PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON NOVEMBER 22 AND 29, 2005

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 ADMINISTRATOR 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, November 15, 2005

 

PLEDGE OF ALLEGIANCE

ROLL CALL

Present: Supervisors Tissier, Hill, Jacobs Gibson, Gordon

Absent: Supervisor Church

 

1.

8:15 a.m.

CLOSED SESSION

     

A)

Fair Labors Standards Act Negotiations
County Negotiator – Keith Fleming

   

B)

Conference with Legal Counsel - Existing Litigation
Robert Belmont et al. v. County of San Mateo

United States District Court Case No. C 05-3192 SBA

   

C)

Public Employee Performance Evaluation
County Counsel

 

An item of potential litigation was added to the Closed Session, the Board made necessary findings and by unanimous vote approved the addition to the agenda.

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 3)
CONSENT AGENDA
(SEE PAGE 4)
GOVERNING BOARD
(SEE PAGE 7)

   

Hill/Jacobs Gibson

   

Ayes: All

   

Noes: None

     
 

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 Lydia Guzman, Dietician, Public Health Division, Health Department (County Manager)

 

Speakers recognized by the President:

 

John Maltbie, County Manager

 

Brian Zamora, Health Services

 

Dr. Mary Hanson

 

Eliana Schultz, Health Services

 

Supervisor Tissier, Board of Supervisors

 

Supervisor Jacobs Gibson, Board of Supervisors

 

Supervisor Hill, Board of Supervisors

 

Supervisor Gordon, Board of Supervisors

 

Lydia Guzman, Health Services

 

Fred Guzman

 

4.

ORAL COMMUNICATIONS

 

Speakers recognized by the President:

 

Alvin Spenser, Peninsula Interfaith Action

 

Barbara Keefer, Peninsula Interfaith Action

 

Louis Calabro, European American Issues Forum

 

Lisa Hicks, Peninsula Interfaith Action

 

Diana Reddy, Peninsula Interfaith Action

   

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.

Resolution (067643) authorizing the County of San Mateo to participate in the Sustainable Silicon Valley Initiative and commit to reducing Carbon Dioxide (CO2) Emissions through reducing energy and fuel consumption (Supervisor Jerry Hill and Supervisor Rose Jacobs Gibson)

   

Jacobs Gibson/Hill

   

Ayes: All

   

Noes: None

   

Speakers recognized by the Board:

   

Supervisors Hill, Board of Supervisors

   

Jennifer Smith Grubb

   

Margaret Bruce

     

6.

9:15 a.m.

Report on November 12th Emergency Preparedness Day (Sheriff)

   

Speakers recognized by the Board:

   

Don Horsley, Sheriff

   

Supervisor Jacobs Gibson, Board of Supervisors

   

Supervisor Tissier, Board of Supervisors

     

7.

9:30 a.m.

Resolution (067644) in support of AB 1121, Moratorium on Executions in California (Supervisor Rose Jacobs Gibson)

   

Jacobs Gibson/Tissier

     
   

Resolution (067645) in support of the work of the California Commission on the Fair Administration of Justice (Supervisor Rose Jacobs Gibson)

   

Jacobs Gibson/Tissier

   

Ayes: All

   

Noes: None

   

Speakers recognized by the Board:

   

Supervisor Jacobs Gibson, Board of Supervisors

   

Henry Organ

   

Terry McCaffrey

   

Julia Older

   

Carolyn Chaney

   

Libby Hagman

   

Lorraine Moriarty

   

Nick Selby

   

Jo Chamberlain

   

Marshall Dinowitz

   

Helen Baumann

   

Supervisor Hill, Board of Supervisors

8.

9:45 a.m.

Presentation of a resolution (2438) honoring Gloria Rhodes Brown upon her retirement from UC Cooperative Extension (Supervisor Rose Jacobs Gibson)

   

Jacobs Gibson/Tissier

   

Ayes: All

   

Noes: None

   

Speakers recognized by the President:

   

Supervisor Jacobs Gibson, Board of Supervisors

   

Supervisor Hill, Board of Supervisors

   

Gloria Rhodes Brown

     

9.

10:00 a.m.

Resolution (067647) accepting and approving submission of the Mental Health Services Act Community Services and Supports Three-Year Plan to the State Department of Mental Health (Health Department) (continued from the meeting of November 8, 2005)

   

Gordon/Jacobs Gibson

   

Ayes: All

   

Noes: None

   

Speakers recognized by the President:

   

Charlene Silva, Health Services

   

Mark Sabin

   

William Kruse

   

Ramsey Khuasho

     

10.

10:15 a.m.

Accept a report by the San Mateo County Youth Commission regarding San Mateo County’s selection as one of the 100 Best Communities for Young People (County Manager)

   

Jacobs Gibson/Tissier

   

Ayes: All

   

Noes: None

   

Speakers recognized by the President:

   

John Maltbie, County Manager

   

Anne Hipskind

   

Ashley Lew

REGULAR AGENDA

CHIEF INFORMATION OFFICER

11.

Resolution (067646) authorizing:

   

A)

A Master Purchase and Maintenance Agreement with Netversant for the term of January 1, 2006 through December 31, 2008, in an amount not to exceed $3,600,000, with the option to renew for two additional one-year terms

   

B)

The Purchasing Agent to approve purchases and annual maintenance

 

Moved to Consent Agenda.

COUNTY COUNSEL

12.

Resolution (067648) authorizing an agreement with John L. Maltbie for employment as County Manager

 

Hill/Jacobs Gibson

 

Ayes: All

 

Noes: None

 

Speakers recognized by the President:

 

Supervisor Hill, Board of Supervisors

 

John Maltbie, County Manager

 

Supervisor Jacobs Gibson

HUMAN SERVICES AGENCY

13.

Resolution (067649) authorizing:

   

A)

An amendment to the agreement with El Concilio of San Mateo County for the Day Worker Center, extending the term through June 30, 2006, increasing the amount by $110,000 to $160,000

   

B)

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

 

Moved to Consent Agenda.

COUNTY MANAGER

14.

Resolution (067650) authorizing:

   

A)

An agreement with Tuscan Tower, LLC for the purchase and sale of a remnant road parcel located at 490 Winslow Street, Redwood City area

   

B)

The County Manager or his designee to execute documents, notices and escrow instructions in connection with the Agreement as needed to comply with the intent of the Resolution and the Agreement

 

Hill/Jacobs Gibson

 

Ayes: Tissier, Hill, Jacobs Gibson

 

Noes: Gordon

 

Speakers recognized by the President:

 

John Maltbie, County Manager

 

Joe Carcione

 

Mike Sayer

 

Supervisor Hill, Board of Supervisors

 

Tom Casey, County Counsel

 

Supervisor Tisser, Board of Supervisors

15.

Approve standards of aid specified in the following Financial Assistance Programs for the provision of healthcare to uninsured San Mateo Medical Center patients:

   

A)

WELL Program for medically indigent residents of San Mateo County as mandated under Section 17000 of the California Welfare and Institutions Code

   

B)

Discounted Health Care Program for low-income residents

   

C)

Prompt-Pay Discount and Extended Repayment policy for self-pay patients

 

This item was continued to December 6, 2005.

   

16.

County Manager’s report

BOARD OF SUPERVISORS

17.

Discussion of process to solicit comments on proposed ordinances amending the San Mateo County Ordinance Code to prohibit smoking within 30 feet of county buildings and in common areas of apartment complexes (Supervisor Rose Jacobs Gibson and Supervisor Jerry Hill)

 

Jacobs Gibson/ Hill

 

Ayes: All

 

Noes: None

 

Speakers recognized by the President:

 

Supervisor Jacobs Gibson, Board of Supervisors

 

Sue Henkin-Haas, San Mateo County Tobacco Prevention Program

 

Daisy Lera

 

Julie Scopazzi, California Apartment Association Tri-County Division

 

Supervisor Jacobs Gibson, Board of Supervisors

   

18.

Board members’ committee reports

 

Supervisor Tissier asked that John Maltbie look into the specifics of Medicare Part D and the potential effects on county retirees.

 

Supervisor Jacobs Gibson inquired whether the County would provide informational sessions and assistance in working through the Medicare process.

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.

 

BOARD OF SUPERVISORS

19.

Recommendation for reappointment of Supervisor Richard Gordon to the San Mateo County Transportation Authority Board, term expiring December 31, 2007 (Supervisor Jerry Hill)

   

20.

Resolution (2439) honoring Keith Bautista upon his retirement from DES Architects (Supervisor Rich Gordon)

   

21.

Ratification of a proclamation (2440) designating October 27, 2005 as Safety Recognition Day at Sewer Authority Mid-Coastside (Supervisor Rich Gordon)

CHIEF INFORMATION OFFICER

22.

Resolution (067651) authorizing:

   

A)

An amendment to the agreement with Verizon Wireless Messaging Services to provide countywide paging services, extending the term through December 31, 2006, in the amount of $782,000

   

B)

The Chief Information Officer to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

COUNTY MANAGER

23.

Make a finding to continue the local emergency caused by the of 2004-05 winter storms that brought large amounts of wind and rain resulting in landslide in La Honda affecting homes and public property

EMPLOYEE AND PUBLIC SERIVCES DEPARTMENT

24.

Adoption of an ordinance (04284) amending the salary ordinance and accepting the total number of positions in the County, previously introduced and waiver of reading the ordinance in its entirety

ENVIRONMENTAL SERVICES AGENCY

25.

Resolution (067652) authorizing an amendment to the agreement with G.E. Chen Construction, Inc. for the Noise Insulation Project within the Fourth Quarter 1999 State 65 dB CNEL Noise Contour, extending the term through February 8, 2006

   

26.

Resolution (067653) authorizing:

   
 

A)

The Director of Environmental Services Agency to submit a grant application to the California Integrated Waste Management Board for the replacement of playground equipment and paths of travel at the Meadowview Playground in the Junipero Serra Park, San Mateo County area

   

B)

The Director of the Environmental Services Agency or her designee is hereby authorized and empowered to execute in the name of the County of San Mateo all necessary applications, contracts, agreements, amendments and payment requests hereto for the purpose of securing grant funds and to implement and carry out the purposes specified in the grant application for the Tire-Derived Product portion of the project

HEALTH DEPARTMENT

27.

Resolution (067654) authorizing an agreement with the State Department of Health Services to provide funding for the Childhood Lead Poisoning Prevention Program for FYs 2005-08, in the amount of $634,724

28.

A)

Resolution (067655) authorizing an agreement with the State Department of Health Services for the Immunization Assistance Program for FY 2005-06, in the amount of $350,024, $32,871 Net County Cost

   
 

B)

Resolution (067656) authorizing an agreement with the State Department of Health Services for the Immunization Registry for FY 2005-06, in the amount of $31,686

   

29.

Resolution (067657) authorizing an agreement with the Child Care Coordinating Council of San Mateo County to provide community worker and child care referral services for FY 2005-06, in the amount of $144,058

   

30.

Resolution (067658) authorizing:

   

A)

An agreement with InnVision – The Way Home, Clara Mateo Division for FY 2005-06, in the amount of $117,560, $3,424 Net County Cost

   

B)

The Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

31.

Resolution (067659):

   

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 2005-06, in the amount of $114,674

   

B)

Authorizing the Director of the Health Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

32.

Resolution (067660) authorizing an agreement with SyTech Solutions, Inc. for document scanning services for the term of October 1, 2005 through September 30, 2008, in the amount of $150,000

   

33.

Resolution (067661) authorizing an amendment to the agreement with the California Department of Aging for the Health Insurance Counseling and Advocacy Program for FY 2005-06, increasing the amount by $71,611 to $254,916

   

34.

Resolution (067662) to process and issue Medical Marijuana Identification Cards and to set fees at $45

35.

Adoption of an ordinance (04285) enacting a new Chapter establishing standards for body art and piercing, previously introduced and waiver of reading the ordinance in its entirety:

   

A)

Regulating body art establishments

   

B)

Providing standards for construction and operation of theses facilities

   

C)

Preventing disease transmission and protecting the health of San Mateo County residents and visitors by inspection, education and enforcement of body art

SUPERIOR COURT

36.

Recommendation of appointment of Keith Vincent Lucas to the Juvenile Justice and Delinquency Prevention Youth Commission

   

37.

Recommendation for reappointment of Susan Alvaro, Maureen Freschet, Donald Heiman, Milton Reynolds, Neal Winchell and Jeffrey Wolf to the Juvenile Justice and Delinquency Prevention Youth Commission

GOVERNING BOARD

CONSENT

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.

 

38.

Acting as the Governing Board of the In-Home Supportive Services Public Authority of San Mateo County, adopt a resolution (067663) authorizing an agreement with the Health Plan of San Mateo to provide health benefits to independent providers of the In-Home Supportive Services Program for the term of August 1, 2005 through July 31, 2008, in the amount of $5,203,059, $246,113 Net County Cost

   

39.

A)

Acting as the Governing Board of both the Crystal Springs County Sanitation District (District) and the County of San Mateo (County), adopt a resolution (067664)authorizing an agreement between the District and the County which will provide a loan to the District that will be used to reimburse the Town of Hillsborough (Town) for District costs associated with the Town’s Sewer Capital Improvement Project, in the amount of $1,000,000

   
 

B)

Resolution (067665) authorizing transfer in the amount of $177,575 from the District’s contingencies to Contribution to other Agencies in order that these funds can also be used to reimburse the Town (4/5ths vote required)

   

Meeting was adjourned in memory of Tanya Marie Laurence at 11:40 AM to reconvene on Tuesday, December 2, 2005 at 8:15 AM in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.