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 13, 2005

 

PLEDGE OF ALLEGIANCE

ROLL CALL

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

ABSENT: None

 

8:15 a.m.

CLOSED SESSION

   

A)

Conference with Legal Counsel - Existing Litigation

Oscar Braun et al. v. County of San Mateo

United States District Court Case No. C03 3415 MJJ

Oscar and Andrea Braun v. County of San Mateo

United States District Court Case No. C 05 1459 MJJ

Citizens for Responsible Open Space v. San Mateo County LAFCo
San Mateo County Superior Court Case No. 442954

   

B)

Conference with Legal Counsel - Anticipated Litigation

Significant exposure to litigation pursuant to subdivision (b) of Govt. Code Section 54956.9


One case

Initiation of litigation pursuant to subdivision (c) of Govt. Code Section 54956.9


Two cases

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 3)
CONSENT AGENDA
(SEE PAGE 4)
Church/Jacobs Gibson

   

Ayes: All

   

Noes: None

   

Supervisor Tissier abstained on Item 23.

     
 

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

 

Speakers recognized by the President:

 

Louis Calabro, European American Issues Forum

 

Kenneth Foss, European American Issues Forum

 

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.

Consideration of a request to establish a Farmland Security Zone Contract for three parcels and establishing a Class B Agricultural Preserve for four parcels located near Cabrillo Highway and Higgins Purisima Road, unincorporated Half Moon Bay area: (Environmental Services Agency) (Continued from the meeting of November 8, 2005)

   

A)

Find that the request is consistent with the County General Plan, the Planned Agricultural/Coastal Development Zoning District, the California Land Conservation Act and the Board of Supervisors Resolutions 65067 and 44396, relating to the implementation of the California Land Conservation Act in San Mateo County

   

B)

Resolution (067704) establishing the property located near Cabrillo Highway and Higgins Purisima Road, unincorporated Half Moon Bay area as an agricultural preserve and authorizing the execution of the California Land Conservation Contracts

 

Church/Jacobs Gibson

 

Ayes: All

 

Noes: None

 

Speakers recognized by the President:

 

Lisa Grote, Environmental Services Agency

 

Jack Olsen, San Mateo County Farm Bureau

 

Paul Ringgold

 

Supervisor Tissier, Board of Supervisors

 

Tom Casey, County Counsel

 

Lennie Roberts, Committee for Green Foothills

   
 

Board requested an annual review of Williamson Act compliance.

   

5.

9:15 a.m.

Accept the Emancipating Youth Report (Human Services Agency)

   

Church/Jacobs Gibson

   

Ayes: All

   

Noes: None

   

Speakers recognized by the President:

   

Glen Brooks, Human Services Agency

   

Mark Lane, Human Services Agency

   

Beverly Decker Davidson, Human Services Agency

   

Margot Rawlins, Peninsula Community Foundation

   

Supervisor Church, Board of Supervisors

   

Supervisor Jacobs Gibson, Board of Supervisors

     

6.

9:30 a.m.

Accept the report on Disaster Preparedness Day (Supervisor Adrienne Tissier)

   

Speakers recognized by the President:

   

Supervisor Tissier, Board of Supervisor

   

Ken White, Peninsula Humane Society

   

John Quinlan, Office of Emergency Council

     

7.

9:45 a.m.

A)

Accept the report on Phase Two: Public Service Improvement Plan and follow-up recommendations from the Phase I Division Organizational Study

       
   

B)

Authorize the Division to implement the recommendations in the Report including meeting and conferring with affected employee organizations (Environmental Services Agency)

     

Jacobs Gibson/Tissier

     

Ayes: All

     

Noes: None

     

Speakers recognized by the President:

     

Lisa Grote, Environmental Services Agency

     

Peter Baltay, Bayside Design Review Committee

     

Supervisor Church, Board of Supervisors

     

Lennie Roberts, Committee for Green Foothills

     

Supervisor Hill, Board of Supervisors

       
     

The Board requested staff review and clarify wording regarding Design Review recommendations and a report back in six months of the placement of Code Enforcement in Long Range Planning.

     

8.

10:00 a.m.

Presentation by Women In County Government (Communications from Other Agencies)

   

Speakers recognized by the President:

   

Pam Watson, Women in county Government

   

Neil Cullen, Public Works

   

Jill Boone, Public Works

   

Mary Welch, Employee and Public Services

   

Theresa Henderson, Employee and Public Services

   

Dionne Miller, San Mateo Medical Center

   

Anita Booker, San Mateo Medical Center

   

John Maltbie, County Manager

     

9.

10:30 a.m.

Hearing to consider an update on the Midcoast Local Coastal Program Project: (Environmental Services Agency) (Continued from the meeting of December 6, 2005)

     
   

A)

Report and recommendation

       
   

B)

Close hearing – Jacobs Gibson/Tissier

       
   

C)

Take tentative action on 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:

     

Steve Goubert

     

Don Bacon

     

Lennie Roberts, Committee for Green Foothills

     

Gail Erickson, MidCoast Community Council

     

Tom Ballantyne

     

Chris Vogel

     

George Mozingo, San Mateo County Association of Realtors

     

Laurence Valente

     

Tom Judge

     

Melissa Hippard, Sierra Club

     

Marina Staritha

     

Jolanda Schreurs, Cabrillo Unified School District

     

Jo Chamberlain, San Mateo County League for Coastside Protection

     

Robert Kulda

     

Jim Grady

     

Kirsten Jaeb

     

Juliette Kulda

     

Brad Jabe

     

David Baumont

     

Dorothy Norris

     

Robert Brown

     

Greg Jamison

     

Bruce Stebbins

     

Tom Carey

     

Daniel Eckert

     

Paul McGregor

     

Derek Kulda

     

Lisa McCaffrey

     

Dennis Doherty

     

Supervisor Tissier, Board of Supervisors

     

Supervisor Jacobs Gibson, Board of Supervisors

     

Supervisor Church, Board of Supervisors

     

Supervisor Hill, Board of Supervisors

       
     

The Board requested the following:

Additional wording that clarifies the possible widening of highway 92 and the coordination of multiple agencies to provide a shared solution. Research the legality of affordable second units and a means of compliance. Evaluate incentives and analyze the impact of additional fee reductions to develop a policy and define the practice of checker boarding. Staff will report back on a reallocation chart for priority uses (i.e. failed wells, housing, etc) and a voluntary conservation easement program in lieu of the proposed land restrictions.

       
       

10.

1:30 p.m.

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

REGULAR AGENDA

COUNTY MANAGER

11.

A)

Resolution (067705) authorizing: (Jointly with Public Works)

     
 

1)

An agreement with the Redevelopment Agency of the City of East Palo Alto for the purchase and sale of surplus County-owned land at the northeast corner of University Avenue and Bay Road, East Palo Alto area

     
 

2)

The transfer of all interests in real property owned by the County for the benefit of the East Palo Alto Drainage Maintenance District (Drainage District)

     
 

3)

The County Manager or his designee to execute documents, notices and escrow instructions in connection with the Agreement

     
 

B)

Resolution (067706) recognizing the City of East Palo Alto (City) as the governing board of the Ravenswood Highway Lighting District (Lighting District) and authorizing the transfer of all assets and liabilities of the Lighting District to the City for the benefit of the Light District

     
 

C)

Resolution (067707) transferring jurisdiction of the East Palo Alto Drainage Maintenance District to the City as requested by the City and authorizing the transfer of all assets and liabilities of the Drainage District to the City for the benefit of the Drainage District

   

Jacobs Gibson/Hill

   

Ayes: All

   

Noes: None

   

Speakers recognized by the President:

   

Steve Alms, County Manager’s Office

   

Supervisor Jacobs Gibson, Board of Supervisors

     

12.

Resolution (067708) 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 December 6, 2005)

 

Hill/Jacobs Gibson

 

Ayes: All

 

Noes: None

 

Speakers recognized by the President:

 

Reyna Farrales, County Manger’s Office

 

Barbara Keefer, Peninsula Interfaith Action

 

Tom Quinn, Peninsula Interfaith Action

 

Barbara Erbacher, Peninsula Interfaith Action

 

Melissa Rodgers, Legal Aid Society of San Mateo County

 

Supervisor Hill, Board of Supervisors

 

Supervisor Church, Board of Supervisors

   

13.

County Manager’s report

BOARD OF SUPERVISORS

14.

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.

 

ASSESSORS-COUNTY CLERK-RECORDER

15.

Resolution (067709) authorizing the Chief Elections Officer to execute funding agreements with the California Secretary of State under the “Help America Vote Act of 2002” for eligible expenditures to improve the administration of elections

BOARD OF SUPERVISORS

16.

Resolution (067710) authorizing an agreement with the San Mateo County Exposition and Fair Association to conduct the annual County Fair and manage the Event Center building and facilities for a term of December 1, 2005 through December 1, 2010 (Supervisor Jerry Hill and Supervisor Adrienne Tissier)

   

17.

Recommendation for reappointment of Vicki Paul, Pat Bell, Laura Reed, Annie Sadler and Paul Gallegos to the In-Home Supportive Services Public Authority, terms expiring December 31, 2009 (Supervisor Rich Gordon)

   

18.

Recommendation for appointment of John Weston to the Midcoast Community Council, term expiring November 30, 2007 (Supervisor Rich Gordon)

   

19.

Ratification of a resolution (2451) honoring Sterling Speirn for 15 years of service to the Peninsula Community Foundation (Supervisor Rich Gordon)

   

20.

Ratification of a resolution (2452) honoring Raymond L. Green upon his retirement from the City Council of the City of South San Francisco (Supervisor Adrienne Tissier)

   

21.

Ratification of a resolution (2453) honoring The Performance Group and Notre Dame de Namur University upon being recognized as a Musical Gift to the Community (Supervisor Jerry Hill)

COUNTY COUNSEL

22.

Resolution (067711) authorizing an agreement with the Law Firm of Powers, Pyles, Sutter & Verville PC for advice and services in extending the Federal 340B Discount Pharmacy Program at San Mateo Medical Center to County Correctional Health patients

   

23.

Approve a correction to the 2004 and 2005 property tax rolls and corresponding tax refunds to KDF Hallmark LP to correct for welfare exemptions related to property located at 531 Woodside Road, Redwood City

 

Supervisor Tissier abstained

   

24.

Approve a correction to the 2005 property tax rolls to San Mateo Rotary Florita LP to correct for welfare exemption for property located at 2701 Flores Street, San Mateo

   

25.

Deny the claim for refund of property taxes for the 2001 tax year filed by United Airlines for commercial aircraft and related spare parts, accessories and other personal property located in San Mateo County

COUNTY MANAGER

26.

A)

Introduction of an ordinance amending the Salary Ordinance, adding 32 positions for the new Youth Services Center, and waiver of reading the ordinance in its entirety

   
 

B)

Resolution (067712) authorizing a transfer in the amount of $1,288,164 from Non-Departmental Reserves to Various Budget Units to fund on-going costs for the Youth Services Center (4/5ths vote required)

   

27.

Resolution (067713) authorizing an agreement with Modtech Holdings, Inc. for the purchase and installation of the Gateway Community School, in the amount of $581,780

   

28.

Resolution (067714) authorizing: (Continued from the meeting of December 6, 2005)

   
 

A)

A Lease Agreement with Wilsey Bennett Co. for warehouse space located at 961 Bing Street, San Carlos for the term of ten years, in the amount of $24,384

   
 

B)

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

   

This item moved to the Regular Agenda.

   

Tissier/Jacobs Gibson

   

Ayes: All

   

Noes: None

   

Speakers recognized by the President:

   

Steve Alms, County Manager’s Office

     

29.

Approve Revision Order Number 19 to the contract with Turner Construction Company to provide construction management, architectural and engineering services to the San Mateo County Youth Services Center, increasing the amount by $967,195 to $122,933,468

   

30.

Make a finding to continue the local emergency declaration until the Board convenes on its regularly scheduled meeting, 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

EMPLOYEE AND PUBLIC SERVICES AGENCY

31.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Patrisha Ann Cherry

Peking Handicraft, Inc.

     
 

Darryl Lee Goldstein

 
     

32.

Resolution (067715) authorizing an amendment to the Memorandum of Understanding with the American Federation of State, County and Municipal Employees – San Mateo Medical Center Supervising Clinical Laboratory Scientists, Clinical Laboratory Scientists, Cytology Technologists Equities and Differentials

   

33.

Adoption of an ordinance (04286) 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

34.

Resolution (067716) waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Historical Association to maintain the San Mateo County Historical Museum, the Woodside Store and the Sanchez Adobe Historical sites and provide appropriate professional curatorial assistance for all three museums, as well as provide support for County sesquicentennial celebrations, in the amount of $150,000

   

35.

Resolution (067717) authorizing an amendment to the agreement with the City and County of San Francisco, by and through the San Francisco Airport Commission, whereby it agrees to provide advance funding to the County for noise insulation work on eligible properties located within the fourth quarter 1999 State 65 dB CNEL aircraft noise contour, unincorporated County Club Park neighborhood area

   

36.

Resolution (067718) authorizing an amendment to the agreement with Harris Design, Inc. for the Huddart/Wunderlich Parks Master Plan, extending the term through June 30, 2006, increasing the amount by $5,000 to $118,685

   

37.

Adoption of an ordinance (04287) 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, previously introduced and waiver of reading the ordinance in its entirety

   

38.

Adoption of an ordinance (04288) 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, previously introduced and waiver of reading the ordinance in its entirety

HEALTH DEPARTMENT

39.

Resolution (067719):

   

A)

Waiving the Request for Proposal process and authorizing an agreement with Telecare Corporation for the provision of supported housing and assertive community treatment services for mentally ill adults and transition age youth for FY 2005-06, in the amount of $1,192,274

   

B)

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

   

40.

Resolution (067720)authorizing:

   

A)

An agreement with Telecare Corporation for the provision of inpatient and residential psychiatric treatment services and direct observation therapy for non-adherent Tuberculosis patients for FYs 2005-07, in the amount of $13,575,865

   

B)

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

41.

Resolution (067721) authorizing:

   

A)

An agreement with St. Mary’s Hospital and Medical Center for the provision of acute inpatient psychiatric services for FY 2005-06, in the amount of $882,411, $68,828 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

   

42.

Resolution (067722):

   

A)

Waiving the Request for Proposal process and authorizing an agreement with MAR-RIC Transitional and Recovery Facility for the provision of transitional residential mental health services for FY 2005-06, in the amount of $119,282, $13,121 Net County Cost

   

B)

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

   

43.

Resolution (067723):

   

A)

Waiving the Request for Proposal process and authorizing an agreement with Lonny Davis dba Davis Guest Home for the provision of residential services for FYs 2005-08, in the amount of $207,144

   

B)

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

   
   

44.

Resolution (067724) authorizing:

   

A)

An agreement with Mills-Peninsula Hospitals for the provision of acute inpatient psychiatric services for adult Medi-Cal and uninsured clients for FY 2005-06, in the amount of 882,411, $68,828 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 (067725):

   

A)

Waiving the Request for Proposal process and authorizing an agreement with Ligaya Bruce-Badilla dba Bruce-Badilla Board and Care Home for FYs 2005-08, in the amount of $259,535, $9,515 Net County Cost

   

B)

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

   

46.

Resolution (067726):

   

A)

Waiving the Request for Proposal process and authorizing an agreement with 7th Avenue Center, LLC for the provision of psychiatric care for clients of Mental Health Service for FYs 2005-08, in the amount of $1,049,968

   

B)

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

   

47.

Resolution (067727):

   

A)

Waiving the Request for Proposal process and authorizing an agreement with California Psychiatric Transitions for the provision of mental health rehabilitation services for FYs 2005-08, in the amount of $1,271,360, $47,674 Net County Cost

   

B)

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

   

48.

Resolution (067728) authorizing:

   

A)

An agreement with Marc Abramson, MD for the provision of psychiatric services to clients of the San Mateo County Mental Health Plan, the Women’s Correctional Center and the Maguire Correctional Facility for FYs 2005-07, in the amount of $126,967, $101,967 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

   

49.

Resolution (067729) authorizing:

   

A)

An agreement with Anlee Kuo, MD for the provision of psychiatric services for youth for FYs 2005-07, in the amount of $237,640, $47,528 Net County Cost

   

B)

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

   

50.

Resolution (067730) authorizing:

   

A)

An agreement with Rashmi Garg, MD for the provision of psychiatric services and consultation for children and youth for FYs 2005-07, in the amount of $356,460, $4,278 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

   

51.

Resolution (067731) authorizing:

   

A)

An agreement with Jeanette Bland, MD for the provision of psychiatric services for youth for FYs 2005-07, in the amount of $271,855, $3,695 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

   

52.

Resolution (067732) authorizing:

   

A)

An agreement with Lisa Nelson, MD for the provision of psychiatric services for children and youth for FYs 2005-07, in the amount of $237,640, $39,923 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

   

53.

Resolution (067733) authorizing:

   

A)

An agreement with Tamar Meidav, MD for the provision of psychiatric services for children and youth for FYs 2005-07, in the amount of $261,404

   

B)

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

   

54.

Resolution (067734) authorizing:

   

A)

An agreement with Barbara Yates, MD for the provision of psychiatric services for FYs 2005-07, in the amount of $203,934

   

B)

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

   

55.

Resolution (067735) authorizing:

   

A)

An agreement with Lovella Caluya-Diaz, MD dba Baywood Medical Group for the provision of psychiatric services to clients of the Pre-to-Three Program, for FYs 2005-07, in the amount of $152,950, $3,749 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

   

56.

Resolution (067736) authorizing:

   

A)

An agreement with Lena Osher, MD to provide psychiatric services for children and youth for FYs 2005-07, in the amount of $338,538, $20,386 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

57.

Resolution (067737) authorizing:

   

A)

An agreement with Graham Beaumont, MD for the provision of 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, in aggregate

   

58.

Resolution (067738) authorizing an amendment to the agreement with the Children’s Health Council for the provision of school-based mental health services for mentally ill children and youth for FYs 2004-06, increasing the amount by $24,000 to $459,064, $9,600 Net County Cost

PUBLIC WORKS

59.

Resolution (067739) authorizing an agreement with the Las Lomitas School District which provides that the County will reimburse the District for certain costs associated with the school crossing guard program

   

60.

Resolution (067740):

   

A)

Authorizing the Director of Public Works to submit an application and other documents as may be necessary to the California Energy Commission’s Energy Partnership Program for technical assistance

   

B)

Committing to seek funding if a cogeneration plant is recommended to be constructed to serve the San Mateo Medical Center

   

61.

Resolution (067741) authorizing the Director of Public Works to call for sealed proposals to renovate the ground floor nursing wing at the San Mateo Medical Center to provide the Keller Women’s and Children’s Services Unit

(Friday, January 20, 2006 at 2:30 a.m.)

   

62.

Resolution (067742) authorizing the Director of Public Works to call for sealed proposals to retrofit the light fixtures at 555 County Center, Redwood City

(Friday, January 6, 2006 at 2:30 p.m.)

   

63.

Resolution (067743) authorizing an amendment to the agreement with Browning Ferris Industries for the operation of the Pescadero Solid Waste Station, extending the term through June 30, 2006

   

64.

Resolution (067744) approving the Disadvantaged Business Enterprise Program’s annual overall goal for Federal Fiscal Year 2005-06

   

65.

Adoption of an ordinance (04289) 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, previously introduced and waiver of reading the ordinance in its entirety

SAN MATEO MEDICAL CENTER

66.

Resolution (067745) authorizing:

   

A)

An agreement with Genesis Technology Partners for preventative maintenance and service on general biomedical and imaging equipment for the term of January 1, 2006 through December 31, 2008, in an amount not to exceed $1,927,500

   

B)

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

   

67.

Resolution (067746) waiving the Request for Proposal process and authorizing an agreement with Onsite Dental Care Foundation for the provision of dental services to San Mateo County’s homeless population for the term of November 1, 2005 through October 31, 2006, in an amount not to exceed $198,575

   

68.

Resolution (067747) waiving the Request for Proposal process and authorizing an agreement with Blood Centers of the Pacific for the provision of blood and blood products for the term of January 1, 2006 through December 31, 2006, in the amount of $708,000

HUMAN SERVICES

69.

Emergency Item Added To The Agenda

 

Hill/Jacobs Gibson

 

Resolution (067748) authorizing the execution of an agreement with Opportunities Industrialization Center West for One-Stop career center services.

   

The Board meeting convened at 12:35 John Hilsendager, and Dr. Frank Reynolds to reconvene on January 10, 2006 at 8:15 AM in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.