PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON DECEMBER 11 AND 25, 2007

The meeting was called to order at 9:04 a.m.

Tuesday, November 27, 2007

 

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

   
 

Guzman v. County

 

WCAB case

   
 

Settlement in the amount of $33,400, plus future medical care

   
 

San Francisco Terminal Equipment Company LLC v. County of San Mateo

 

San Mateo County Superior Court Case No. 461166

   

B)

Conference with Legal Counsel – Threatened Litigation

   
 

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9 - Three cases

   

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 3)
CONSENT AGENDA
(SEE PAGE 4)
GOVERNING BOARD
(SEE PAGE 8)

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

3.

ORAL COMMUNICATIONS

   
 

Speakers recognized by the President:

 

Michael Mangini, 1702 Cordilleras Road, Emerald Hills, 94062

 

Nancy Mangini, 1702 Cordilleras Road, Emerald Hills, 94062

MATTERS SET FOR SPECIFIED TIME

 

(See also Governing Board Matters Set for Specified Time, Page 8)

 

4.

9:00 a.m.

Who We Are And What We Do: Aging and Adult Services (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Lisa Mancini, Director, Aging and Adult Services

     

5.

9:15 a.m.

Hearing to consider a resolution setting the FY 2007-08 Jail Access Fee (booking fee) at $215: (Sheriff)

   
 

A)

Report and recommendation

   
 

B)

Close hearing

   
 

C)

Adopt the resolution (069105) Motion: Tissier / Second: Church

     
   

Speakers recognized by the President:

   

Sheriff Greg Munks, San Mateo County Sheriff’s Office

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Jerry Hill, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

     

6.

9:45 a.m.

Presentation of a proclamation (2710) designating November 2007 as Adoption Month (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Beverly Johnson, Director, Human Services Agency

     
   

Motion: Jacobs Gibson / Second: Gordon

     

7.

9:45 a.m.

Presentation of a commendation honoring the Department of Child Support Services for exceeding performance goals while successfully completing pre-conversion activities for the new California Child Support Automation System (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Iliana Rodriguez, Director, Child Support Services

   

Supervisor Jerry Hill, Board of Supervisors

     

8.

10:00 a.m.

Introduction of an ordinance: (County Manager)

     

A)

Repealing and replacing San Mateo County Ordinance Title 3 Chapter 3.84 Fire Protection Regulations and adopting the 2006 edition of the International Fire Code, as amended by the 2007 California Fire Code published by the International Fire Code Council, together with all appendix chapters and referenced standard

   

B)

Making certain findings of local conditions and amending Chapter 3.84 Fire Protection Regulations of Title 3 of the San Mateo County Ordinance Code and waiver of reading the ordinance in its entirety

   
 

Speakers recognized by the President:

 

Reyna Farrales, Deputy County Manager

 

Pete Munoa, Fire Marshal

 

Supervisor Jerry Hill, Board of Supervisors

 

Michael Murphy, County Counsel

 

Supervisor Rich Gordon, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

 

George Mozingo, 850 Woodside Way, San Mateo 94401

 

Lennie Roberts, 339 La Cuesta, Portola Valley 94028

 

James Palisi, Fire Marshall, 600 Elm Street, San Carlos 95032

   
 

This item was continued to the meeting of December 4, 2007 for reintroduction.

   

9.

10:15 a.m.

Presentation by the San Francisco Bay Conservation and Development Commission (BCDC) (Supervisors Adrienne Tissier and Rich Gordon)

     
 

Speakers recognized by the President:

 

Will Travis

REGULAR AGENDA

COUNTY MANAGER

10.

County Manager’s report:

   
 

A)

Update on the Statewide Health Care Reform

     
   

Speakers recognized by the President:

   

John L. Maltbie, County Manager

BOARD OF SUPERVISORS

11.

Board members’ committee reports

CONSENT AGENDA

ASSESSOR-COUNTY CLERK-RECORDER

12.

Resolution (069106) accepting the certificate of the County Elections Officer and adopting the statement of election results as determined by the official canvass of the November 6, 2007 General District Election, declaring specified candidates elected to certain offices, declaring specified candidates appointed to certain offices in lieu of holding an election and declaring the results of ballot measures

BOARD OF SUPERVISORS

13.

Recommendation for the appointment of Robert Stine to the Civil Service Commission, term expiring January 4, 2011 (Supervisor Jerry Hill)

   

14.

Ratification of a resolution (2711) honoring Linda Gregory upon her retirement from the American Federation of State, County and Municipal Employees (AFSCME) (Supervisor Rose Jacobs Gibson)

   

15.

Ratification of a resolution (2712) honoring Captain Edwin R. Hawkins for his lasting contributions to the fields of labor relations and fire protection services (Supervisor Jerry Hill)

   

16.

Ratification of a resolution (2713) honoring the City of Daly City upon the rededication and grand opening of the War Memorial Community Center and the John Daly Library (Supervisor Adrienne Tissier)

CONTROLLER

17.

Accept the Controller’s report of changes to the tax rolls from corrections, cancellations or refunds for FYs 2004-07

COUNTY MANAGER

18.

Resolution (069107) authorizing the County Manager or his designee to execute:

 

A)

Agreements for right of entry and use of real property as needed to implement and maintain the County’s tsunami early warning system

     
 

B)

Notices, options, consents, approvals and documents in connection with such agreements, including but not limited to extension or termination of the agreements

   

19.

Resolution (069108):

 

A)

Declaring the continued existence of a local emergency in San Mateo County resulting from the November 8, 2007 oil spill

     
 

B)

Ratifying the proclamation of the local emergency pursuant to section 8558(c) of the Government Code and San Mateo County Ordinance Code section 2.46.060

   

20.

Introduction of an ordinance amending Title 2 Sections 2.10.080 Charge of County Buildings and Grounds and 2.27.020 Travel Expenses and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of December 4, 2007 for adoption.

HEALTH

21.

A)

Resolution (069109) authorizing a transfer in the amount of $75,000 from unanticipated revenue from Kaiser Permanente Northern California Region and reducing revenues from the Health Department and the San Mateo County Office of Education (4/5ths vote required)

     
 

B)

Resolution (069110) authorizing a grant agreement with Kaiser Permanente Northern California Region to support a Public Health Educator position working with the San Mateo County Health Department and the San Mateo County Office of Education for the term of October 1, 2007 through September 30, 2009, in an amount not to exceed $150,000, no Net County Cost

   

22.

Resolution (069111) authorizing an amendment to the agreement with First Five San Mateo County for the provision of Women, Infants and Children Program activities, extending the term through December 31, 2007 and increasing the amount by $64,000 to $802,120, no Net County Cost

   

23.

Accept the Mental Health Board Annual Report for FY 2006-07

   

24.

Adoption of an ordinance (04399) repealing and replacing two sections of Title 5, Section 5.64.070 in Chapter 5.64 and Section 5.120.040 in Chapter 5.120 of the San Mateo County Ordinance Code, which establish Environmental Health Program fees for 2008 through 2011, previously introduced on November 6, 2007 and waiver of reading the ordinance in its entirety

HUMAN RESOURCES

25.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Ronald Ray Davis

Myong Koncz

     
 

Conrad Eustace

 
   

26.

Adoption of an ordinance (04400) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on November 6, 2007 and waiver of reading the ordinance in its entirety

HUMAN SERVICES

27.

Resolution (069112):

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Community College District for the provision of Independent Living Skills classes for the term of September 24, 2007 through June 30, 2008, in an amount not to exceed $180,765, 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

INFORMATION SERVICES

28.

Resolution (069113):

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with Johnson Controls, Inc. to acquire hardware and installation support for a building security system located at 1950 and 2000 Alameda de las Pulgas for the term of November 30, 2007 through November 29, 2008, in an amount not to exceed $176,067

     
 

B)

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

LOCAL AGENCY FORMATION COMMISSION

29.

Resolution (069114) authorizing an agreement with the Local Agency Formation Commission (LAFCo) for the provision of staffing, quarters and services for FY 2007-08, in an amount not to exceed $283,471

PARKS

30.

Resolution (069115):

   
 

A)

Authorizing an agreement with the Midpeninsula Regional Open Space District for a open space easement on 23 acres of the Driscoll Ranch property in the Harrington Creek Watershed for the term of 10 years

     
 

B)

Accepting the easement and directing that it and a Certificate of Acceptance be recorded with the County Recorder

     
 

C)

Authorizing the Director of the Department of Parks to pay, upon receipt of the 2000 State Park Bond Act funds to Midpeninsula Regional Open Space District, in the amount of $114,365

   

31.

Resolution (069116):

   
 

A)

Approving a three-year extension of the facility and trail construction time period as outlined in the Memorandum of Understanding with the City and County of San Francisco for trail development and conveyance of trail easements in the San Francisco Water Department Peninsula Watershed

     
 

B)

Authorizing the Director of the Department of Parks or his designee to execute any documents necessary for the extension of the facility and trail construction time period to October 1, 2010

     
   

This item was transferred to the Regular Agenda.

     
   

Speakers recognized by the President:

   

Supervisor Jerry Hill, Board of Supervisors

   

Gary Lockman, Department of Parks

     
   

Motion: Hill / Second: Church

PUBLIC WORKS

32.

Resolution (069117) authorizing an agreement with Mavericks Surf Ventures, LLC for the provision of vehicle parking at the Half Moon Bay Airport during the one-day Mavericks Surfing Contest for a term of three days, in the minimum amount of $2,000 (4/5ths vote required)

   

33.

Resolution (069118):

   
 

A)

Awarding a contract to Sausal Corporation for the construction of the Youth Services Center Receiving Home, in the amount of $3,672,000

     
 

B)

Authorizing the Director of Public Works to execute contract revision orders related to the Receiving Home Project, in an amount not to exceed $367,000 in aggregate

     
   

This item was transferred to the Regular Agenda.

     
   

Speakers recognized by the President:

   

Supervisor Jerry Hill, Board of Supervisors

   

John L. Maltbie, County Manger

     
   

Motion: Hill / Second: Gordon

   

34.

Resolution (069119) delegating the Director of Public Works the authority to execute recorded agreement for all types of encroachments in public rights-of-way

   

35.

Resolution (069120) setting a time and date for a public hearing to consider a facility ground lease and agreement with Northstar Power to design, engineer, construct, operate and maintain a cogeneration system at the San Mateo County Health Campus and to purchase energy produced by the system

   
 

(Tuesday, December 18, 2007 at 9:15 a.m.)

   

36.

Introduction of an ordinance amending Chapter 7.04 of the San Mateo County Ordinance Code revising prima facie speed limits in public rights-of-way and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of December 4, 2007 for adoption.

SHERIFF

37.

Resolution (069121) authorizing:

   
 

A)

An agreement with Global Tel*Link for the operation of an inmate telephone system for a term of three years in exchange for a minimum annual guaranteed commission revenue of $600,000 to fund inmate welfare services

     
 

B)

The Sheriff to execute up to two, one-year extensions to the agreement

GOVERNING BOARD

MATTERS SET FOR SPECIFIED TIME

38.

9:30 a.m.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a hearing to consider a resolution:

     

A)

Ordering the annexation of the Lands of Ceschin to the Fair Oaks Sewer Maintenance District

   

B)

Directing the Director of Public Works to transmit a copy of the resolution ordering annexation to the Town of Woodside, the County Assessor and the State Board of Equalization

   
 

1)

Report and recommendation

     
 

2)

Close hearing – Motion: Hill / Second: Church

     
 

3)

Adopt resolution (069122) – Motion: Hill / Second: Gordon

     
   

Speakers recognized by the President:

   

James Porter, Director, Public Works

   
   
 

The meeting adjourned at 11:30 a.m. in memory of Claire Pacelli, Dr. George Riba, Rich Mazzoncini, Aldo Giusti and Jerry Smith to reconvene on Tuesday, December 4, 2007 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.