PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON APRIL 1 AND 15, 2008

The meeting was called to order at 9:03 a.m.

Tuesday, March 25, 2008

 

PLEDGE OF ALLEGIANCE

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

Absent: None.

1.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 3)
CONSENT AGENDA
(SEE PAGE 4)

 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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.

   
 

Motion: Church / Second: Hill

 

2.

9:00 a.m.

Presentation of the Employee of the Month for March 2008 to Richard Alota, Food Services Worker, Health Department (County Manager)

     
   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

   

Jennifer Stimson

   

Eliana Schultz

   

Charlene Silva, Director, Health Department

     

3.

ORAL COMMUNICATIONS

   
 

Speakers recognized by the President:

 

Alan Louie, 2481 Hallmark Drive, Belmont 94002

MATTERS SET FOR SPECIFIED TIME

4.

9:00 a.m.

Update on Housing Endowment and Regional Trust (Supervisors Rich Gordon and Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Chris Mohr, Executive Director, Housing Endowment and Regional Trust

     

5.

9:15 a.m.

Presentation of a resolution (2761) honoring John Edward Meermans upon his retirement from the San Mateo County Human Services Agency (Supervisor Rich Gordon)

     
   

Motion: Gordon / Second: Jacobs Gibson

     

6.

9:30 a.m.

Presentation of commendations to dentists who participated in the 2008 Give Kids a Smile event (Supervisor Adrienne Tissier)

     
   

Speakers recognized by the President:

   

Dr. Brad Parker

   

Dr. Richie

   

Rachel Selvanna, Dental Coalition

     

7.

9:45 a.m.

Accept the status report of the Firearms Domestic Violence Education and Intervention Project in San Mateo County (Supervisor Mark Church and the Sheriff)

     
   

Speakers recognized by the President:

   

Sheriff Greg Munks

   

Captain Trisha Sanchez, San Mateo County Sheriff’s Office

     

8.

10:00 a.m.

Resolution (069317) authorizing the Director of the Health Department to issue a Request for Proposals for emergency ambulance services (Continued from the meeting of March 11, 2008) (Health Department)

     
   

Speakers recognized by the President:

   

Charlene Silva, Director, Health Department

   

Supervisor Jerry Hill, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Arne Croce, San Mateo City Hall

   

Bart Spencer, 300 Middlefield Road, Menlo Park 94025

   

Brad White, 1616 Rollins Road, Burlingame 94010

     
   

Motion: Gordon / Second: Church

     

9.

10:30 a.m.

Resolution (069318) accepting the Health System Redesign Initiative Implementation Plan for the period of February 2008 through March 2009 (County Manager)

     
   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

   

Srija Srinivasan

   

Supervisor Jerry Hill, Board of Supervisors

   

Chrystine Lawson, 891 Marshall Street, Redwood City

   

Stacey Hawver, 521 E. 5th Avenue, San Mateo 94402

     
   

Motion: Church / Second: Jacobs Gibson

REGULAR AGENDA

PUBLIC WORKS

10.

Resolution (069319) approving an assessment payment assistance program in connection with the Scenic Drive Landslide Assessment District, La Honda area

   
 

Speakers recognized by the President:

 

James Porter, Director, Public Works

 

Supervisor Mark Church, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Brenda Carlson, Chief Deputy County Counsel

   
 

Motion: Gordon / Second: Church

COUNTY MANAGER

11.

County Manager’s report – No report

BOARD OF SUPERVISORS

12.

Resolution (069320) in opposition to the Governor’s proposed budget cuts (Supervisors Jerry Hill and Adrienne Tissier)

   
 

Speakers recognize by the President:

 

Supervisor Rich Gordon, Board of Supervisor

 

Supervisor Mark Church

   
 

Supervisor asked the this last paragraph of the resolution be revised to include “in collaboration with local school boards and local government

   
 

Motion: Hill / Second: Tissier

   

13.

Introduction of an ordinance repealing and replacing Sections 4.98.100 through 4.98.160 and adding Sections 4.98.170 and 4.98.180 to Chapter 4.98 of Title 4 of the San Mateo County Ordinance Code governing tobacco retailer permits and waiver of reading the ordinance in its entirety (Supervisors Jerry Hill and Rich Gordon)

   
 

Speakers recognized by the President:

 

Supervisor Rich Gordon, Board of Supervisors

 

Dean Peterson, Director, Environmental Health Services

 

Amanda Cue, San Mateo County Tobacco Education Coalition

   
 

Motion: Hill / Second: Gordon

   
 

This item was continued to the meeting of April 8, 2008 for adoption.

   

14.

Board members’ committee reports:

CONSENT AGENDA

BOARD OF SUPERVISORS

15.

Resolution (069321) in support of SB 1527 (Yee) designating the Cow Palace as surplus state property (Supervisor Adrienne Tissier)

   
 

This item was transferred to the Regular Agenda.

   
 

Speakers recognized by the President:

 

David Burruto, Senator Leland Yee’s Office, 400 S. El Camino Real, Suite 630, San Mateo 94402

 

Supervisor Jerry Hill, Board of Supervisors

 

Supervisor Rich Gordon, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Judy Rothermund Grimsby, Belmont 94002

 

John Root, 728 Cassway Road, Burlingame

 

Michael Guingona, 332 Peoria Street, Daly City 94103

 

Carol Klatt, 333-90th Street, Daly City 94015

 

Pat Martel, 333-90th Street, Daly City 94015

 

Judith Christensen, 428 San Diego Avenue, Daly City 94014

 

Anne LeClair, 111 Anza Blvd., #410, Burlingame 94010

 

Mara S. Kopp, 68 Country, San Francisco 94132

 

Walter Haub, Cow Palace Chief Executive Officer

 

Joseph Keh, 240 Accaria Street, Daly City 94014

 

Angie Papangellin, 15 Waterloo Court, Belmont 94002

 

Danielle Grimsby, 3407 Lodge Drive, Belmont 94002

 

Kevin Patterson, 3440 Clay Street, San Francisco 94118

 

Rachel Garibaldi, 557 Alexis Circle, Daly City 94014

 

Kimberly Mahon, 24 Werner Avenue, #8, Daly City 94014

 

Kristin Smith, 162 Werner Avenue, #A, Daly City 94014

 

Rachel Braithwaite, 15 Midway Court, Daly City 94014

   
 

Motion: Tissier / Second: Jacobs Gibson

   

16.

Recommendation for the reappointment of Marian Vanden Bosch to the Parks and Recreation Commission representing the 4th District, term expiring December 31, 2008 (Supervisor Rose Jacobs Gibson)

   

17.

Resolutions (2762-2770) honoring the following individuals: (Supervisor Adrienne Tissier)

   
 

A)

Clarise Ann Blanchard, Barbara Hammerman, Nancy E. Lane, Claire C. Mack, Susan E. Manheimer, Suzanne McKechnie Klahr and Maureen Perron upon their induction into the San Mateo County Women’s Hall of Fame

     
 

B)

Lisa Chan and Natasha LaVogue upon their induction into the San Mateo County Women’s Hall of Fame Young Woman of Excellence

   

18.

Proclamation designating April 1 through April 7, 2008 as California Labor History Week (Supervisor Adrienne Tissier)

   
 

This item was continued to an unspecified date.

   

19.

Ratification of a resolution (2771) honoring L. Craig Britton upon his retirement from the Midpeninsula Open Space District (Supervisor Rich Gordon)

   

20.

Ratification of a resolution (2772) honoring Reverend Dr. Larry Ellis, Pilgrim Baptist Church, San Mateo for educating the community on HIV/AIDS during the Black Church Week of Prayer for the Healing of AIDS (Supervisor Jerry Hill)

   

21.

Ratification of a resolution (2773) honoring Reverend Thomas Fisher, Second Baptist Church, Redwood City for educating the community on HIV/AIDS during the Black Church Week of Prayer for the Healing of AIDS (Supervisor Jerry Hill)

   

22.

Ratification of a resolution (2774) honoring the City of San Mateo and Alpha Company upon its 40th anniversary of the adoption of Alpha Company by the City of San Mateo (Supervisor Jerry Hill)

   

23.

Ratification of a proclamation (2775) designating March 2 through March 8, 2008 as The Black Church Week of Prayer for the Healing of AIDS (Supervisor Jerry Hill)

COUNTY COUNSEL

24.

Resolution (069322) authorizing execution of a Declaration of Covenants and Restrictions on Real Property on San Bruno Mountain

   

25.

Adoption of an ordinance (04415) amending the salary ordinance increasing the County Manager’s salary retroactive to January 1, 2008, previously introduced on March 11, 2008 and waiver of reading the ordinance in its entirety

HEALTH

26.

Resolution (069323) authorizing an amendment to the agreement with the California Department of Public Health to provide 50 additional viral load tests for FY 2007-08, increasing the amount by $5,000 to $155,000

   

27.

Resolution (069324) :

   
 

A)

Approving the FY 2007-08 plans for the Substance Abuse and Crime Prevention Act (SACPA) of 2000 and the Offender Treatment Program (OTP)

     
 

B)

Authorizing the transfer of the designation as the County Lead Agency from the Human Services Agency to the Health Department, Behavioral Health and Recovery Services Division as the entity responsible for administration of the funds of both programs

     
 

C)

Delegating approval authority for future revisions to the San Mateo County SACPA and OTP plans to the Director of the Health Department or her designee through June 30, 2010

HUMAN RESOURCES

28.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Thomas J. Callahan

Alberto G. Ramirez

 

Mary Doherty

Uriel Sebastian Maldonado Vergara, Zulieika

 

Robert and Marcia E. Elia

Maldonado and Alfredo Sosa

   

29.

Resolution (069325):

   
 

A)

Waiving the Request for Proposal process and authorizing the implementation of a new Retiree Health Benefit for new employees who are hired after April 1, 2008 in the Management, Deputy District Attorney, County Counsel and Confidential classifications, and Elected Officials who are newly elected after April 1, 2008

     
 

B)

Authorizing the Director of the Human Resources Department to execute an agreement with Hartford, upon approval by the County Counsel for the provision of investment options for participants and administrative services for adjudication of claims

   

30.

Adoption of an ordinance (04416) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on March 11, 2008 and waiver of reading the ordinance in its entirety

HUMAN SERVICES

31.

Resolution (069326) authorizing an agreement with the Metropolitan Transportation Commission to fund services under the Ways to Work Family Loan Program for FYs 2007-09, in an amount not to exceed $250,000

INFORMATION SERVICES

32.

Resolution (069327) authorizing an amendment to the agreement with Croft Systems, Inc. for the provision of consulting services, extending the term through September 30, 2008, increasing the amount by $125,700 to $402,100

   

33.

Resolution (069328) waiving the Request for Proposal process and authorizing the Purchasing Agent to purchase personal computers, servers and peripherals from Dell, Hewlett Packard and International Business Machines for the term of March 25, 2008 through March 24, 2011

PUBLIC WORKS

34.

Resolution (069329) authorizing:

   
 

A)

An amendment to the agreement with Carrier Commercial Service for service and repair of the cogeneration and absorption chiller equipment installed at the Youth Services Center, changing the start and end dates to August 1, 2007 and July 31, 2011

     
 

B)

The Director of the Department of Public Works or his designee to execute an optional one year extension

SAN MATEO MEDICAL CENTER

35.

Resolution (069330) authorizing:

   
 

A)

An agreement with Alan Greenwald, M.D. for the provision of dermatology services at the San Mateo Medical Center for the term of June 1, 2008 through May 31, 2010, in an amount not to exceed $132,000

     
 

B)

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

   

36.

Resolution (069331):

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with Peninsula Pathologists Medical Group, Inc. for the provision of professional management for physician and technical services in clinical and anatomic pathology for the term of January 1, 2008 through December 31, 2009, in an amount not to exceed $1,084,000

     
 

B)

Authorizing the Chief Executive Officer or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

37.

Resolution (069332) authorizing an amendment to the agreement with Angelica Textile Services, Inc. for the provision of linen and laundry management at the San Mateo Medical Center and Burlingame Long Term Care, extending the term through February 29, 2008, increasing the amount by $216,000 to $3,430,130

   

38.

A)

Resolution (069333) ratifying the acceptance of a grant from the Kaiser Permanente Community Benefits Program to be used for establishing and promoting the Preventing Heart Attacks and Strokes Everyday Program, in the amount of $400,000

     
 

B)

Resolution (069334) authorizing a transfer in the amount of $125,000 from Unanticipated Revenue to Salary and Benefits and Services and Supplies (4/5ths vote required)

SHERIFF

39.

Resolution (069335) authorizing an agreement with the City of East Palo Alto for the provision of law enforcement and public safety communication services for FY 2007-08, in the amount of $1,353,054

   
   
   
   
   
 

The meeting adjourned at 11:51 a.m. in memory of Mike Bedwell, Michael San Felipo, and Matthew Zidich to reconvene on Tuesday, February 12, 2008 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.