PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JANUARY 13 AND 20, 2009


SPECIAL MEETING:

CITY COUNCIL CHAMBERS
CITY HALL
330 WEST 20TH AVENUE
SAN MATEO, CA 94403
BEGINNING AT 6:00 P.M
.

SAN MATEO COUNTY BOARD OF SUPERVISORS

TUESDAY, JANUARY 6, 2009

 
 

A copy of the Board of Supervisors’ 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.

 

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 Marie Peterson, Assistant Clerk of the Board at least 2 working days before the meeting at (650) 363-4634 and/or mpeterson@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.

 

PLEDGE OF ALLEGIANCE

ROLL CALL

1.

6:00 p.m.

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

     

2.

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.

 

3.

6:00 p.m.

Reorganization of the Board of Supervisors

REGULAR AGENDA

COUNTY MANAGER

4.

County Manager’s report

BOARD OF SUPERVISORS

5.

Recommendation for the appointment of members of the Board of Supervisors Environmental Quality, and Housing, Health and Human Services Standing Committees (Continued from the meeting of December 9, 2008) (Supervisor Adrienne Tissier)

   

6.

Consideration of 2009 Board, Commission, and Committee Assignments for the Board of Supervisors (Supervisor Mark Church)

   

7.

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.

 

8.

Approve the minutes for the meetings of June 3, 17, 24, July 8, 22, August 5, 12, September 9, 16, 30, October 7, 21, 28, November 4, 18, December 9, 15, 16, 2008

 

Supporting Document June 3, 2008

Supporting Document September 30, 2008

 

Supporting Document June 17, 2008

Supporting Document October 7, 2008

 

Supporting Document June 24, 2008

Supporting Document October 21, 2008

 

Supporting Document July 8, 2008

Supporting Document October 28, 2008

 

Supporting Document July 22, 2008

Supporting Document November 4, 2008

 

Supporting Document August 5, 2008

Supporting Document November 18, 2008

 

Supporting Document August 12, 2008

Supporting Document December 9, 2008

 

Supporting Document September 9, 2008

Supporting Document December 15, 2008

 

Supporting Document September 16, 2008

Supporting Document December 16, 2008

BOARD OF SUPERVISORS

9.

Recommendation for the appointment of Supervisor Adrienne J. Tissier to the Caltrain Joint Powers Board (Continued from the meeting of December 9, 2008) (Supervisor Adrienne Tissier)

 

Supporting Document Board Memo

   

10.

Recommendation to: (Supervisors Rich Gordon and Rose Jacobs Gibson)

 

A)

Appoint Sabrina Brennan to the Midcoast Community Council, term expiring November 30, 2009

 

B)

Decline to appoint Ric Lohman to the Midcoast Community Council

 

C)

Direct the County Counsel to draft a resolution specifying that persons who serve as elected directors of other local government agencies are ineligible for service on the County of San Mateo municipal advisory councils which include elected members

 

Supporting Document Board Memo

   

11.

Recommendation for the appointment of Rob Skinner to the Pescadero Municipal Advisory Council representing the Council’s first District, term expiring December 1, 2010 (Supervisor Rich Gordon)

 

Supporting Document Board Memo

 

Supporting Document Attachment

   

12.

Recommendation for the reappointment of Angel Barrios, Ignacio Guerrero and Melvin Toomer to the Fatherhood Collaborative Advisory Board, terms expiring December 31, 2010 (Supervisor Adrienne Tissier)

 

Supporting Document Board Memo

   

13.

Ratification of a resolution honoring Rich Allen as the 2008 Resource Conservation District Director of the Year (Supervisor Rich Gordon)

 

Supporting Document Attachment

   

14.

Ratification of a resolution honoring John Luther Maltbie upon his retirement as County Manager to the County of San Mateo (Supervisor Adrienne Tissier)

 

Supporting Document Attachment

COUNTY MANAGER

15.

Resolution extending the provision of continued employment status for reservists called for duty in connection with military expeditions and operations to combat terrorism and in connection with military operations in Iraq until June 30, 2009

 

Supporting Document Board Memo

 

Supporting Document Resolution

DISTRICT ATTORNEY

16.

Resolution authorizing the District Attorney to:

 

A)

Submit a grant application to the California Office of Emergency Services for the Victim/Witness Assistance Program for FY 2008-09, in the amount of $350,689

 

B)

Execute the grant award agreement to receive such funds

 

Supporting Document Resolution

   

17.

Resolution authorizing the District Attorney to:

 

A)

Submit a grant application to the California Office of Emergency Services for the Special Emphasis Program for FY 2008-09, in the amount of $93,500

 

B)

Execute the grant award agreement to receive such funds

 

Supporting Document Resolution

GOVERNING BOARD

18.

Acting as the Board of Commissioners of the Housing Authority, adopt Resolution No. 2009-01 establishing the salary and benefits of unrepresented management and confidential personnel of the Housing Authority of the County of San Mateo

 

Supporting Document Board Memo

 

Supporting Document Attachment

HEALTH SYSTEM

19.

Resolution accepting an award from the California Department of Public Health, Tuberculosis Control Branch for the provision of tuberculosis prevention and control activities for FY 2008-09, in the amount of $294,218, no Net County Cost

 

Supporting Document Board memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

20.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Blood Centers of the Pacific for the provision of blood and blood products to the San Mateo Medical Center for the term of January 1, 2009 through December 31, 2009, in an amount not to exceed $712,100

 

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

 

Supporting Document Board Memo

Supporting Document Agreement

 

Supporting Document Resolution

Supporting Document Attachment

   

21.

Resolution authorizing:

 

A)

An agreement with Breathe California: Golden Gate Public Health Partnership that supersedes the interim agreement signed on August 29, 2008 for the provision of tobacco cessation services and a public education campaign on the impact of tobacco use in films for the term of July 1, 2008 through September 30, 2009, in an amount not to exceed $132,000, no Net County Cost

 

B)

The Director of the Health System 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

   

22.

Resolution authorizing:

 

A)

An agreement with Catholic Healthcare West, dba Sequoia Hospital for the provision of diagnostic and therapeutic services not available at the San Mateo Medical Center for the term of October 1, 2008 through September 30, 2009, in an amount not to exceed $500,000

 

B)

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

 

Supporting Document Resolution

 

Supporting Document Agreement

   

23.

Resolution waiving the Request for Proposal process and authorizing agreements with Kaiser Hospital South San Francisco, Kaiser Hospital Redwood City, Seton Medical Center, Seton Coastside Medical Center, Sequoia Hospital, Menlo Park Surgical Hospital, Ravenswood Family Health Center, Mills-Peninsula Health Services (Peninsula Campus), Mills-Peninsula Health Services (Mills Campus) to participate in the National Bioterrorism Hospital Preparedness Program for the term of September 1, 2008 through August 31, 2011, in an amount not to exceed $298,500 in aggregate for these and all other hospitals and healthcare facilities in the County that contract to participate in the program, no Net County Cost

 

Supporting Document Board Memo

Supporting Document Agreement

 

Supporting Document Resolution

Supporting Document Agreement

 

Supporting Document Agreement

Supporting Document Agreement

 

Supporting Document Agreement

Supporting Document Agreement

 

Supporting Document Agreement

Supporting Document Agreement

 

Supporting Document Agreement

 
     

24.

Resolution authorizing:

 

A)

An agreement with Scott Oesterling, MD for the provision of obstetrics and gynecology services for the term of January 1, 2009 through December 31, 2010, in an amount not to exceed of $4,012,905.60

 

B)

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

25.

Resolution authorizing:

 

A)

A grant agreement with the Silicon Valley Community Foundation for continued support of the Healthier Outcomes through Multidisciplinary Engagements Team for the term of September 1, 2008 through August 31, 2010, in the amount of $230,364

 

B)

The Director of the Health System or her designee to execute all necessary applications, contracts, agreements, amendments and payment requests for the purposes of implementing the grant agreement

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

   

26.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with UltraEx, Inc. for the provision of transportation for the Meals-on-Wheels program and function as back up for the San Mateo Medical Center courier for the term of October 1, 2008 through June 30, 2010, in an amount not to exceed $720,670

 

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

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

27.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an amendment to the agreement with Intermountain Healthcare to authorize its name change to Amerinet, Inc., extending the term through December 31, 2010

 

B)

Authorizing the Purchasing Agent to enter into purchase orders, vendor agreements, lease-purchase agreements, lease agreements and rental agreements for supplies, services and equipment with vendors through Amerinet, Inc.

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

28.

Resolution authorizing an amendment to the agreement with Eli Lilly and Company for the provision of pharmaceutical rebates, allowing contractor to assign the agreement to any entity that it owns, controls, is controlled by, or is under common control without prior written consent of the County

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

29.

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, 2009, increasing the amount by $23,462 to $147,952

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

30.

Resolution authorizing:

 

A)

An amendment to the agreement with Seton Medical Center for the provision of tertiary medical services, extending the term through December 31, 2008, increasing the amount by $150,000 to $2,350,000

 

B)

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

HUMAN RESOURCES

31.

Report recommending denial of the following claims:

 

Claims (Non-Culpable)

 

Irina Kaminsky

Christine Owens

 

Richard C. MacDonald

Jordan E. Ritter / Essex Hillsdale Garden Apartments

 

Nalini Nath guardian for Shyam Kumani

Tommy Eugene Roberson

 

Keluo Okoli

Benjamin Shieh

 

Supporting Document Board Memo

HUMAN SERVICES

32.

Resolution authorizing an agreement with the member counties of the Bay Area Cash Assistance Program for Immigrants Consortium for FYs 2008-11

   

33.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Family Service Agency of San Mateo County for the provision of child welfare support services for FY 2008-09, in the amount of $237,959, $166,571 is 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

   

34.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with Silicon Valley Community Foundation to administer funds for the Child Care Facilities Expansion Fund for FYs 2008-11, in the amount of $862,062, 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

   

35.

Resolution authorizing:

 

A)

An amendment to the agreement with the Silicon Valley Community Foundation to continue services with the Fostering the Future Program, and provide enhanced services to post emancipated youth in the Transitional Housing Placement Plus Program, increasing the amount by $111,920 to $309,489, no 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

   

36.

Resolution authorizing an amendment to the agreement with Samaritan House-Safe Harbor for the provision of shelter operations, increasing the amount by $70,000 to $1,427,524, $70,000 is Net County Cost

INFORMATION SERVICES

37.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an amendment to the agreement with Roberta Yusba for the provision of professional consulting services, increasing the amount by $85,000 to $110,000

 

B)

Authorizing the Chief Information Officer of the Information Services Department to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

 

Supporting Document Board Memo

Supporting Document Agreement

 

Supporting Document Resolution

Supporting Document Attachment

PARKS

38.

Resolution authorizing the Director of the Department of Parks to execute an amendment to the agreement with Phillip Williams and Associates for the preparation of design plans and specifications for the Coyote Point Promenade, extending the term through July 30, 2009, increasing the amount by $29,799 to $170,178

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Agreement

   

39.

Resolution authorizing the:

 

A)

Submission of a grant application to the California Department of Boating and Waterways for the Coyote Point Marina Restroom Building Project, in the amount of $146,000

 

B)

Director of the Department of Parks or his designee to 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 specified in the grant application

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

40.

A)

Resolution authorizing the:

   

1)

Acceptance of a California Department of Parks and Recreation grant agreement for a two year Marbled Murrelet Restoration and Corvid Management Project, in the amount of $112,532

   

2)

Director of the Department of Parks or his designee to execute all necessary contracts, agreements, amendments and payment requests to implement and carry out the purposes specified in the grant agreement

 

B)

Resolution authorizing a transfer in the amount of $56,266 from State Aid to Fixed Assets to cover FY 2008-09 costs for the project (4/5ths vote required)

 

Supporting Document Board Memo

 

Supporting Document Resolution

 

Supporting Document Attachment

PUBLIC WORKS

41.

Resolution authorizing the Director of the Department of Public Works to execute an amendment to the agreement with Universal Building Services for the provision of additional custodial services, increasing the amount by $193,512 to $887,088

 

Supporting Document Board Memo

Supporting Document Agreement

 

Supporting Document Resolution

Supporting Document Attachment

   

42.

Resolution authorizing the disposal through public auction of three school buses that have exceeded their usable life or are no longer serving a useful function

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

43.

Resolution establishing a no parking zone and a no parking for specified hours zone, Ladera area

 

Supporting Document Board Memo

Supporting Document Attachment

 

Supporting Document Resolution

Supporting Document Attachment

   

44.

Resolution approving the scope of work and specifications in conformance with prevailing wage scale requirements for the County Government Center parking structure deferred maintenance painting

 

(Friday, January 30, 2009 at 11:00 a.m.)

 

Supporting Document Board Memo

 

Supporting Document Resolution

   

45.

Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5th vote required)

 

Supporting Document Board Memo

SHERIFF

46.

Resolution:

 

A)

Waiving the Request for Proposal process and authorizing an agreement with U.S. Security Associates, Inc. for security guard services at the Medium Security Facility, La Honda for the term of December 1, 2008 through June 30, 2009, in an amount not to exceed $210,000

 

B)

Authorizing the Sheriff 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

   
   

Telecasts of the San Mateo County Board of Supervisors meetings can be seen throughout most of San Mateo County, Thursdays at 7:30PM, replayed on Fridays at 8:00AM and Saturdays at 10:00AM on Peninsula TV Channel 26. Palo Alto Cable viewers can see the meetings Thursday nights at 7:00PM on Channel 29. For more information on air dates for other communities, please contact Peninsula TV at (650) 637-1936.

 

Public records that relate to any item on the open session agenda for a regular board meeting are available for public inspection. Those records that are distributed less than 72 hours prior to the meeting are available for public inspection at the same time they are distributed to all members, or a majority of the members of the Board. The Board has designated the office of the Clerk of the Board of Supervisors, located at 400 County Center, Redwood City, CA 94063, for the purpose of making those public records available for inspection. The documents are also available on the County's Internet Web site, at the link for Board of Supervisors agendas for upcoming meetings. The website is located at: http://www.co.sanmateo.ca.us/smc/department/bos/home/0,2151,1864_26218,00.html. The San Mateo County Ordinance Code can be accessed on the World Wide Web at: http://municipalcodes.lexisnexis.com/codes/sanmateo/index.htm