PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 27, 2008

The meeting was called to order at 9:11 a.m.

Tuesday, May 20, 2008

 

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 – Existing Litigation

 

Moody, Stacey v. County of San Mateo, et al.

 

United States District Court Case No. CV-08-1864 JL

   
 

San Mateo County Public Guardian v. Res-Care, et al.

 

San Mateo County Superior Court Case No. 114740

   

B)

Conference with Legal Counsel – Anticipated Litigation

 

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9 (One case)

   
 

Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9 (One case)

   

C)

Conference with Real Property Negotiator pursuant to Government Code Section 54956.8

 

Agency Negotiator: John Maltbie, County Manager and designees

   
 

Real Property at Issue: 1402-1450 Maple Street, Redwood City, CA

   
 

Negotiating Parties: County of San Mateo and CEMEX, Inc.

   
 

Under Negotiation: Price and terms of payment for purchase of property

   
 

Item C was continued To be set on Closed Session Agenda no sooner than June 17, 2008.

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 4)
CONSENT AGENDA
(SEE PAGE 6)
GOVERNING BOARD
(SEE PAGE 11)

 

All items on the consent agendas are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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: Jacobs Gibson / Second: Church

 

3.

9:00 a.m.

Presentation of the Employee of the Month for May 2008 to Norman Merrill, Public Works Technician II, Department of Public Works (County Manager)

     
   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

   

James Porter, Director, Public Works

   

Ann Stillman, Public Works

     

4.

ORAL COMMUNICATIONS

 

No members of the public wished to speak.

MATTERS SET FOR SPECIFIED TIME

5.

9:00 a.m.

Accept the report on the San Mateo County Math and Science Program for the 2007-08 school year (Supervisors Mark Church and Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Neale Grasham

   

Lisa Ratcliffe

   

Sandra Augustine

   

Beverly Leano

   

Phillip Burnette

   

Natalie Delahunt

   

Molly Barton

   

Michelle Acuna

   

Kaye Storm

     

6.

9:00 a.m.

Resolution (069410) accepting the Blue Ribbon Task Force on Adult Health Care Coverage Expansion Final Planning Phase Recommendations (Supervisors Jerry Hill and Adrienne Tissier)

     
   

Speakers recognized by the President:

   

Srija Srinivasan, Health Department

   

Alvin Spencer, 670 Bell Street, East Palo Alto 94303

   

Diana Reddy, 23 Hillview Avenue, Redwood City 94062

   

Carmen Lopez, Half Moon Bay

   

Maria Mora, Daly City

   

Alicia Jimenez, South San Francisco

     
   

Motion: Hill / Second: Gordon

   

Supervisor Jacobs Gibson was absent during the vote.

     

7.

9:30 a.m.

Presentation of a resolution (2797) recognizing the 10th anniversary of Kaiser Permanente South San Francisco's and Redwood City's participation in Operation Access (Supervisor Adrienne Tissier)

     
   

Speakers recognized by President:

   

Linda Jensen, Kaiser Permanente

     

8.

9:45 a.m.

Direct staff to: (Supervisor Mark Church)

   

A)

Further develop a “Solar San Mateo” program that provides incentives for installation of residential solar power

   

B)

Develop a cost analysis for the installation of a 1-megawatt or 333-kilowatt solar facility on the County campus

   

C)

Report back on the Solar San Mateo program through the Environmental Quality Committee to the Board in September of 2008

       
     

Speakers recognized by the President:

     

Supervisor Rose Jacobs Gibson, Board of Supervisors

       
     

Supervisor Jacobs Gibson asked for ideas to provide affordable solar energy to middle and low income households.

       
     

Motion: Church / Second: Hill

     

9.

9:45 a.m.

Presentation of a proclamation (2798) designating May 2008 as Foster Youth Month (Supervisors Mark Church and Rose Jacobs Gibson)

     

10.

10:00 a.m.

Resolution (069411) approving and adopting the Midcoast Action Plan for Parks and Recreation (Department of Parks)

     
   

Speakers recognized by the President:

   

Dave Holland, Director, Department of Parks

   

Len Erickson, 242 Street, P.O. Box 2905, El Granada 94018

   

Leni Schultz, 111Balboa, El Granada 94018

   

Fran Pollard, P.O. Box 832, El Granada 94018

   

Kathryn Slater-Carter, P.O. Box 970321, Montara 94037

   

Sabrina Brennan, 165 La Grande Avenue, Moss Beach 94038

   

Carol Bridgeman, 438 Portofino Drive, #102, San Carlos 94070

   

Merrill Bobele, 740 Francisco Street, El Granada 94018

     

11.

10:15 a.m.

Presentation of commendations honoring the staff of Congressman Tom Lantos (Supervisor Mark Church)

     
   

Speakers recognized by the President:

   

Shelley Kessler, 1153 Chess Drive, #202, Foster City 94404

     

12.

10:30 a.m.

Resolution approving the formation of a task force to review, evaluate and make recommendations regarding expanded use of interpreter network service (Supervisor Jerry Hill)

   

This item was revised to read:

     
   

A)

Recognize the successful implementation of the remote video/voice interpretation system at San Mateo Medical Center and partner hospitals

       
   

B)

Direct the County Manager to form a committee of department representatives to conduct an internal needs assessment that would detail the language interpretation needs and potential solutions for various County agencies (Supervisor Jerry Hill)

     
   

Motion: Hill / Second: Church

   

Supervisor Gordon was absent during the vote.

     

13.

1:30 p.m.

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

REGULAR AGENDA

SAN MATEO MEDICAL CENTER

14.

Resolution (069412): (Jointly with Information Services)

   
 

A)

Waiving the Request for Proposal process and authorizing an amendment to the agreement with Siemens Medical Solutions USA Inc. for the Invision Health Information System at the San Mateo Medical Center, extending the term through October 1, 2015, increasing the not to exceed amount to $11,400,000

     
 

B)

Granting signature authority to the Chief Information Officer for modifications to the terms, scope and conditions up to the standard contract amount

     
   

This item was transferred to the Consent Agenda.

COUNTY MANAGER

15.

Pursuant to Government Code Section 54956.8, identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible acquisition of four parcels of real property

   
 

APNs 052-392-160, 052-392-170, 052-392-550 and 052-392-560

 

1402 – 1450 Maple Street, Redwood City, California

   
 

Agency Negotiator(s): County Manager or his designee

   
 

Negotiating Parties: Cemex Construction Materials, L.P., a Texas limited partnership

   
 

This item was continued to an unspecified date.

   
   
   
   

16.

Resolution (069413) authorizing:

   
 

A)

An amendment to the agreement with Health Management Associates, extending the term through October 15, 2008, increasing the amount by $88,000 to $598,074 and expanding the scope of work to include consultation on operational changes aimed at achieving optimal staffing of ambulatory and inpatient services at San Mateo Medical Center

     
 

B)

The County Manager to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 and to make minor changes in the types of services and activities provided under the agreement

     
   

This item was transferred to the Consent Agenda.

   

17.

County Manager’s report:

   
 

A)

Resolution (069414) in opposition to Proposition 98, the California Property Owners and Farmland Protection Act

     
 

B)

Resolution (069415) in support of Proposition 99, the Homeowners and Private Property Protection Act

     
   

This item was transferred to the Consent Agenda.

BOARD OF SUPERVISORS

18.

Accept the report on Creating and Preparing a Competitive Global Workforce (Supervisor Jerry Hill)

   
 

Motion: Church / Second: Gordon

   

19.

In connection with the issuance of an Alcoholic Beverage License for the premises located at 2727 El Camino Road (Ayar Produce Market) Redwood City, California: (Supervisor Rose Jacobs Gibson) (County Counsel)

   
 

A)

Adopt a resolution determining that the public convenience or necessity would be served by issuance of such a license or;

     
 

B)

Adopt a resolution (069416) determining that the public convenience or necessity would not be served by issuance of such a license

     
   

Motion: Jacobs Gibson / Second: Church

   

20.

Board members’ committee reports: No report.

   

CONSENT AGENDA

ASSESSOR-COUNTY CLERK-RECORDER

21.

Resolution (069417):

   
 

A)

Authorizing the participation in the Social Security Number Truncation Program as mandated by AB 1168, Chapter 627 of the 2007 statutes

     
 

B)

Authorizing the Assessor-County Clerk-Recorder to impose an additional fee of $1 for recording the first page of every instrument required or permitted by law beginning July 1, 2008 and ending December 31, 2017, unless reauthorized by the Board of Supervisors, with those funds to be used to pay for the program

     
 

C)

Requiring the Controller to conduct two reviews to verify that the funds generated by this fee are used only for the purpose of the program (4/5ths vote required)

BOARD OF SUPERVISORS

22.

Resolution (2799) honoring Bayshore Child Care Services upon the celebration of its 30th Anniversary (Supervisor Adrienne Tissier)

   

23.

Proclamation (2800) designating May 2008 as Asian/Pacific American Heritage Month (Supervisor Jerry Hill)

   

24.

Ratification of a resolution (2801) honoring Robert G. Batinovich upon receiving the 2008 Lifetime Achievement Award presented by the Peninsula Coalition (Supervisor Adrienne Tissier)

   

25.

Ratification of a resolution (2802) honoring David Jonathan Miller upon receiving the 2008 Community Leadership Award presented by the Peninsula Coalition (Supervisor Adrienne Tissier)

   

26.

Ratification of a resolution (2803) honoring the San Mateo County Building and Construction Trades Council upon its centennial celebration (Supervisor Adrienne Tissier)

   

27.

Ratification of a proclamation (2804) honoring the Mid-Peninsula Boys and Girls Club for their Laws of Life essay contest and All District High School Senior Class Awards (Supervisor Jerry Hill)

CHILD SUPPORT SERVICES

28.

A)

Resolution (069418):

     
   

1)

Waiving the Request for Proposal process and authorizing an agreement with Informatix Inc. for the provision of document preparation services for submission to the statewide child support imaging system for the term of June 1, 2008 through November 30, 2008, in the amount of $240,000, no Net County Cost

       
       
       
   

2)

Authorizing the Director of the Department of Child Support Services or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

     
 

B)

Resolution (069419) authorizing a transfer in the amount of $240,000 from Salaries and Benefits to Services and Supplies for payment of the agreement

COUNTY COUNSEL

29.

Resolution (069420) providing for the issuance of the San Mateo High School District 2008-09 Tax and Revenue Anticipation Notes, in an amount not to exceed $28,000,000

   

30.

Resolution (069421) authorizing the issuance and sale of San Carlos School District, Election of 2005, Series 2008 General Obligation Bonds, in an aggregate principal amount not to exceed $5,181,335.25 by competitive sale and authorizing execution of the necessary documents

   

31.

Resolution (069422) authorizing the issuance and sale of Sequoia Union High School District, Election of 2008, Series A General Obligation Bonds, in an aggregate principal amount not to exceed $95,000,000 by competitive public sale and authorizing execution of the necessary documents

COUNTY MANAGER

32.

Accept the response to the following 2007-08 Grand Jury Report: San Mateo County Health Department’s Protocol for Communicable Disease Response at San Francisco International

   

33.

Accept the FY 2007-08 Mid-Year Report on the Performance of County Programs

   

34.

Resolution (069423) agreeing to an exchange of property tax revenues between the County of San Mateo and the City of Redwood City for the proposed annexation of the properties located at 343 - 375 Alameda De Las Pulgas

DISTRICT ATTORNEY

35.

Resolution (069424) approving FY 2008-09 State Law Enforcement Supplemental Fund Spending Plans for the Sheriff’s and District Attorney’s Office, as required under SB736 (Jointly with the Sheriff)

HEALTH

36.

A)

Resolution (069425) authorizing an agreement with the California Department of Food and Agriculture for high risk pest exclusion inspection services to prevent the introduction of economically important plant pests and diseases for FY 2007-08, in an amount not to exceed $517,873, no Net County Cost

     
 

B)

Resolution (069426) authorizing a transfer in the amount of $181,821 from Unanticipated Revenue to various expenditure accounts for high risk pest exclusion inspection program services and other operating costs (4/5ths vote required)

   
   
   

37.

Resolution (069427):

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with Caminar for the provision of housing and housing-related services, supported education services, intensive case management, rehabilitation services and consumer-run peer support services for FY 2008-09, in an amount not to exceed $7,060,179, $907,629 Net County Cost

     
 

B)

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

   

38.

Resolution (069428) authorizing:

   
 

A)

An agreement with 7th Avenue Center, LLC for the provision of locked psychiatric care for clients of Behavioral Health and Recovery Services for FYs 2008-11, in an amount not to exceed $1,040,250, $38,142 Net County Cost

     
 

B)

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

   

39.

Resolution (069429) authorizing:

   
 

A)

An agreement with Mental Health Association of San Mateo County for the provision of transitional residential treatment and supported housing for seriously mentally ill adults, housing for transition-age youth and Flexible Fund administration for FY 2008-09, in an amount not to exceed $1,525,366, $213,890 Net County Cost

     
 

B)

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

   

40.

Resolution (069430) authorizing:

   
 

A)

An agreement with Mateo Lodge, Inc. for the provision of residential and mental health services for FY 2008-09, in an amount not to exceed $1,766,268, $165,961 Net County Cost

     
 

B)

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

   

41.

Resolution (069431) authorizing an amendment to the agreement with California Psychiatric Transitions for the provision of mental health rehabilitation services for severely mentally ill San Mateo County residents, increasing the amount by $174,000 to $1,445,360, $19,140 Net County Cost

   

42.

Resolution (069432) authorizing an amendment to the agreement with Creekside Mental Health Rehabilitation Program for the provision of long term care and mental health rehabilitation services, increasing the amount by $109,420 to $507,925

   
   

43.

Resolution (069433) authorizing an amendment to the agreement with Diamond Pharmacy Services for the provision of pharmaceutical services, extending the term through June 30, 2010, increasing the amount by $1,647,333 to $4,360,333

   

44.

Resolution (069434) authorizing an amendment to the agreement with Horizon Services, Inc. for the provision of alcohol and other drug prevention services for the Center for Substance Abuse Treatment, increasing the amount by $69,051 to $1,089,051

   

45.

Resolution (069435) authorizing:

   
 

A)

An amendment to the agreement with Milhous Children’s Services for the provision of day treatment intensive services, medication support, mental health services, and crisis intervention for San Mateo County youth, extending the term through June 30, 2009, increasing the amount by $362,000 to $460,000, $38,700 Net County Cost

     
 

B)

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

   

46.

Resolution (069436) authorizing a transfer in the amount of $40,845 from Unanticipated Revenue to various expenditure accounts to fund costs of the Light Brown Apple Moth trapping

   

47.

Resolution (069437) supporting statewide, local and regional efforts to promote Extended Producer Responsibility, an approach which holds producers responsible for product waste, starting with toxic products defined as universal waste

HUMAN RESOURCES

48.

Report recommending denial of the following claims:

   
   

Claims (Non-Culpable)

     
 

Kevin Kirsch

Michael Toschi and Farmers Insurance Company

 

Andrew Rodriguez

Paul Welsh

 

Adrian and Kathy Smith

 
   

49.

Adoption of an ordinance (04423) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on May 6, 2008 and waiver of reading the ordinance in its entirety

PARKS

50.

Resolution (069438) authorizing:

   
 

A)

The acceptance of a grant award from the California Department of Fish and Game for the Pescadero Creek Riparian Habitat Improvement Project, in the amount of $250,000

     
 

B)

The Director of the Department of Parks or his designee to execute all necessary applications, contracts, agreements, amendments and payment requests for the purposes specified in the grant application

   

51.

Resolution (069439) approving disposal of three off-road diesel vehicles in the Department of Parks’ Construction Equipment Fleet to be replaced by three new low-emission vehicles purchased with California Air Resources Board grant funds and as required by the terms of the grant agreement between the County of San Mateo and the California Air Resources Board

PUBLIC WORKS

52.

Resolution (069440) authorizing the Director of the Department of Public Works to take the actions necessary for acquisition or easements and rights-of-entries for the La Honda Landslide Improvement Project

   

53.

Resolution (069441) calling for sealed proposals for the Fish Passage Barrier Modifications to Sequoia Flat Crossing, Memorial Park

   
 

(Tuesday, June 10, 2008 at 2:30 p.m.)

SAN MATEO MEDICAL CENTER

54.

Resolution (069442) authorizing an amendment to the agreement with HFS Consultants for the provision of consulting and management services for physician and payor contracting at the San Mateo Medical Center, extending the term through September 30, 2008, increasing the amount by $200,000 to $400,000

SHERIFF

55.

Resolution (069443) authorizing:

   
 

A)

An agreement with the City and County of San Francisco for the distribution of funding to the County of San Mateo as part of the FY 2007 Department of Justice COPS Technology grant program for the term of September 1, 2007 through August 31, 2010, in the amount of $2,220,068.50

     
 

B)

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

   

56.

Resolution (069444) authorizing the Sheriff or his designee in their capacity as OES Area Coordinator to:

   
 

A)

Submit a grant application to the State Office of Emergency Services for administration of the FY 2008 Emergency Management Grant Program, in an amount not to exceed $166,861

     
 

B)

Execute all necessary applications, contracts, agreements, amendments and payment requests for the purposes of securing grant funds and to implement and carry out the purposes specific in the grant application

   

57.

Resolution (069445) authorizing the Sheriff to execute an agreement with the Service League for the donation of a 2002 GMC 15 passenger van for use in support of Hope House Rehabilitation Services

   

58.

Resolution (069446) authorizing a transfer in the amount of $537,020 from Non-Departmental Reserves to Capital Projects for the purpose of repairing and rehabilitating the Medium Security Facility in La Honda (4/5ths vote required)

GOVERNING BOARD

CONSENT AGENDA

 

59.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 2008-05 (069447) authorizing the Director of Housing or his designee to execute an agreement and grant of sanitary sewer easement with Bayshore Sanitary District

   

60.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 2008-06 (069448) approving revisions to the Housing Choice Voucher (Section 8) Program Administrative Plan

   
   
 

The meeting adjourned at 11:37 a.m. in memory of Robert Moulton, Jack F. Marquard and Victoria Shamieh to reconvene on Tuesday, June 3, 2008 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.