PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 15 AND 29, 2008

Tuesday, July 8, 2008

 

The meeting was called to order at 9:08 a.m.

 

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

   
 

Michael Barrett v. County of San Mateo

 

San Mateo County Superior Court Case No. 469751

   
 

Kevin Cogliati v. County of San Mateo

 

WCAB No. SFO 0502988

   
 

Settlement in the amount of $40,350, plus future medical care

   
 

The following item was added to the agenda: Addendum

 

Genentech Inc. v. San Mateo County et. Al

 

San Mateo County Superior Court Case No. CIV456781

   
 

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

   
 

Ted Jacob Engineering v. Ratcliff Architects et al.

 

Alameda County Superior Court Case No. 808110-6

   
 

South Bayside System Authority v. County of San Mateo

 

San Mateo County Superior Court Case No. 469129

   

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

 

2.

9:00 a.m.

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

     
 

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agendas are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

     

3.

ORAL COMMUNICATIONS

   
 

Speakers recognized by the President:

 

Joe Webb, 248 Huckleberry Trail, Woodside 94062

 

Louis Calabro, 2323 Flores Street, San Mateo 94403

MATTERS SET FOR SPECIFIED TIME

 

4.

9:00 a.m.

This item has been continued to the meeting of July 22, 2008 at 10:15 a.m.

     
   

Public hearing to consider an energy service contract with ABAG Energy Watch Direct Install Lighting Program Contractor, ABI Services, Inc. to retrofit light fixtures in 17 County-owned and leased facilities (Public Works)

     

5.

9:00 a.m.

Presentation of a proclamation (2822) designating July 2008 as Parks and Recreation Month (Supervisor Adrienne Tissier and the Department of Parks)

     
   

Speakers recognized by the President:

   

Dave Holland, Director, Department of Parks

     
   

Motion: Jacobs Gibson / Second: Church

     

6.

9:15 a.m.

Report on the 2008 Combined Charitable Contributions Campaign (Human Services Agency)

     
   

Speakers recognized by the President:

   

Beverly Johnson, Director, Human Services Agency

   

Jennie Hwang Loft

REGULAR AGENDA

PARKS

7.

Resolution (068548) amending the Coyote Point Marina Fee Schedule effective August 1, 2008

   
 

This item was transferred to Consent Agenda.

PUBLIC WORKS

8.

Resolution (068549) authorizing the Director of the Department of Public Works to deviate from the County minimum road standard three-foot wide to a two-foot wide valley gutter on Franks Lane, West Menlo Park area

   
 

This item was transferred to the Consent Agenda.

COUNTY MANAGER

9.

County Manager’s report

BOARD OF SUPERVISORS

10.

Board members’ committee reports

CONSENT AGENDA

ASSESSOR-COUNTY CLERK-RECORDER

11.

Resolution:

   
 

A)

Accepting the certificate of the Chief Elections Officer as the statement of the votes as determined by the official canvass of the June 3, 2008 Statewide Direct Primary Election

     
 

B)

Declaring the person(s) elected nominated to certain offices

     
 

C)

Declaring appointed in lieu of holding an election the person(s) who filed declarations of candidacy

     
 

D)

Declaring the results of local ballot measures

     
   

This item was continued to the meeting of July 22, 2008.

BOARD OF SUPERVISORS

12.

Resolution (069550) supporting the Federal Safe Routes to School grant application by the City of Menlo Park (Supervisor Rich Gordon)

   

13.

Recommendation for the appointment of B.J. Burns to the Agricultural Advisory Board representing the Farmer/Grower, term expiring June 30, 2012 (Supervisor Rich Gordon)

   

14.

Recommendation for the appointment of Lee Philipson to the Emergency Medical Care Committee representing the Red Cross, term expiring March 31, 2012 (Supervisor Adrienne Tissier)

   

15.

Recommendation for the reappointment of the following to the Workforce Investment Board, terms expiring June 30, 2010: (Supervisor Mark Church)

   
 

A)

Richard Hedges representing local labor

     
 

B)

William Parker representing community based organization

     
 

C)

Darlene Rutkowski representing public organization partner

     
 

D)

Flynn Bradley representing other public sector

     
 

E)

William Allen, Helyn Dahle, Don Eagleston, Ronald Kahn, Michael Klieman, Mary Leung, Francine Serafin-Dickson and Kevin Mullin representing local business

   

16.

Ratification of a resolution (2823) honoring the City of Burlingame Centennial Gala (Supervisor Mark Church)

   

17.

Ratification of a resolution (2824) honoring John Muniz for his service as President of the Millbrae Lions Club (Supervisor Mark Church)

   

18.

Ratification of a resolution (2825) honoring Bernadette M. Smith for 21 years of service to the Peninsula (Supervisor Adrienne Tissier)

   

19.

Ratification of a resolution (2826) honoring Gregory C. Trindle upon his retirement from the San Mateo County Sheriff’s Office (Supervisor Adrienne Tissier)

   

20.

Ratification of a proclamation (2827) designating July 12, 2008 as Burlingame Masonic Lodge No. 400 Day (Supervisor Mark Church)

   

21.

Ratification of a proclamation (2828) designating June 28, 2008 as George R. Corey Day (Supervisor Mark Church)

COUNTY MANAGER

22.

Resolution (068551):

   
 

A)

Authorizing an agreement with the City and County of San Francisco, through its Airport Commission, guaranteeing the County’s receipt of revenue for child care contract services for FYs 2008-13, in an amount not to exceed $1,532,500, no Net County Cost

     
 

B)

Waiving the Request for Proposal process and authorizing an agreement with PALCARE for the provision of child care services funded by the City and County of San Francisco, through the Airport Commission and guaranteeing revenue received from the City and County of San Francisco to pay PALCARE for FYs 2008-13, in an amount not to exceed $1,532,500, no Net County Cost

   

23.

Resolution (069552):

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with The Urban Institute to evaluate the Blue Ribbon Task Force Pilot, a coverage expansion and access improvement program for the term of July 8, 2008 through December 31, 2010, in an amount not to exceed $342,000, no Net County Cost

     
 

B)

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

   

24.

Resolution (068553) 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 through December 31, 2008

   

25.

Accept the response to the following 2007-08 Grand Jury Report: Bail Bond Forfeiture Procedures

HEALTH

26.

Resolution (069554):

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with Children’s Health Council for non-public school-based mental health services for emotionally and behaviorally disturbed children and adolescents and mental health services for developmentally disabled clients authorized by the Mental Health Plan for FY 2008-09, in an amount not to exceed $534,980, $12,669 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

   

27.

Resolution (069555) authorizing:

   
 

A)

An agreement with Laboratory Corporation of America for the provision of clinical laboratory services for FY 2008-09, in the amount of $210,000

     
 

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

   

28.

Resolution (069556) authorizing a Memorandum of Understanding with the San Mateo County Office of Education to transfer the annual SB 3632 allocations to the Health Department Behavioral Health and Recovery Services Division to partially fund federally mandated mental health services to special education students for FYs 2008-11

   

29.

Resolution (069557) authorizing an amendment to the agreement with the Mental Health Association of San Mateo County, adding Flexible Fund administration for the Alcohol and Other Drug Services Housing Support Program, adding a Cost of Living adjustment for FY 2007-08 and increasing the amount by $59,255 to $4,193,769, $34,255 Net County Cost

HUMAN RESOURCES

30.

A)

Report recommending denial of the following claims:

   
 

Claims (Non-Culpable)

   
 

General Innovations West, Inc.

Lou Shapiro

 

General Innovations West, LLC

William B. Stewart III

 

Anthony V. Guancione III

William B. Stewart IV

 

Aubree Guancione

William B. Stewart Jr.

 

Denise Hutto

Stewart University of America

 

Larkspur

Jenn Stewart

 

Tarek Nijem

Lance A. Stewart

 

Pacific Gas and Electric

Rosalie M. Stewart

 

Lupita Perez

Zohrab M. Vassilian

 

Royal House of Stewart Corp.

Grace Whipps

     
 

B)

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

   
 

Lou Shapiro

   

31.

Introduction of the Master Salary Ordinance for FY 2008-09 and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of July 22, 2008 for adoption.

INFORMATION SERVICES

32.

Resolution (069558) authorizing:

   
 

A)

An agreement with Jadara Group for implementation services to design, develop and implement an Enterprise Project Management Office through Primavera and HMS applications for the term of July 9, 2008 through July 8, 2011, in an amount not to exceed $278,710

     
 

B)

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

PLANNING AND BUILDING

33.

Accept the status report confirming the completion of the Pillar Point Harbor Village project

PUBLIC WORKS

34.

Resolution authorizing:

   
 

A)

A Memorandum of Understanding that establishes the Steering Committee for the James Fitzgerald Marine Reserve Critical Coastal Area Pilot Project

     
 

B)

The Deputy County Manager for Community Services or her designee to be the primary contact for the Steering Committee

     
   

Speakers recognized by the President:

   

Supervisor Rich Gordon, Board of Supervisors

     
   

This item was transferred to the Regular Agenda and continued to an unspecified date.

   

35.

Resolution (069559) authorizing and designating specific Public Works agents, by title, for the purpose of engaging with the Federal Emergency Management Agency and the State Office of Emergency Services regarding grants applied for by the County

   

36.

Resolution (069560) adopting plans and specifications dated June 9, 2008, including conformance with prevailing wage scale requirements, and calling for sealed proposals for the construction of the Fall Phase of the Coastal Trail at Mirada Surf, El Granada area

   
 

(Tuesday, July 29, 2008 at 2:30 p.m.)

   

37.

Resolution (069561):

   
 

A)

Adopting plans and specifications, including conformance with prevailing wage scale requirements, and calling for sealed proposals for the Middlefield Road and Barney Avenue Lighted Crosswalks project, West Menlo Park area

     
 

B)

Directing Public Works to file a Notice of Exemption for a CEQA Categorical Exemption

     
   

(Tuesday, August 5, 2008 at 2:30 p.m.)

   

38.

Resolution (069562):

   
 

A)

Adopting plans and specifications, including conformance with prevailing wage scale requirements, and calling for sealed proposals for the Santa Cruz Avenue Pedestrian Improvement Project, West Menlo Park area

     
 

B)

Directing Public Works to file a Notice of Exemption for a CEQA Categorical Exemption

     
   

(Tuesday, August 5, 2008 at 2:30 p.m.)

   

39.

Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area

SAN MATEO MEDICAL CENTER

40.

Resolution (069563) authorizing an agreement with Pacific Footcare Podiatry Group, Inc. for the provision of podiatry services for the term of February 1, 2008 through January 31, 2009, in an amount not to exceed $113,860

   
   
   
   
   

41.

Resolution (069564) authorizing:

   
 

A)

An amendment to the agreement with Pacific Rim Building Services for the provision of janitorial services, five days per week at the Fair Oaks Adult Clinic, Fair Oaks Children’s Clinic, Methadone Clinic, Sequoia Teen Wellness Center, Willow Clinic and South San Francisco Clinic, extending the term through April 14, 2010, increasing the amount by $158,287.50 to $255,010

     
 

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

GOVERNING BOARD

CONSENT AGENDA

 

42.

Acting as the Governing Board of the Emerald Lake Heights Sewer Maintenance District, adopt a resolution (069565):

   
 

A)

Adopting plans and specifications, including conformance with prevailing wage scale requirements, and calling for sealed proposals for the repair of sanitary sewer lines damaged by landslides in the vicinity of Park Road and Springdale Way, Emerald Lake Hills area

     
 

B)

Directing Public Works to file a Notice of Exemption for a CEQA Categorical Exemption

   
   

(Tuesday, July 29, 2008 at 2:30 p.m.)

     

43.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution (069566) authorizing a contribution to the San Francisquito Creek Joint Powers Authority (JPA) from the San Francisquito Creek Flood Control Zone 2, which represents the San Mateo County Flood Control District’s contribution to support the JPA’s administrative budget for FY 2008-09, in the amount of $98,000

   

The meeting adjourned at 9:29 a.m. in memory of Nancy Lindstrum, Tom Collins, Earnest Dale Conway Sr. to reconvene on Wednesday, June 25, 2008 at 9:00 a.m. for the County Budget Hearings and on Tuesday, July 8 at 8:15 a.m. in Closed Session - Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting.