PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 1, 2008

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. THE LIBRARY IS OPEN MONDAY THROUGH THURSDAY 8 A.M. - 8 P.M., FRIDAY 8 A.M. - 5 P.M., AND 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, June 17, 2008

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

8:15 a.m.

CLOSED SESSION

     

A)

Conference with Legal Counsel – Existing Litigation

   
 

Coleman et al. v. Schwarzenegger et al.

 

United States District Court Case No. CIV S-90-0520 LKK JFM P;

 

Plata et al. v. Schwarzenegger et al.

 

United States District Court Case No. C01-1351 THE

   
 

Fletcher v. County of San Mateo

 

WCAB Nos. STK 204270 and STK 0202984

   
 

South Bayside System Authority v. County of San Mateo

 

San Mateo County Superior Court Case No. 469129

   
 

Stobaugh v. County of San Mateo

 

WCAB No. SJO 258670

   

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, California

 

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

 

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

   

D)

Public Employee Appointment

   
 

Pursuant to Government Code Section 54957

 

Title: County Manager

 

2.

9:00 a.m.

REGULAR AGENDA
CONSENT AGENDA

GOVERNING BOARD

     
 

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.

 

3.

9:00 a.m.

Presentation of the Employee of the Month for June 2008 to Heisel Lech, Dental Assistant, San Mateo Medical Center (County Manager)

 

Supporting Document

     

4.

ORAL COMMUNICATIONS

   

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 scheduled time.

 

5.

9:00 a.m.

Presentation of a resolution honoring the Children’s Health Initiative upon its 5th anniversary (Supervisor Adrienne Tissier)

 

Supporting Document

     

6.

9:15 a.m.

Resolution: (4/5ths vote required) (County Manager)

     

A)

Naming the terminal at the Half Moon Bay Airport in honor of Frank L. Sylvestri

   

B)

Renaming the access road to the airport in honor of Frank L. Sylvestri

   

C)

Directing staff to develop and install a display in the terminal that commemorates Mr. Sylvestri’s accomplishments and contributions to aviation in San Mateo County

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

7.

1:30 p.m.

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

 

Supporting Document

REGULAR AGENDA

PUBLIC WORKS

8.

A)

Introduction of an ordinance adding chapter 2.54 Permitting and Inspection Fees for 2008 through 2012 to the San Mateo County Ordinance Code, Title 2, Administration, and waiver of reading the ordinance in its entirety

     
 

B)

Introduction of an ordinance adding section 7.28.060 Parking Zone Development Fees for 2008 through 2012 to the San Mateo County Ordinance Code, Title 7, Vehicles and Traffic, and waiver of reading the ordinance in its entirety

 

Supporting Document Executive Summary

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Ordinance

 

Supporting Document Attachment

 

Supporting Document Attachment

COUNTY MANAGER

9.

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 (Continued from the meeting of May 20, 2008)

   
 

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 designees

 

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

   

10.

County Manager’s report

BOARD OF SUPERVISORS

11.

Board members’ committee reports

CONSENT AGENDA

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.

 

12.

Minutes of the meetings of April 8, 22, May 6 and 20, 2008

 

Supporting Document April 8

 

Supporting Document April 22

 

Supporting Document May 6

 

Supporting Document May 20

BOARD OF SUPERVISORS

13.

Resolution authorizing the Deferred Compensation Committee to amend the San Mateo County Deferred Compensation Plan Document to allow for a loan program (Supervisor Adrienne Tissier and the Human Resources Department)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

14.

Resolution supporting Assembly Bill 3034 by California State Assembly Members Cathleen Galgiani and Fiona Ma creating a High Speed Rail Bond for the November 2008 Ballot (Supervisors Jerry Hill and Rich Gordon)

   

15.

Recommendation for the appointment of the following to the Emergency Medical Care Committee: (Supervisor Adrienne Tissier)

   
 

A)

Brad White representing emergency ambulance providers, term expiring March 31, 2011

     
 

B)

Tom Neylan representing fire service, term expiring March 31, 2012

 

Supporting Document

   

16.

Resolution honoring Stephen J. Waterman upon his retirement after 40 years in public education (Supervisor Adrienne Tissier)

 

Supporting Document

   

17.

Ratification of a resolution honoring Arne Croce upon his retirement as City Manager of the City of San Mateo (Supervisor Jerry Hill)

 

Supporting Document

   

18.

Ratification of a resolution honoring Lee Foster for her work as Executive Director of the Hillbarn Theatre (Supervisor Jerry Hill)

 

Supporting Document

   

19.

Ratification of a resolution honoring Luther Jackson for the many contributions he made to the community (Supervisor Rose Jacobs Gibson)

 

Supporting Document

   

20.

Ratification of a resolution honoring Ruth Jacobs as Burlingame Lions Club 2008 Citizen of the Year (Supervisor Jerry Hill)

   

21.

Ratification of a resolution honoring Community Overcoming Relationship Abuse upon its 30th anniversary (Supervisor Adrienne Tissier)

 

Supporting Document

   

22.

Ratification of a resolution honoring San Mateo Self-Help for the Elderly for 42 years of providing services to seniors (Supervisor Jerry Hill)

COUNTY MANAGER

23.

Approval to terminate the emergency that was declared by the Board on February 12, 2008, relating to the Colma Creek Flood Control Channel Wall

 

Supporting Document

   

24.

Accept the response to the 2007-08 Grand Jury report: “Recycling Performance in the County Needs Improved Measurement Methodologies”

 

Supporting Document

HEALTH

25.

Resolution authorizing:

   
 

A)

An agreement with Lonny Davis dba Davis Guest Home for the provision of residential and transitional care services for difficult to place clients for FYs 2008-11, in an amount not to exceed $270,000, $9,194 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

     

26.

Resolution authorizing:

   
 

A)

An agreement with Free at Last for the provision of needle exchange services for FY 2008-09, in an amount not to exceed $102,488, $102,488 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution authorizing:

   
 

A)

An agreement with InnVision – The Way Home, Clara Mateo Division for the provision of transitional and emergency housing services for FY 2008-09, in an amount not to exceed $124,719, $3,742 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing:

   
 

A)

An agreement with Mental Health Association of San Mateo County for the provision of HIV housing services and management of the Wrap Around Fund for FY 2008-09, in an amount not to exceed $607,180, $17,685 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

Resolution authorizing an agreement with Mills-Peninsula Hospitals for the provision of psychiatric inpatient hospital services for San Mateo County youth and adults for FY 2008-09, in an amount not to exceed $882,411 in aggregate with all other hospitals that have contracted with Behavioral Health and Recovery Services, $68,828 Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing:

   
 

A)

An agreement with Prins, Williams & Associates, LLC for the provision of research and evaluation services for FY 2008-09, in an amount not to exceed $244,533, no 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

31.

Resolution authorizing:

   
 

A)

An agreement with Shelter Network for the provision of supported housing services and emergency shelter services for FY 2008-09, in an amount not to exceed $168,210, no 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

32.

Resolution authorizing:

   
 

A)

An amendment to the agreement with AchieveKids for the provision of non-public school-based mental health services for children and adolescents, extending the term through June 30, 2009, increasing the amount by $305,670 to $464,870, $59,675 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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

33.

Resolution authorizing amendments to the agreements with Addus HealthCare, Inc., American CareQuest, Inc., Medical Care Professionals and NP Plus, LLC for the provision of home health and attendant care services, adding language regarding rates and increasing the collective amount by $800,000 to $1,770,000 for FY 2008-09

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Addus

 

Supporting Document American CareQuest

 

Supporting Document Medical Care Professionals

 

Supporting Document NP Plus

   

34.

Resolution authorizing amendments to the agreements with Catholic Charities CYO, City of South San Francisco, Mills-Peninsula Senior Focus, Inc. and Peninsula Volunteers, Inc. for the provision of adult day care services, increasing the collective amount by $130,000 to $554,800 for FY 2008-09

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Catholic Charities

 

Supporting Document City of South San Francisco

 

Supporting Document Mills-Peninsula

 

Supporting Document Peninsula Volunteers

   

35.

Resolution establishing Public Health Laboratory fees effective July 1, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

36.

Resolution authorizing the Controller to continue payments on Health Department contracts from July 1, 2008 through September 30, 2008

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

HUMAN RESOURCES

37.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Emily Fanstine

Scott Hollins

 

Robert E. Feger

Juan Perez

 

David Ferraez

 
 

Supporting Document

   

38.

Adoption of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on June 3, 2008 and waiver of reading the ordinance in its entirety

 

Supporting Document Board Memo

 

Supporting Document Ordinance

 

Supporting Document Report

   

HUMAN SERVICES

39.

Resolution:

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with Aspiranet to provide administration of a Change of Placement Program for dependent children at the County’s Tower House Receiving Home located in San Mateo for FYs 2008-10, in an amount not to exceed $546,364, no Net County Cost

     
 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

40.

Resolution:

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with San Francisco State University/Bay Area Academy to provide training for the Human Services Agency (HSA) and other participants as determined by HSA for FYs 2008-11, in an amount not to exceed $900,000, $414,000 Net County Cost

     
 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

41.

Resolution authorizing amendments to the agreements with the Child Care Coordinating Council and Professional Association for Childhood Education for the provision of Stage 2 child care and child development services, increasing the amounts by $652,316 to $6,885,842 and $163,078 to $1,721,459, respectively, no Net County Cost

   

42.

Resolution authorizing:

   
 

A)

An amendment to the agreement with InTelegy Corporation for the provision of consultation on plans for implementation of streamlined process and procedures and monitoring tools for the Health Insurance Telecenter Medi-Cal call center, increasing the amount by $79,600 to $119,600, $3,980 Net County Cost

     
 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

INFORMATION SERVICES

43.

Resolution:

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with Axsium Group Inc. for the provision of implementation services for the term of June 17, 2008 through June 30, 2009, in an amount not to exceed $873,220

     
 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

PUBLIC WORKS

44.

A)

Resolution authorizing:

     
   

1)

Two grant agreements with the Federal Aviation Administration (FAA) to be used for the design and construction of safety and infrastructure improvements at the San Carlos Airport, in the amounts of $500,000 and $333,721, respectively

       
   

2)

The Director of the Department of Public Works to execute any other documents associated with the acceptance of said grant funds from the FAA

       
 

B)

Resolution authorizing:

     
   

1)

Grant agreements with the California Department of Transportation (Caltrans) for matching grants equal to 2.5 percent of FAA grants at the San Carlos Airport

       
   

2)

The Director of the Department of Public Works to execute any other documents associated with the application and acceptance of said grant funds from Caltrans

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Resolution

 

Supporting Document Agreement

     

45.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with Engineering Economics, Inc. to provide continuing commissioning services for the San Mateo County Youth Services Center, extending the term through December 31, 2008, increasing the amount by $40,000 to $310,831

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

 

Supporting Document Attachment

   

46.

Resolution awarding a contract to Half Moon Bay Grading & Paving, Inc. for the fish passage barrier modifications to Sequoia Flat Crossing, Memorial Park project, in the amount of $188,800

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

47.

Resolution:

   
 

A)

Awarding a contract to Fluoresco Lighting and Signs for the lighting retrofit at the Maguire Correctional Facility located at 300 Bradford Street, Redwood City, in the amount of $162,874

     
 

B)

Authorizing the Director of the Department of Public Works to execute contract revision orders related to this project, in an amount not to exceed $16,287

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

48.

Resolution accepting the report on county-wide mitigation fees and finding that the fees held over five years shall be retained in a fund for the reconstruction of county roads and drainage improvements in the area of benefit where they were collected

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

 

Supporting Document Attachment

 

Supporting Document Attachment

   

49.

Resolution setting the time and place for a public hearing to consider entering into an energy service contract with ABAG Energy Watch Direct Install Lighting Program contractor ABI Services, Inc. to retrofit light fixtures in seventeen various county-owned and leased facilities

   
 

(Tuesday, July 8, 2008 at 9:00 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

SAN MATEO MEDICAL CENTER

50.

Resolution:

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with Mills Peninsula Hospitals for the provision of tertiary services for FY 2007-08, in an amount not to exceed $1,500,000

     
 

B)

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

   

51.

Resolution authorizing an agreement with Shelter Network for the provision of behavioral health care services to San Mateo County’s homeless population for the term of November 1, 2007 through October 31, 2008, in an amount not to exceed $171,000, no Net County Cost

   

52.

Resolution authorizing an amendment to the agreement with Williams Scotsman, Inc. for the lease of two portable modular buildings, extending the term through June 30, 2008, increasing the amount by $11,481 to $124,490

   

53.

Resolution authorizing the Controller to continue payments on San Mateo Medical Center contracts from July 1, 2008 through September 30, 2008

   

54.

Adoption of an ordinance amending the salary ordinance adding one unclassified Management Analyst position to implement and maintain a new Ambulatory Electronic Medical Record System at the San Mateo Medical Center, previously introduced on June 3, 2008 and waiver of reading the ordinance in its entirety

SHERIFF

55.

Resolution waiving the Request for Proposal process and authorizing an amendment to the agreement with U.S. Security Associates, Inc. for the provision of security services at all 16 County and Court facilities, extending the term through June 30, 2010, increasing the amount by $7,970,926 to $18,476,328, no Net County Cost

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

GOVERNING BOARD

CONSENT AGENDA

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.

 

56.

Acting as the Board of Commissioners of the In-Home Supportive Services Public Authority, adopt a resolution authorizing an amendment to the agreement with Addus HealthCare, Inc. for the administration of contracted provider components of In-Home Supportive Services:

   
 

A)

Decreasing the maximum number of service hours from 182,000 to 172,500 for FYs 2008-10

     
 

B)

Decreasing the fixed rate from $19.54 to $19.02 in FYs 2008-10

     
 

C)

Adding an administrative services component to the agreement for FYs 2008-10

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

57.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution setting the time and place for a public hearing to consider the charges in Flood Control Zone One for FY 2008-09 for the purpose of financing the storm water pollution control services program as required by the California Regional Water Quality Control Board

   
 

(Tuesday, July 22, 2008 at 9:45 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

58.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution setting the time and place for a public hearing to consider the charges in Flood Control Zone Two for FY 2008-09 for the purpose of financing storm water pollution control services within the corporate limits of the City of Pacifica

   
 

(Tuesday, July 22, 2008 at 9:45 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment