PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON FEBRUARY 19, 2008

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

Tuesday, January 29, 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

   
 

A.M., et al., v. Project 90, Inc., et al.

 

San Mateo County Superior Court Case No. 468533

   
 

Maffit, Shannon v. San Mateo County et al.

 

San Mateo County Superior Court Case No. 458994

   
 

Montara Water & Sanitary District v. County of San Mateo

 

Santa Clara County Superior Court Case No. 107 CV088793

   

B)

Conference with Legal Counsel – Anticipated Litigation

 

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

   
 

No report.

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 4)
CONSENT AGENDA
(SEE PAGE 4)
GOVERNING BOARD
(SEE PAGE 10)

 

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agendas are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

3.

ORAL COMMUNICATIONS

   
 

Speakers recognized by the President:

 

John Watson, 722 Vernal Way, Redwood City 94062

MATTERS SET FOR SPECIFIED TIME

     

4.

9:00 a.m.

Presentation of the San Mateo County College District Strategic Plan by Chancellor Ron Galatolo (Supervisor Rose Jacobs Gibson)

     

5.

9:00 a.m.

Presentation of a proclamation (2734) designating January 2008 as National Mentoring Month (Supervisors Mark Church and Adrienne Tissier)

     

6.

9:15 a.m.

Presentation of a resolution (2735) honoring William J. Cameron upon his retirement from the San Mateo County Planning and Building Department (Supervisor Adrienne Tissier)

     

7.

9:15 a.m.

Presentation of commendations to San Mateo County fire personnel who assisted in combating the Southern California wild land fire siege and threat, during the Fall of 2007 (Supervisor Jerry Hill)

     

8.

9:30 a.m.

Accept a report on the North Fair Oaks Day Worker Program (Supervisor Rose Jacobs Gibson and the Human Services Agency)

     
   

Speakers recognized by the President:

   

Deborah Torres, Human Services Agency

   

Lawrence Purcell, 545 Cassia Street, Redwood City 94063

     
   

Motion: Jacobs Gibson / Second: Gordon

     

9.

9:30 a.m.

Introduction of an ordinance adding section 7.110.050 to Chapter 7.110 of Title 7 of the San Mateo County Ordinance Code adding a termination date to the Roadway Solicitation Ordinance and waiver of reading the ordinance in its entirety (Sheriff)

     
   

Speakers recognized by the President:

   

Trisha Sanchez, Sheriff’s Office

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Jerry Hill, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

     
   

Motion: Hill / Second: Jacobs Gibson

     
   

This item was continued to the meeting of February 5, 2008 for adoption.

     
     
     

10.

9:45 a.m.

Resolution approving an extension and full rollout of the pilot green business program and accepting the Green Business Program Report (Supervisor Mark Church and the Department of Public Works)

     
   

This item was continued to the meeting of February 5, 2008 at 9:45 a.m.

     

11.

10:00 a.m.

Presentation of C/CAG activities by Executive Director Richard Napier (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Jerry Hill, Board of Supervisors

   

Councilmember Deborah Gordon, Woodside

   

Councilmember Tom Kasten, Hillsborough

   

Duane Bay, Department of Housing

     

12.

10:15 a.m.

Accept the report on the San Mateo County Water Pollution Prevention Program (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Matthew Fabry, San Mateo County Water Pollution Prevention Program

     

13.

10:30 a.m.

A)

Resolution: (Public Works)

     

1)

Declaring the intention to order the construction of soil stability improvements within the Scenic Drive landslide, La Honda area and to form an assessment district to assist in the financing of that construction

     

2)

Authorizing the Director of Public Works to prepare an Engineer’s Report, meeting the requirements of Section 10204 of the Street and Highways Code for the proposed assessment district

   

B)

Resolution:

     

1)

Approving the Engineer’s Report

     

2)

Setting a public hearing to consider any and all objections to the formation of said assessment district and the levying of assessments

       

(Tuesday, April 22, 2008 at 9:00 a.m.)

     

3)

Directing the Director of Public Works to send to all property owners within the proposed district at least 45 days prior to the public hearing:

       

a)

A notice of the time and date of said public hearing as provided by applicable law

       

b)

A ballot as provided by applicable law, which ballot may be used by the property owners to indicate their support or opposition to being assessed the cost of constructing said improvements

         

Speakers recognized by the President:

         

James Porter, Director, Public Works

         

Supervisor Rich Gordon, Board of Supervisors

         

Supervisor Jerry Hill, Board of Supervisors

         

Michael Murphy, County Counsel

         

Sarah Bachman, 40 Escondido Drive, La Honda 94020

         

Jan C. Snyders, P.O. Box 219, La Honda 94020

         

Dan Cain, 195 Canada Vista, La Honda 94020

         

Paul Long, 131 Roquenda Drvie, La Honda 94020

         

Speakers recognized by the President (continued):

         

Carol Prenice, 146 Recreation Drive, La Honda 94020

         

Brian Simon, 170 Recreation Drive, La Honda 94020

         

Michael Pittaro, 350 Woodland Vista, La Honda 94020

         

Peter Bohacek, 130 Canda Vista, P.O. Box 308, La Honda 94020

         

Dr. Carl McCandless, 25 Recreation Drive, La Honda

         

Clara Long, 131 Roquena Drive, La Honda 94020

         

Geong Hellerich, 8 Fernwood Drive, La Honda 94020

         

Andy Wilson, 640 Cabrillo Hwy., Pescadero 94060

         

Tom Dodd

           
         

This item was continued to the meeting of February 12, 2008 at 10:30 a.m.

           
         

Motion: Gordon / Second: Church

REGULAR AGENDA

COUNTY COUNSEL

14.

Resolution waiving the Request for Proposal process and authorizing a Joint Powers Agreement with California Construction Authority for the design and construction of the satellite wagering facility at the San Mateo County Exposition and Fair Association

   
 

This item was continued to an unspecified date.

COUNTY MANAGER

15.

County Manager’s report:

   
 

Preliminary Impact Analysis of the Governor’s Mid-Year 2007-08 State Budget Reductions and Proposed 2008-09 State Budget

   
 

Speakers recognized by the President:

 

David Boesch, Assistant County Manager

BOARD OF SUPERVISORS

16.

Board members’ committee reports

CONSENT AGENDA

   

17.

Approve the minutes for the meetings of November 6, 27, December 4 and 18, 2007

BOARD OF SUPERVISORS

18.

Resolution (069223) approving County membership in the International Council of Local Environmental Initiative (ICLEI) – Local Governments for Sustainability and in support of the ICLEI Cities and Counties for Climate Protection Campaign (Environmental Quality Committee: Supervisors Rich Gordon and Jerry Hill)

   

19.

Recommendation for the appointment of Susan Salamy to the Arts Commission representing District 5, term expiring January 5, 2009 (Supervisor Adrienne Tissier)

   

20.

Recommendation for the appointment of Paul Ram to the Civil Service Commission representing District 1, term expiring December 31, 2008 (Supervisor Mark Church)

   

21.

Recommendation for the appointment of the following, terms expiring March 31, 2011: (Supervisors Rich Gordon and Jerry Hill)

   
 

A)

Dianne Whitaker and Mark Bartos to the San Mateo County Coastside Design Review Committee representing architects

     
 

B)

Morton Frank to the San Mateo County Bayside Design Review Committee representing alternate architects

     
 

C)

Move Douglas Snow from the San Mateo County Coastside Design Review Committee to the San Mateo County Bayside Design Review Committee representing architects

   

22.

Ratification of a resolution (2736) honoring Chief Brian M. Kelly upon his retirement from the San Mateo Fire Department (Supervisor Jerry Hill)

   

23.

Ratification of a resolution (2737) honoring Janine McCaffery as the 2007 Redwood City-San Mateo County Chamber of Commerce Business Woman of the Year (Supervisor Rich Gordon)

   

24.

Ratification of a resolution (2738) honoring Craig and Kathy Morey as the 2007 San Carlos Citizens of the Year (Supervisor Rich Gordon)

   

25.

Ratification of a resolution (2739) honoring Mario C. Panoringan upon his retirement from the Daly City-Colma Chamber of Commerce (Supervisor Adrienne Tissier)

COUNTY MANAGER

26.

Resolution (069224) authorizing:

   
 

A)

An amendment to the lease agreement with the United States Postal Services for a 2,266 square foot building, together with 7,640 square feet of parking space located at 1600 Bay Road, East Palo Alto, extending the term through June 30, 2013 at an annual rent of $40,000 with one option to extend at an annual rent of $45,000 for an additional five year period

     
 

B)

The County Manager or his designee to execute notices, options and documents associated with the amendment and lease including, but not limited to extension or termination of the agreement under the terms set forth therein

   
   
   
   
   

27.

Resolution (069225) authorizing:

   
 

A)

An amendment to the lease agreement with the City of East Palo Alto for 8,343 square feet of office space together with 6,200 square feet of fenced parking located at 2415 University Avenue, East Palo Alto, extending the term through June 30, 2012 at an initial annual rate of $148,190

     
 

B)

The County Manager or his designee to execute notices, options and documents associated with the amendment and lease including, but not limited to termination of the agreement under the terms set forth therein

HEALTH

28.

Resolution (069226) authorizing a superseding agreement with the State Department of Mental Health for Mental Health Services Act funding for FYs 2004-08, increasing the amount by $2,544,748 to $17,760,871

   

29.

Resolution (069227) authorizing:

   
 

A)

Agreements with La Honda Pescadero Unified School District, South Coast Children’s Services and WestEd for the South Coast Project Alcohol and Other Drug Prevention Services program funded by a Safe and Drug Free Schools and Communities grant from the California Department of Alcohol and Drug Programs for the term of October 1, 2007 through September 30, 2012, in the total amount of $921,901

     
 

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

   

30.

Resolution (069228) authorizing an agreement with Ravenswood Family Health Center for the provision of outreach, enrollment, retention and utilization services for children and adult health coverage programs for the term of January 1, 2008 through December 31, 2008, in the amount of $124,000, $33,699 Net County Cost

   

31.

Resolution (069229) waiving the Request for Proposal process and authorizing an amendment to the agreement with Telecare Corporation for Full Service Partnership services adding Outreach and Support Services and Housing Support Program, extending the term through June 30, 2009, increasing the amount by $3,246,228 to $7,484,687, no Net County Cost

   

32.

Resolution (069230) authorizing an amendment to the agreement with Edgewood Center for Children and Families for Full Service Partnership services for children and transition-age youth, extending the term through June 30, 2009, increasing the amount by $3,658,008 to $8,598,219

   

33.

Resolution (069231) authorizing a transfer in the amount of $160,000 to recognize the Department of Justice Drug Court Discretionary Grant revenues and increase expenditures for FY 2007-08 (4/5ths vote required)

   

HOUSING

34.

A)

Resolution (069232) authorizing:

     
   

1)

Termination of the existing Section 108 Loan Agreement, Note and Deed of Trust with Northpoint Housing, Inc. for Trestle Glen Apartments, in the amount of $10,745,000

       
   

2)

A new Section 108 Loan Agreement with MCB Family Housing, Inc. for the development of Trestle Glen at El Camino Transit Village for a term of 55 years, in the amount of $7,145,000

       
 

B)

Resolution (069233) authorizing an agreement with MCB Family Housing, Inc. to assist with land acquisition for the development of Trestle Glen Apartments for a term of 55 years, in the amount of $621,508

     
 

C)

Resolution (069234) authorizing an agreement with Trestle Glen Associates to assist with the development of Trestle Glen Apartments for a term of 55 years, in the amount of $1,378,492

     
 

D)

Resolution (069235) authorizing the Director of the Department of Housing to execute an agreement with Trestle Glen Associates to assist with the development of Trestle Glen Apartments for the term of March 24, 2006 through March 23, 2016, in the amount of $1,500,000

   
 

With each resolution authorizing the Director of the Department of Housing or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

HUMAN RESOURCES

35.

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

Fred Guenther

Derick Robertson

 

Stacey Moody

Adam Schindler

     
 

Application for leave to present a late claim (No statutory basis for excuse)

     
 

Shirley Linton

Ruby Carmichael, Nora Carmichael, Larry Carmichael, Betty Carmichael and Alice Davenport

   

36.

Adoption of an ordinance (04406) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on January 8, 2008 and waiver of reading the ordinance in its entirety

   
   

HUMAN SERVICES

37.

Resolution (069236) authorizing:

   
 

A)

An amendment to the agreement with Electronic Data Systems to provide continued maintenance and operation services for the CalWORKs Information Network, extending the term through July 31, 2010, increasing the amount by $2,597,794 to $13,955,318, $155,868 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

INFORMATION SERVICES

38.

Resolution (069237) authorizing:

   
 

A)

An agreement with HLN Consulting, LLC for the provision of consulting services for Data Interoperability and Business Intelligence Integration services for the term of February 11, 2008 through June 30, 2008, in an amount not to exceed $187,500

     
 

B)

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

   

39.

Resolution (069238): (Jointly with the Health Department)

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with CH Mack, Inc. for ongoing support and system enhancements of an Automated Case Management System and Assessment Tool for the term of three years, in an amount not to exceed $832,850

     
 

B)

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

PARKS

40.

In connection with improving safety and mobility along Highway 1, unincorporated San Mateo County Midcoast, adopt a resolution (069239):

   
 

A)

Approving the submittal of an application to the California Department of Transportation’s FY 2007-08 Caltrans Community-Based Transportation Planning Grant Program, in the amount of $108,834

     
 

B)

Authorizing the Director of Parks or his designee to:

   
   

1)

Enter into a contract with the California Department of Transportation upon receipt of a Community-Based Transportation Planning Grant from that agency

       
   

2)

Take all necessary steps to secure the grant funds from the California Department of Transportation to provide funds for the project

       
   

3)

Conduct all negotiations, execute and submit all documents, including but not limited to contracts, subcontracts, applications, agreements, extensions, renewals, payment requests and amendments of funding provided by the Federal Highway Administration and the California Department of Transportation which may be necessary for the completion of the project

       
   

4)

Accept, appropriate, expend and administer the grant funds, if secured, in accordance with the terms and conditions set forth in the approved grant for the project

PUBLIC SAFETY COMMUNICATIONS

41.

Resolution (069240) authorizing the Director of the Office of Public Safety Communications to acquire a GIS mapping system to interface with the new Positron telephone system, in an amount not to exceed $145,000

PUBLIC WORKS

42.

Resolution (069241) authorizing the Director of Public Works to submit an application for Transportation Development Act (TDA) funding for pedestrian sidewalk access ramps at various locations in San Mateo County under the City/County Association of Governments (C/CAG) guidelines for C/CAG Bicycle and Pedestrian Program TDA Article 3 Application for FY 2008-09

   

43.

Resolution (069242) authorizing the Director of Public Works to implement the Policy on Granting Permits for Non-Standard Improvements in County Road Rights-of-Way

SAN MATEO MEDICAL CENTER

44.

Resolution (069243) authorizing:

   
 

A)

An agreement with California Advanced Imaging Medical Associates, Inc. for the provision of professional radiology and other diagnostic imaging services for the term of January 1, 2008 through December 31, 2009, in an amount not to exceed $3,900,000

     
 

B)

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

   

45.

A)

Resolution (069244):

     
   

1)

Accepting a grant from the Kaiser Northern California Community Benefits (KNCCB) Specialty Care Initiative, in the amount of $149,918

       
   

2)

Authorizing an agreement with KNCCB for the term of January 1, 2008 through December 31, 2008

       
 

B)

Resolution (069245) authorizing a transfer in the amount of $149,918 to accept unanticipated revenue (4/5ths vote required)

     
     

GOVERNING BOARD

CONSENT AGENDA

 

46.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 2008-01 (069246) approving the revised Personnel Policies and Procedures for the Housing Authority of the County of San Mateo

   

47.

Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo, adopt Resolution No. 2008-02 (069247) authorizing the Director of the Department of Housing to submit an application for Public Housing Operating Subsidy to the U.S. Department of Housing and Urban Developments for calendar year 2008, in the amount of $322,928

   

48.

Acting as the Governing Board of the Oak Knoll Sewer Maintenance District, adopt a resolution (069248) setting a time and place for a public hearing to consider the proposed annexation of the Lands of Withrington, Redwood City area to the Oak Knoll Sewer Maintenance District

   
 

(Tuesday, February 26, 2008 at 9:00 a.m.)

   
   
   
   
 

The meeting adjourned at 12:02 p.m. in memory of Chancellor Albert Bowker, Mary Ann Tse, David Pomerenk, William W. Baxter, Jr., Robert Treseler, Justice Robert Francis Kane and Bea Pincus to reconvene on Tuesday, February 29, 2008 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.