PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON OCTOBER 25 AND NOVEMBER 1, 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, October 18, 2005

 

PLEDGE OF ALLEGIANCE

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

   

Absent: None

     

1.

8:15 a.m.

CLOSED SESSION

   

A)

Conference with Legal Counsel - Anticipated Litigation

   
 

Government Code 54956.9(c):

One Case

   

B)

Conference with Real Property Negotiator - Gov't Code 54956.8

   
 

Property: APN 052-334-050
Agency Negotiator: County Manager
Negotiating Parties: (1) Tuscan Tower LLC; (2) Joseph W. Carcione, Jr.
Under Negotiation: Price and Terms

   

C)

Public Employee Performance Evaluation

   
 

Title: County Counsel

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 2)
CONSENT AGENDA
(SEE PAGE 3)

   

Church/Hill

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 Deborah Sousa, Staff Nurse, San Mateo Medical Center (County Manager)

   

Speakers presented by the Board:

   

Reyna Farrales, Deputy County Manager

   

Nancy Steiger, San Mateo Medical Center

   

Gillian B. Harvey

     

4.

ORAL COMMUNICATIONS

 

Speakers recognized by the President:

 

Chester Palesoo

   

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 proclamation (2429) for the 20th Anniversary of the AIDS Community Advisory Board (Supervisor Rose Jacobs Gibson)

   

Jacobs Gibson/Hill

   

Speakers recognized by the Board:

   

Supervisor Jacobs Gibson, Board of Supervisors

   

Ellen Sweden

   

Luther Brock

   

Xochilt Nuņez

   

Dennis Israelski

     

6.

9:15 a.m.

Presentation of a proclamation (2430) designating October 2005 as Mental Illness Awareness Month (Supervisor Rich Gordon)

   

Gordon/Hill

   

Speakers recognized by the Board:

   

Patricia Way, NAMI

   

Helen Gregins

7.

9:30 a.m.

Presentation of a proclamation (2431) designating October 18, 2005 as Start of the 2005 Food Drive (Supervisor Rich Gordon)

   

Church/Hill

   

Speakers recognized by the President:

   

James Roosevelt, Second Harvest

     

8.

9:45 a.m.

Presentation on the San Mateo Medical Center Clinic Redesign (Supervisor Jerry Hill and Supervisor Rose Jacobs Gibson)

   

Speakers recognized by the President:

   

Supervisor Hill, Board of Supervisors

   

Sang-Ik Chang, San Mateo Medical Center

   

Supervisor Jacobs Gibson, Board of Supervisors

     

9.

1:30 p.m.

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

   

This item was removed from the Agenda.

REGULAR AGENDA

HOUSING

10.

Accept the report establishing funding criteria for Public Services under the County’s Community Development Block Grant Program

 

Tissier/Jacobs Gibson

 

Speakers recognized by the President:

 

Duane Bay, Department of Housing

 

Supervisor Hill, Board of Supervisors

 

Supervisor Jacobs Gibson, Board of Supervisors

COUNTY MANAGER

11.

County Manager’s report - None

BOARD OF SUPERVISORS

12.

Board members’ committee reports

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 SUPERVISROS

13.

Recommendation of appointment of James Stansberry to the Drug and Alcohol Advisory Board, term expiring December 31, 2006 (Supervisor Rich Gordon)

   

14.

Ratification of a resolution (2432) honoring Dean Edwards for years of dedicated service to education (Supervisor Mark Church)

   

15.

Ratification of a proclamation (2433) designating October 2005 as Lupus Awareness Month (Supervisor Rich Gordon)

COUNTY MANAGER

16.

Make a finding to continue the local emergency declaration until the Board convenes on its regularly scheduled meeting date, the cause of the emergency being the series of 2004-05 winter storms that brought large amounts of wind and rain resulting in a landslide in La Honda affecting homes and public property

DISTRICT ATTORNEY

17.

Resolution (067593) authorizing:

   

A)

An amendment to the Joint Powers Agreement establishing the San Mateo County Narcotics Task Force

   

B)

The District Attorney, in his capacity as Chair of the Narcotics Task Force Board, to send the amendment to all member agencies for their approval and execution

EMPLOYEE AND PUBLIC SERVICES DEPARTMENT

18.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Farmers Insurance/Chris Van Ingen

Daryl Pamintuan

     
 

Paul Kaemper

Sylvester Pritchett

     
 

Maria Del Rosario Montoya

Candace M. Washington

     

19.

Resolution (067594) waiving the Request for Proposal process and authorizing the Director of the Employee and Public Services Department to execute an amendment to the agreement with Aetna for the provision of health plan benefits to County employees, retirees and their dependents for the term of January 1, 2006 through December 31, 2006, in the amount of $966,800

   

20.

Resolution (067595) waiving the Request for Proposal process and authorizing the Director of the Employee and Public Services Department to execute an amendment to the agreement with Blue Shield for the provision of health plan benefits to County employees, retirees and their dependents, for the term of January 1, 2006 through December 31, 2006, in the amount of $459,250

   

21.

Resolution (067596) waiving the Request for Proposal process and authorizing the Director of the Employee and Public Services Department to execute an amendment to the agreement with Kaiser for the provision of health plan benefits to County employees, retirees and their dependents for the term of January 1, 2006 through December 31, 2006, in the amount of $1,976,522

   

22.

Resolution (067597) waiving the Request for Proposal process and authorizing the Director of the Employee and Public Services Department to execute an amendment to the agreement with Secure Horizons for the provision of health plan benefits to County employees, retirees and their dependents, for the term of January 1, 2006 through December 31, 2006, in the amount of $3,000

   

23.

Adoption of an ordinance (04281) 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

24.

Resolution (067598) authorizing execution of a Memorandum of Understanding with Peninsula Open Space Trust, California Department of Parks and Recreation and the San Mateo County Farm Bureau related to the agricultural use of lands immediately adjacent to Pigeon Point Station

 

This item has been moved to the Regular Agenda.

 

Church/Tissier

 

Speakers recognized by the Board:

 

Lisa Grote, Environmental Services Agency, Planning and Building Division

 

Meg Delano

 

Ron Sturgeon

 

John Vonderlin

 

Paul Ringgold

 

Supervisor Hill, Board of Supervisors

 

Board requested that staff work with Peninsula Open Space Trust personnel regarding unauthorized use of the land.

 

Ayes: None

 

Noes: None

   

25.

Resolution (067599):

   

A)

Accepting a grant from the National Fish and Wildlife Foundation for the replacement of the failing culvert on McGarvey Gulch in Huddart Park, in the amount of $146,900

   

B)

Authorizing a grant contract with National Fish and Wildlife Foundation

HEALTH DEPARTMENT

26.

Resolution (067600) authorizing an agreement with the State Department of Health Services for HIV-1 Viral Load Testing for FYs 2005-08, $150,000

   

27.

Resolution (067601) authorizing:

   

A)

An agreement with C.H. Mack, Inc. for the provision of an automated case management system for the term of October 1, 2005 through September 30, 2006, in the amount of $149,420, with the option to renew for two additional one-year terms

   

B)

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

   

28.

Resolution (067602) sponsoring a leadership seminar to develop a plan for a mental health services program for the Pacific Islands communities in San Mateo County on November 19, 2005

HOUSING

29.

Resolution (067603) authorizing:

   

A)

An amendment to the agreement with Hagman Associates Architects for architectural expenses in the rehabilitation of the Safe Harbor Shelter for the term of November 1, 2004 through June 30, 2006, increasing the amount by $50,000 to $227,000

   

B)

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

HUMAN SERVICES AGENCY

30.

Resolution (067604):

   

A)

Waiving the Request for Proposal process and authorizing an agreement with Samaritan House for the operation of the Safe Harbor Shelter for FY 2005-06, in the amount of $333,666, $313,916 Net County Cost

   

B)

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

   

31.

Resolution (067605):

   

A)

Waiving the Request for Proposal process and authorizing an agreement with Human Investment Project for the operation of the Self-Sufficiency Program for FY 2005-06, in the amount of $220,000

   

B)

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

SAN MATEO MEDICAL CENTER

32.

Resolution (067606) authorizing:

   

A)

Agreements with Discharge Resource Group, Preferred Healthcare Registry, Inc. and SHC Services, Inc. to provide licensed/registered therapists for FY 2005-06, in the amount of $101,000

   

B)

The Chief Executive Officer of the San Mateo Medical Center to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

33.

Resolution (067607) authorizing:

   

A)

An amendment to the agreement with Alliance Imaging, Inc. to revise “Personnel”, “Unit Description” and “Scheduling”, extending the term through April 15, 2008, increasing the amount by $850,000 to $2,550,000

   

B)

The Chief Executive Officer of the San Mateo Medical Center to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

34.

Resolution (067608) authorizing:

   

A)

An amendment to the agreement with Stanford University for research services

   

B)

The Chief Executive Officer of the San Mateo Medical Center to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

35.

Resolution (067609):

   

A)

Accepting a grant from InterMune, Inc. for the provision of a research study for persons with HIV/AIDS, in the amount of $113,535

   

B)

Authorizing an agreement with InterMune, Inc. to conduct the clinical trial for the term of February 3, 2005 through January 3, 2008, in the amount of $113,535

   

36.

A)

Resolution (067610):

     

1)

Accepting a grant from the PPD Development, LP, for the provision of a research study for persons with Chronic Hepatitis C, in the amount of $97,220

   

2)

Authorizing an agreement with PPD Development, LP, to conduct the clinical trial for the term of September 9, 2005 through September 9, 2007, in the amount of $97,220

   

B)

Resolution (067611) authorizing a transfer in the amount of $97,220 from Unanticipated Revenue to Clinical Trials and Research (4/5ths vote required)

   

37.

Resolution (067612):

   

A)

Accepting a grant from The Regents of the University of California Universitywide AIDS Research Program (UARP) to conduct UARP AIDS research, in the amount of $374,603

   

B)

Authorizing an agreement with The Regents of the University of California to conduct UARP AIDS research for FY 2005-06, in the amount of $374,603

   

38.

Resolution (067613) authorizing the Purchasing Agent to enter into a sixty month Purchase Agreement with Mallinckrodt, Inc. to provide Methadose Oral Concentrate to San Mateo County Methadone Clinic, in the amount of $300,000

   

The meeting adjourned in memory of Moira O’Donnell, Maureen Duggan, Patrick Sullivan at 10:52 AM to reconvene on Tuesday, November 8, 2005 at 8:15 AM in Closed Session – Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.