PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON OCTOBER 11, 2005

The meeting was called to order at 9:02 a.m.

 

Tuesday, September 13, 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)

Negotiations - AFSCME and SEIU Extra-Help
County Negotiator — Diana Doughtie

 

This item was continued to the meeting of September 20, 2005.

   

B)

Conference with Legal Counsel - Existing Litigation

 

Robert & Sheryl Amaral v. Northern Claims Management et al.
San Mateo County Superior Court Case No. CIV448085

   
 

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

   
 

Veronica Castellanos et al. v. County of San Mateo et al.
San Mateo County Superior Court Case No. CIV448663

   
 

Sonia Venegas v. County of San Mateo, et al.
San Mateo County Superior Court Case No. CIV439758

 

No Report

 

2.

9:00 a.m.

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

   

Church/Hill

     

3.

9:00 a.m.

Presentation of Employee of the Month of August 2005 to Stormy Maddux, Advisory Systems Engineer, Information Services Department (County Manager)

   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

   

Dhiren Ghandi, Information Services Department

   

Chris Flatmoe, Chief Information Officer

     

4.

ORAL COMMUNICATIONS

 

Speakers recognized by the President:

 

David Schorr, P.O. Box 295, La Honda 94020

MATTERS SET FOR SPECIFIED TIME

 

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

 

5.

9:15 a.m.

Presentation of a proclamation (2414) designating September 2005 as Recovery Happens Month (Supervisor Rich Gordon)

   

Speakers recognized by the President:

   

Linda Blaine, 365 Talbot #D24, Pacifica

   

Stephen Kaplan, Human Services Agency

     
   

Tissier/Church

     

6.

9:30 a.m.

Presentation of a proclamation (2415) designating September 11-17, 2005 as Tobacco Litter Awareness Week (Supervisor Rich Gordon)

   

Speakers recognized by the President:

   

Susan Danielson

     
   

Tissier/Jacobs Gibson

   

7.

9:45 a.m.

Introduction of an ordinance amending certain sections of Chapter 6.04 of Title 6 of the San Mateo County Ordinance Code regarding Animal Control and Dangerous Animal Proceedings, and waiver of reading the ordinance in its entirety (Environmental Services Agency)

   

Speakers recognized by the President:

   

Marcia Raines, Director, Environmental Services Agency

   

Supervisor Mark Church, Board of Supervisors

     
   

Supervisor Church asked County Counsel to look into whether it would be appropriate to enact an ordinance that would hold owners criminally liable for raising dog for hostile purposes. Also to examine what steps are being taken by the Humane Society or the County to educate the public as to how to react to potentially aggressive animals.

   

Tissier/Jacobs Gibson

     
   

This item was continued to the meeting of September 20, 2005 for adoption.

     

8.

10:00 a.m.

Presentation of a donation to the County Sesquicentennial by Wells Fargo Bank (Supervisor Adrienne Tissier)

   

This item was continued to a date unspecified.

     

9.

10:15 a.m.

Presentation of the 2005 California State Fair Award (County Manager)

     

10.

1:30 p.m.

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

REGULAR AGENDA

COUNTY COUNSEL

11.

Establish a process for the appointment of a director of the Ladera Recreation District and a director of the Skyline County Water District in accordance with Elections Code §10515(b)

 

Speakers recognized by the President:

 

Tom Casey, County Counsel

   
 

Motion: Refer the matter of appointments of the vacant positions on the Skyline County Water District and the Ladera Recreation District back to the respective boards for the interview and process to determine a recommended appointment.

   
 

Hill/Jacobs Gibson

COUNTY MANAGER

12.

Resolution (067518) authorizing transfer of $40,235,722 within various accounts and budget units in connection with FY 2004-05 year end appropriations (4/5ths vote required)

 

Speakers recognize by the President:

 

John L. Maltbie, County Manager

   
 

Church/Jacobs Gibson

   

13.

Accept the report containing the County’s responses to the following 2004-05 Grand Jury reports: Proposition 36, Children and Family Services and Integrating Emancipated Foster Youth into Society

 

This item was transferred to the Consent Agenda.

   

14.

County Manager’s report – No Report

BOARD OF SUPERVISORS

15.

Resolution (067516) encouraging residents of San Mateo County to assist the victims of Hurricane Katrina (Supervisor Rich Gordon and Supervisor Adrienne Tissier)

   
 

Speakers recognized by the President:

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

   
 

Tissier/Jacobs Gibson

   

16.

Board members’ committee reports:

 

Supervisor Rich Gordon – On Thursday is the first of two HEART Walk days. The Board will be meeting on November 29 for a special meeting to certify the election results.

CONSENT AGENDA

ASSESSOR-COUNTY CLERK-RECORDER

17.

Resolution (067517) authorizing the Chief Elections Officer to render specified election services to the San Mateo Community College District, La Honda-Pescadero Unified School District, Belmont-Redwood Shores School District, Woodside School District, San Carlos School District, City of Belmont, City of Brisbane, City of Burlingame, City of East Palo Alto, City of Foster City, City of Half Moon Bay, City of Millbrae, Town of Portola Valley, City of Redwood City, City of San Bruno, City of San Carlos, City of San Mateo and City of South San Francisco in conjunction with the consolidated Special Statewide Election to be held on November 8, 2005

BOARD OF SUPERVISORS

18.

Recommendations for appointment of the following to the Commission on Disabilities: (Supervisors Jerry Hill and Supervisor Rose Jacobs Gibson)

   

A)

Susan Castoria, term expiring June 30, 2006

   

B)

Amanda Pyle, term expiring June 30, 2007

   

19.

Recommendation for appointment of Thomas Daly to the Coastside Design Review Committee, term expiring March 31, 2007 (Supervisors Rich Gordon and Supervisor Adrienne Tisser)

   

20.

Recommendation for reappointment of Alice Bulos to the Commission on the Status of Women, term expiring December 31, 2009

   

21.

Ratification of a resolution (2416) honoring Don R. Ciucci upon his retirement from the Daly City Fire Department (Supervisor Adrienne Tissier)

   

22.

Ratification of a resolution (2417) honoring Kristina Doss as the San Mateo County 2005 Teacher of the Year (Supervisor Jerry Hill)

   

23.

Ratification of a proclamation (2418) designating September 9, 2005 as Fetal Alcohol Spectrum Disorders Awareness Day (Supervisor Rich Gordon)

CONTROLLER

24.

Resolution (067519) adopting the tax rates on the secured roll for FY 2005-06

COUNTY COUNSEL

25.

Resolution (067520) authorizing the issuance and sale of Sequoia Union High School District General Obligation Bonds, Series 2005B, in an amount not to exceed $45,000,000

   

26.

Grant the claim for refund of property tax to Margaret Ho Huey, in the amount of $3,659.73, plus interest

COUNTY MANAGER

27.

Resolution (067521) authorizing a Concession Agreement with ATP Pacific dba Bel-Air International to provide flight training, aircraft sales, rental and maintenance services, air taxi and charter services at the San Carlos Airport, in the amount of $1,000 monthly (4/5ths vote required)

   

28.

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

EMPLOYEE AND PUBLICE SERVICES DEPARTMENT

29.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Murad, Sami and Mirvat Amin

Helmsman Management/United Parcel Service

 

Maria Caballero

Barney Lyons

 

Luis Echeverri

Robert Page III

 

Darryl Lee Goldstein

O.K. Williams Jr.

     

30.

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 the meeting of September 20, 2005 for adoption.

ENVIRONMENTAL SERVICES AGENCY

31.

Resolution authorizing a Maintenance Agreement with the State of California Department of Transportation that allows the County to install a 300-foot trailhead east of State Route 35 and north of Highway 92 that will serve as part of the Crystal Springs Regional Trail

 

This item was continued to a date unspecified.

   

32.

Resolution (067522) authorizing an agreement with the California Department of Food and Agriculture for detection and trapping of Mediterranean fruit fly and other economically important pests for FY 2005-06, in an amount not to exceed $551,750

HEALTH DEPARTMENT

33.

Resolution (067523) authorizing:

   

A)

An agreement with the California Department of Aging for Title III/VII of the Older Americans Act and the Community-Based Services Program of the Older Californians Act for FY 2005-06, in the amount of $3,087,139

   

B)

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

   
   

34.

Resolution (067524) authorizing:

   

A)

An agreement with the California Department of Aging for the continuation of the Multipurpose Senior Services Program for FY 2005-06, in the amount of $739,385

   

B)

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

   

35.

Resolution (067525) authorizing:

   

A)

An agreement with the California Department of Aging to provide Title V funding for the Senior Community Services Employment Program for FY 2005-06, in the amount of $164,380

   

B)

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

   

36.

Resolution (067526) authorizing:

   

A)

An agreement with the City and County of San Francisco to provide primary health care, case management and support services to individuals with HIV/AIDS for the term of March 1, 2005 through February 28, 2006, in the amount of $2,127,903, $411,073 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

   

37.

Resolution (067527) authorizing:

   

A)

Agreements with El Concilio of San Mateo County and Free at Last to provide HIV outreach and testing for FY 2005-06, in the collective amount of $291,130, $8,480 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

   

38.

Resolution (065728) authorizing:

   

A)

Agreements with Catholic Charities, Mills-Peninsula Senior Focus, Inc., Peninsula Volunteers and the City of South San Francisco Adult Day Care Program for Adult Day Care Services for FYs 2005-09, in the collective amount of $141,600 for FY 2005-06

   

B)

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

   
   
   
   
   

39.

Resolution (067529) authorizing: (This item is related to Agenda item number 64)

   

A)

An Interagency Agreement with In-Home Supportive Services Public Authority to administer provider components for FYs 2005-08, in the amount of $1,566,467 for FYs 2005-07, Net County Cost $356,501

   

B)

The County Manager to execute a Business Associate Agreement with In-Home Supportive Services Public Authority for FYs 2005-08

   

40.

A)

Resolution (067556) authorizing an agreement with Pride Paint to recycle paint for FYs 2005-08, in the amount of $290,000

     
 

B)

Resolution (067557) authorizing an agreement with Early American Coatings to recycle paint for FYs 2005-08, in the amount of $290,000

     

41.

Resolution (067532) authorizing an amendment to the agreement with the California Department of Health Services for the HIV Prevention Section for FYs 2004-07, decreasing the amount by $42,152 to $4,144,018

   

42.

Resolution (067533) authorizing:

   

A)

An amendment to the agreement with Public Health Institute One-e-App Program Office to provide installation, configuration, implementation, maintenance, enhancements and support services for FYs 2005-06, increasing the amount by $176,000 to $274,580, $110,015 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

 

This item was transferred to the Regular Agenda.

   
 

Speakers recognized by the President:

 

Reyna Farrales, Deputy County Manager

 

John L. Maltbie, County Manager

   
 

Church/Hill

   

43.

Resolution (067534) authorizing:

   

A)

Amendments to the agreements with A Warm Embrace, Addus HealthCare, Inc., American CareQuest, Inc., Medical Care Professionals, Nurse Providers Plus, Inc. and Nursing Resources to provide Home Health and Attendant Care services for FY 2005-06, increasing the amount by $970,000 to $1,940,000

   

B)

An amendment to the agreement with A Warm Embrace, extending the term through June 30, 2007

   

C)

The eligibility of the Family Caregiver Support program for referrals for home health and attendant care services

   

D)

Establishment of a separate rate scale for the Public Guardian program

   

E)

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

   

44.

Resolution (067535) authorizing an amendment to the agreement with Urban Institute to evaluate the Children’s Health Initiative for the term of April 29, 2003 through April 28, 2008, increasing the amount by $88,931 to $1,338,931

PUBLIC WORKS

45.

Resolution (067536) authorizing an agreement with the City of Daly City for the construction of a U-Turn pocket on Guadalupe Canyon Parkway near the John F. Kennedy School, in an amount not to exceed of $100,000

   

46.

Resolution (067537) authorizing the Director of Public Works to use the approximate center of the existing road as the center of the minimum improvements that are proposed to be constructed on Altschul Avenue from Camino A Los Cerros to Camino De Los Robles

   

47.

A)

Resolution (067538) authorizing the installation of speed humps on 5th Street, Montara area

     
 

B)

Resolution (067539) authorizing the installation of speed humps on Cordilleras Road, Emerald Hills area

     
 

C)

Resolution (067540) authorizing the installation of speed humps on Country Club Drive, South San Francisco area

     

48.

Resolution (067541):

   

A)

Rejecting the one bid for the cape sealing of various roads in the Coastside areas of La Honda and San Gregorio (Project)

   

B)

Authorizing the Director of Public Works to re-advertise the Project for bid

   

49.

Resolution (067542) authorizing the installation of stop signs on the following streets, Montara area:

   

A)

Main Street before entering the intersection of Main Street with 2nd Street

   

B)

4th Street and East Avenue before entering this intersection

   

C)

6th Street and East Avenue before entering this intersection

   

50.

Introduction of an ordinance repealing Chapter 3.92, Street Trees, of the San Mateo County Ordinance Code, and waiver of reading the ordinance in its entirety

 

This item was continued to the meeting of September 20, 2005 for adoption.

SAN MATEO MEDICAL CENTER

51.

Resolution (067543):

   

A)

Waiving the policy on Gifts in Administrative Memorandum B-3 which limits a Department’s Authority to accept gifts, in an amount not to exceed $2,500

   

B)

Authorizing the Chief Executive Officer to accept gifts for San Mateo Medical Center, in an amount not to exceed $100,000

   

C)

Authorizing an agreement with the San Mateo Medical Center Foundation for the provision of office space, furnishings and equipment for FYs 2005-08, in an amount not to exceed $9,000

   

52.

Resolution (067544):

   

A)

Accepting a grant from the California HealthCare Foundation to develop and implement the “Improving Asthma Care Through Patient Empowerment” Program, in the amount of $200,000

   

B)

Authorizing an agreement with the California HealthCare Foundation to develop and implement said program for the term of December 17, 2004 through September 1, 2006

   

53.

Resolution (067545):

   

A)

Accepting a grant from The Regents of the University of California to participate in conducting the Integrated Nurse Leadership Program, in the amount of $75,000

   

B)

Authorizing an agreement with The Regents of the University of California to conduct said program for the term of March 1, 2005 through May 31, 2006

   

54.

Resolution (067546):

   

A)

Accepting a grant from the Betty and Gordon Moore Foundation to support the San Mateo Medical Center’s participation in the Foundation’s San Francisco Bay Area Challenge Grant Program for implementation of interventions recommended by the Institute for Healthcare Improvement’s “100K Lives Campaign”, in the amount of $75,000

   

B)

Authorizing an agreement with the Betty and Gordon Moore Foundation to implement said interventions for the term of June 13, 2005 through June 30, 2007

   

55.

Resolution (067547):

   

A)

Accepting a grant from the Blue Shield of California Hospital Scholarship Program to support the San Mateo Medical Center’s implementation of interventions recommended by the Institute of Healthcare Improvement’s “100K Lives Campaign”, in the amount of $20,000

   

B)

Authorizing an agreement with Blue Shield of California Hospital Scholarship Program to implement said interventions for the term of August 1, 2005 through September 1, 2006

   

56.

Resolution (067548) authorizing an agreement with James Meier, M.D. to provide obstetrics and gynecology services for the term of July 1, 2005 through December 31, 2005, in the amount of $1,200,000

   

57.

Resolution (067549) authorizing:

   

A)

An amendment to the agreement with Gambro Healthcare Renal Care, Inc., a Nevada Corporation to provide acute dialysis service for FYs 2003-05, increasing the amount by $1,350 to $438,350

   

B)

An agreement with Gambro Healthcare Renal Care, Inc., a Nevada Corporation to provide acute dialysis services for FYs 2005-07, with an option for a third year, in an amount not to exceed $620,000 for the two-year term

   

C)

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

   

58.

Resolution (067550) implementing a five percent rate increase to the San Mateo Medical Center Charge Master

SHERIFF

59.

Resolution (067551) authorizing an amendment to the agreement with Industrial Emergency Council for the provision of Weapons of Mass Destruction Drills throughout the County, extending the term through July 30, 2005, increasing the amount by $13, 500 to $172,500

   

60.

Resolution (067552) authorizing the Sheriff to execute an agreement with the Highlands Recreation District for the donation of a used 1995 Dodge van

   

61.

Resolution (067553) authorizing the Office of Emergency Services Area Coordinator or his designee to:

   

A)

Submit a grant application to the California Office of Homeland Security through the U.S. Department of Homeland Security for administration of grant awards to enhance security for state designated sites, in the amount of $291,000

   

B)

Execute the grant agreement and any other documents required by and for the program

   

62.

Resolution (067554) waiving the Competitive Bid process and authorizing the purchase of an Andros Mark V-A1 robot from Remotec, Inc. for use by the Sheriff’s Office Bomb Squad, in the amount of $172,559

   

63.

Resolution (067555) waiving the Competitive Bid process and authorizing the purchase of an Armored Rescue Vehicle from Lenco Industries, Inc., in the amount of $273,315

GOVERNING BOARD

CONSENT

 

64.

Acting as the Governing Board of the Public Authority for In-Home Supportive Services consider a resolution (067530) authorizing an Interagency Agreement with the County of San Mateo for FYs 2005-08 (This item is related to Agenda item number 39)

   
 

The meeting adjourned at 10:21 a.m., in memory of David Flowerday, George Sorensen, Nicholas Barron, Henry “Hank” Harris, Nicole Richards, Alexa Richards, Tessa Richards, Wilda Hill and Lee Mitchell, to reconvene on Tuesday, September 20, 2005 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.