PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 20 and 27, 2005
and JANUARY 3, 2006

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, December 6, 2005

 

PLEDGE OF ALLEGIANCE

ROLL CALL

Present: Supervisors Tissier, Hill, Jacobs Gibson, Gordon, Church

Absent: None

 

1.

8:15 a.m.

CLOSED SESSION

     

A)

Extra-Help Negotiations
County Negotiator – Diana Doughtie

   

B)

Conference with Legal Counsel - Existing Litigation
Lisa Fidler v. San Mateo County Sheriff's Office et al.

United States District Court Case No. C04-1404 SC

   

C)

Public Employee Performance Evaluation
County Counsel

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 3)
CONSENT AGENDA
(SEE PAGE 4)
GOVERNING BOARD
(SEE PAGE 10)

   

Church/Hill

   

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 Kathryn Alberti, Deputy District Attorney, District Attorney’s Office (County Manager)

   
 

Speakers recognized by the President:

 

John Maltbie, County Manager

 

Jim Fox, District Attorney

 

Steve Rossi, Employee and Public Services

 

Supervisor Tissier, Board of Supervisors

 

Supervisor Church, Board of Supervisors

 

Supervisor Jacobs Gibson, Board of Supervisors

 

Supervisor Hill, Board of Supervisors

 

Supervisor Gordon, Board of Supervisors

 

Kathryn Alberti, District Attorney’s Office

   

4.

ORAL COMMUNICATIONS

 

Speakers recognized by the President:

 

Steve White

 

John Pencavel

 

M.F. Chester Palesoe, Pacific Islander Representative

 

Tammy Moss, First Five Commission

   

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.

 
 

(See also Governing Board Matters Set for Specified Time, Page 10)

 

5.

9:00 a.m.

Presentation and report of the Workforce Investment Board (Supervisor Mark Church)

   

Speakers recognized by the President:

   

Supervisor Church, Board of Supervisors

   

Glen Brooks, Human Services Agency

   

Bill Allen, Chair Workforce Investment Board

   

Fred Sloan, Workforce Investment Board

     

6.

9:15 a.m.

Hearing to consider an appeal for a Fence Height Exception for property located at 65 Inyo Place, unincorporated Sequoia Tract area: (Environmental Services Agency) (continued from the meeting of November 8, 2005)

   

A)

Report and recommendation

   

B)

Close hearing – Church/Jacobs Gibson

   

C)

Approve or deny appeal – Church/Jacobs Gibson

 

Ayes: All

 

Noes: None

 

Speakers recognized by the President:

 

Lisa Grote, Environmental Services Agency, Planning and Building Division

 

Supervisor Hill, Board of Supervisors

 

Terry Anderlini

 

Wanda Davis

 

Salvador Hernandez

 

Nadine Fletcher

 

Thomas Conci

 

Gregory Rubens

 

Briana Davis

 

Neil Cullen, Public Works

 

Supervisor Jacobs Gibson, Board of Supervisors

 

Supervisor Church, Board of Supervisors

 

Board requested the Department of Public Works look into traffic patterns and the possibility of placing signage to increase safety.

     

7.

9:30 a.m.

A)

Resolution (067667) waiving the Request for Proposal process and authorizing an agreement with American Medical Response West (AMR) for response assessment of individuals having behavioral emergencies in the field setting and prescheduled transportation of clients of the Mental Health or Aging and Adult Services Divisions for the purposes of court hearings, evaluations or trials for the term of December 7, 2005 through December 31, 2008, in the amount of $1,134,000

       
   

B)

Resolution (067668) authorizing AMR paramedics who have completed a county-approved training program to place a 72-hour hold in accordance with Section 5150 of the Welfare and Institution Code (Health Department)

     

Church/Hill

     

Ayes: All

     

Noes: None

     

Speakers recognized by the President:

     

Barbara Pletz

     

Pat Miles

     

Gary McLane

     

Anthony Augustine

     

Supervisor Hill, Board of Supervisors

     

Supervisor Jacobs Gibson, Board of Supervisors

     

Supervisor Tissier, Board of Supervisors

     

Supervisor Church, Board of Supervisors

     

The Board requested a report back at six or nine months detailing the successes of the program.

       

8.

9:45 a.m.

Introduction of an ordinance amending Sections 5.124.020 and 5.124.030 of the San Mateo County Ordinance Code increasing the annual device registration fees for commercial weighing and measuring devices, and waiver of reading the ordinance in its entirety (Environmental Services Agency)

   

Hill/Jacobs Gibson

   

Ayes: All

   

Noes: None

   

This item was continued to December 13, 2005 for adoption.

 

   

9.

9:45 a.m.

Introduction of an ordinance amending certain sections of Chapter 5.144 of the San Mateo County Ordinance Code modifying the annual registration fees for point-of-sale systems, establishing a reinspection fee and making language revisions for consistency with the state law, and waiver of reading the ordinance in its entirety (Environmental Services Agency)

   

Jacobs Gibson/Church

   

Ayes: All

   

Noes: None

   

Speakers recognized by the President:

   

Bill Oaks

   

Gail Raabe, Environmental Services Agency

   

This item was continued to December 13, 2005 for adoption.

     
     

10.

2:00 p.m.

This item will be heard at Ted Adcock Community/Senior Center, 535 Kelly Avenue, Half Moon Bay

     
   

Hearing to consider an update on the Midcoast Local Coastal Program Project: (Environmental Services Agency)

     
   

A)

Report and recommendation

       
   

B)

Close hearing

       

C)

Take tentative action for the remaining project topics for the Local Coastal Program

   

D)

Direct staff to prepare final LCP amendment text to reflect the tentative action

 

Speakers recognized by the President:

 

George Bergman, Environmental Services Agency

 

Jack Olsen, San Mateo County Farm Bureau

 

Sandy Emerson

 

Lyndall Erb

 

James Henderson

 

Geffrey D. Davis

 

Steven Messino

 

Matthew Clark

 

Don Johnson

 

Chris Thollang

 

Stephen Lowens

 

Terry Gotsett

 

Jan Gray

 

Peter Grenell

 

Marc Zafferano, Esq.

 

Zoe Kersteen-Tucker

 

April Vargas

 

Kathryn Slater-Carter

 

Lisa Ketcham

 

Susan Christine

 

Jeff Peck

 

Theresa MacNaughton

 

Lisa Hutar

 

Sue Digree

 

Jules Sofer

 

Karen Rosenstein

 

George Muteff

 

Todd McGee

 

Ken King

 

Karen Wilson

 

Gail Yoshimine

 

Devon Yoshimine

 

Joel Colletti

 

Speakers recognized by the President (Continued):

 

Mary Lou Williams

 

Sally Lehrman

 

Leonard Woren

 

Kerry Burke

 

Ann Carey

 

Bobby Hutcherson

 

Chuck Kozak

 

Michon Coleman

 

Barbara LaVey

 

Chris Draper

 

Barry Parr

 

Dirk Sell

 

Barb Mawz

 

Kathleen Chittenden

 

Kevin J. Lansing

 

John F. Lynch

 

Sofia Freer

 

Stephan T. Freer

 

Jeffrey Tong

 

Raun Miller

 

Lynette Carthoys

 

Gloria Clark

 

Michael Martin

 

Judy Taylor

 

Peggy Ruse

 

Julian V. McCurrach

 

Al Macmorres

 

Deb Lagutaris

 

Vince Williams

 

Merrill Bobele

 

Cynthia Stern

 

Art Hofmayer

 

Leni Schultz

 

Larry Kleinman

 

Scott Boyd

 

Bruce Purucker

 

Larry De Young

REGULAR AGENDA

ENVIRONMENTAL SERVICES AGENCY

11.

Approve the Sanchez Adobe Draft Master Plan and direct staff to proceed with the environmental review process, Resolution (067669).

 

Tissier/Jacobs Gibson

 

Ayes: All

 

Noes: None

 

Speakers recognized by the President:

 

Sam Herzberg, Environmental Services Agency

HOUSING

12.

Resolution (067670) authorizing:

   

A)

An agreement with BRIDGE Regional Partners, Inc. to assist with the development of Colma Transit Village Apartments for a term of fifty-five years, in the amount of $500,000

   

B)

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

 

Hill/Church

 

Ayes: All

 

Noes: None

 

Speakers recognized by the President:

 

Supervisor Jacobs Gibson, Board of Supervisors

 

Duane Bay, Housing

PUBLIC WORKS

13.

Resolution authorizing an amendment and Restated Joint Exercise of Powers Agreement for the South Bayside Waste Management Authority (SBWMA) to create and define the duties of an executive director, define powers of the SBWMA, clarify the member agency staff positions, redefine the Chair as being selected annually from among the Board of Directors and make other non-substantive changes

 

Speakers recognized by the President:

 

Neil Cullen, Department of Public Works

 

Supervisor Hill, Board of Supervisors

 

Supervisor Church, Board of Supervisors

 

This item was continued to January 2006 to receive an update on the status of other member agency approvals.

COUNTY MANAGER

14.

This item has been continued to the meeting of December 13, 2005

   
 

Resolution approving standards of aid specified in the Financial Assistance Programs for the provision of healthcare to uninsured patients of San Mateo Medical Center (continued from the meeting of November 15, 2005)

   

15.

Consideration of the Board of Supervisor’s meeting schedule for calendar year 2006

 

Jacobs Gibson/Tissier

   

16.

County Manager’s report

BOARD OF SUPERVISORS

17.

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 SUPERVISORS

18.

Recommendation for appointment of Teresa Ferrer Guingona to the Parks and Recreation Commission (Supervisor Adrienne Tissier)

   

19.

Ratification of a resolution (2441) honoring the Mateo Lodge, Inc. on thirty years of service to the mentally ill (Supervisor Jerry Hill)

   

20.

Ratification of a resolution (2442) honoring the Wisnom Hardware Company upon its 100th anniversary (Supervisor Jerry Hill)

   

21.

Ratification of a resolution (2443) honoring John L. Maltbie for thirty-five years of Public Service (Supervisor Jerry Hill)

   

22.

Ratification of a resolution (2444) honoring Melissa A. Mortz for her service to the Criminal Justice Council of San Mateo County (Supervisor Adrienne Tissier)

   

23.

Ratification of a resolution (2445) congratulating St. John Missionary Baptist Church upon its 50th anniversary (Supervisor Rose Jacobs Gibson)

   

24.

Ratification of a resolution (2446) honoring Lee Panza upon his retirement from the City Council of the City of Brisbane (Supervisor Adrienne Tissier)

   

25.

Ratification of a resolution (2447) honoring Joe Galligan for his years of service as a member of the Burlingame City Council (Supervisor Mark Church)

   

26.

Ratification of a resolution (2448) honoring Dan Quigg for his years of services as a member of the Millbrae City Council (Supervisor Mark Church)

   

27.

Ratification of a resolution (2449) honoring Marland Townsend upon his retirement from the City Council of Foster City (Supervisor Jerry Hill)

   

28.

Ratification of a resolution (2450) honoring Deborah Wilder upon her retirement from the City Council of Foster City (Supervisor Jerry Hill)

CHIEF INFORMAITON OFFICER

29.

Resolution (067671) authorizing:

   

A)

An agreement with Picis, Inc. to install and maintain an Emergency Department Information System at San Mateo Medical Center for the term of December 6, 2005 through December 6, 2009, in an amount not to exceed $600,000

   

B)

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

   

30.

Resolution (067672) authorizing a transfer in the amount of $381,000 from Intra-funds to Fixed Assets for the installation of repeater sites (4/5ths vote required)

COUNTY MANAGER

31.

Resolution authorizing:

   

A)

A Lease Agreement with Wilsey Bennett Co. for warehouse space located at 961 Bing Street, San Carlos area for the term of ten years, in the amount of $24,000

   

B)

The County Manager or his designee to execute documents, notices, options, consents, approvals and terminations in connection with the Lease

 

Item was continued to December 13, 2005

   

32.

Resolution (067673) extending provisions of continued employment status for reservists called for duty in connection with military expeditions and operations to combat terrorism and in connection with military operations in Iraq until June 30, 2006

   

33.

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

DISTRICT ATTORNEY

34.

Resolution (067674) authorizing an amendment to the agreement to the Joint Powers Agreement establishing the Criminal Justice Council of San Mateo County, which would disband the Criminal Justice Council

EMPLOYEE AND PUBLIC SERVICES

35.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Alejandro Benages

Lorna Ochosa

 

Morris Johnson

Peggy O’Leary

 

Loretta Keenan

William E. Shek

 

Daniel Amezcua Morales

 
     

36.

Resolution (067675) authorizing an agreement with the State of California Franchise Tax Board to provide collection services for selected accounts for the term of January 1, 2006 through January 6, 2009, in an amount not to exceed $400,000

   

37.

Resolution (067676) authorizing an agreement with the California Service Bureau to provide collection services for selected accounts for the term of December 6, 2005 through December 5, 2008, in an amount not to exceed $625,000, with the option for an additional two year extension at the County’s discretion

   

38.

Resolution (067677) waiving the Request for Proposal process and authorizing an agreement with Blue Shield Dental for the provision of dental plan benefits to County employees, retirees and their dependents for the term of January 1, 2006 through December 31, 2008

   

39.

Resolution (067678) waiving the Request for Proposal process and authorizing an amendment to the agreement with ING Reliaster for the provision of life insurance, supplemental life insurance and short term disability for County employees for the term of January 1, 2006 through December 31, 2007

   

40.

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 December 13, 2006 for adoption.

ENVIRONMENTAL SERVICES AGENCY

41.

Resolution (067679) authorizing:

   

A)

A Regulatory Agreement and Declaration of Restrictive Covenants between Betty Pimentel and Lois and Robin Baird to ensure permanent affordability of a housing unit in perpetuity located at 510 Bear Gulch Road, unincorporated San Gregorio area

   

B)

The County Manager or his designee to record the agreement and any other documents that may be required to implement the agreement

   

42.

Resolution (067680) authorizing:

   

A)

An agreement with the Leonard Shustek Trust and Donna L. Dubinsky Trust to provide permanent affordable housing located at 100 Serenity Valley Road, Pescadero area

   

B)

The County Manager or his designee to record the agreement and any other documents that may be required to implement the agreement

HEALTH DEPARTMENT

43.

Resolution (067681) authorizing:

   

A)

An agreement with Youth and Family Enrichment Services to provide mental health services, community worker services and support for the Youth Development Initiative for FY 2005-06, in the amount of $766,044, $110,000 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

   

44.

Resolution (067682) authorizing:

   

A)

An agreement with Fred Finch Youth Center to provide crisis in-home stabilization, Therapeutic Behavioral, Day Treatment and outpatient mental health services for FY 2005-06, in the amount of $1,196,074, $117,472 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 in aggregate

   

45.

Resolution (067683) authorizing:

   

A)

An agreement with Self-Help for the Elderly for the provision of supportive, nutrition and Health Insurance Counseling and Advocacy Program services for FY 2005-06, in the amount of $376,558, $11,420 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

   

46.

Resolution (067684) authorizing:

   

A)

An agreement with Burton White, M.D. to provide outpatient psychiatric services for FYs 2005-08, in the amount of $150,000

   

B)

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

   

47.

Resolution (067685) authorizing an amendment to the agreement with Ombudsman Services of San Mateo County, Inc. to provide ombudsman services for FY 2005-06, increasing the amount by $75,000 to $293,581, $97,962 Net County Cost

   

48.

Resolution (067686) setting the rates for Mental Health Services

HUMAN SERVICES AGENCY

49.

Resolution (067687) authorizing an agreement with the Alameda County Workforce Investment Board in which the County is accepting funds on behalf of the San Mateo County Workforce Investment Board for the purpose of recruiting dislocated and disadvantaged participants for the term of August 1, 2004 through June 30, 2006, in the amount of $793,601

   

50.

A)

Resolution (067688) waiving the Request for Proposal process and authorizing an agreement with SPHERE Institute to develop an evidence-based safety and risk assessment system in Contra Costa, Glenn, San Mateo and Stanislaus Counties for the term of February 1, 2005 through June 30, 2006, in the amount of $349,495

     
 

B)

Resolution (067689) authorizing a transfer in the amount of $350,000 from Federal Welfare Administration to Other Professional Contract Services to complete work related to the implementation of the Standard Statewide Safety System (4/5ths vote required)

   

51.

Resolution (067690) authorizing an amendment to the agreement with Youth and Family Enrichment Services to provide Delinquency Prevention, Outreach, Transitional Assistance, Aftercare and Placements for FYs 2003-07, increasing the amount by $562,849 to $1,626,109

   

52.

Resolution (067691) authorizing an amendment to the agreement with Youth and Family Enrichment Services for the Sequoia Teen Resource Center for reimbursement to the County, partial payment of salaries and benefits for staff outposted at the Resource Center, extending the term through June 30, 2007, increasing the amount by $66,100 to $110,100

PUBLIC WORKS

53.

A)

Resolution (067693) authorizing a transfer in the amount of $430,016 from Unanticipated Revenue to Fixed Assets and Operating Transfer Out to fund additional work and engineering and inspection in conjunction with the New Magic Mountain Playground (Playground) located at the Coyote Point Recreation area (4/5ths vote required)

     

B)

Resolution (067692) authorizing an increase in the not-to-exceed payment limit to the contract for contract costs associated with additional construction at the Playground, increasing the amount by $421,888 to $1,063,888

   

54.

A)

Introduction of an ordinance amending Section 7.24.010 of the Ordinance Code to refine Time Limited Parking Regulations and provide that time limited parking zones will be established by Board resolution, and waiver of reading the ordinance in its entirety

   

This item was continued to December 13, 2005.

     
 

B)

Resolution (067694) designating a twenty-minute time limited parking zones in Public Rights-of-Ways

     
 

C)

Resolution (067695) designating a thirty-minute time limited parking zones in Public Rights-of-Ways

     
 

D)

Resolution (067696) designating a one hour time limited parking zones in Public Rights-of-Ways

     
 

E)

Resolution (067697) designating a two hour time limited parking zones in Public Rights-of-Ways

     

55.

Resolution (067698):

   

A)

Approving the Final Map for Subdivision for property located at 1520 Edgewood Road, Palomar Oaks area

   

B)

Accepting the offer of dedication of Public Utility Easements

   

C)

Directing the Clerk of the Board to execute the appropriate certificate on the Final Map and file the map for record

SAN MATEO MEDICAL CENTER

56.

Resolution (067699) authorizing an agreement with Sequoia Anesthesia Consultants for anesthesiology and pain management services for the term of November 1, 2005 through October 31, 2006, in the amount of $1,660,000

   

57.

Resolution (067700) authorizing an agreement with Dennis Israelski, MD to provide infectious diseases services and direction of research for the term of April 1, 2005 through June 30, 2007, in the amount of $822,500

SHERIFF

58.

Resolution (067701) waiving the Request for Proposal process and authorizing an agreement with RJ Lee Solutions, LLC for the technical development and software support services relating to the Laboratory Information Management System software for the term of November 1, 2005 through December 31, 2006, in the amount of $178,371.27

   

59.

Resolution authorizing (067702) the County Manager to execute an agreement with the City of East Palo Alto, including the negotiation of any minor adjustments not significantly impacting services, costs or payments for FYs 2005-07, in the amount of $2,588,122

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.

 

60.

Acting as the Governing Board of the In-Home Supportive Services Public Authority, adopt a resolution (0677036) authorizing an amendment to the agreement with Addus HealthCare, Inc. to provide In-Home Supportive Services to clients of Aging and Adult Services for FYs 2004-07, increasing the rate paid to Addus HealthCare, Inc. by $343,374 to $10,333,354

   

The meeting was adjourned in memory of Lucy O’Connell, Herb Hill, Natalie Lanam and Dennis Cosgrove at 10:55 AM to reconvene on December 13, 2005 at 8:15 AM in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.