PLEASE NOTE THERE WILL BE NO MEETING OF THE |
The meeting was called to order at 9:05 a.m. | |||
Tuesday, December 16, 2008 | |||
PLEDGE OF ALLEGIANCE ROLL CALL – Present: Supervisors Church, Gordon, Jacobs Gibson and Tissier Absent: None | |||
1. |
8:15 a.m. |
CLOSED SESSION | |
A) |
CNA Negotiations | ||
County Negotiator: Diana Doughtie | |||
B) |
Conference with Legal Counsel – Anticipated Litigation | ||
Significant exposure to litigation pursuant to Government Code Section 54956.9(b)(3)(E) | |||
One case | |||
Significant exposure to litigation pursuant to Government Code Section 54956.9(b)(3)(B) and (C) | |||
One case | |||
Claimant: Genentech, Inc. | |||
Agency Claimed Against: County of San Mateo | |||
The Board unanimously denied the claim for tax years 2000 to 2005. | |||
C) |
Conference with Legal Counsel – Existing Litigation | ||
Genentech, Inc. v. County of San Mateo et al. | |||
San Mateo County Superior Court Case No. CIV456781 | |||
Sprint Spectrum L.P. v. County of San Mateo | |||
United States District Court Case No. C08-00342 CW | |||
No other reportable action taken. | |||
2. |
9:00 a.m. |
REGULAR AGENDA (SEE PAGE 4) | |
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. | |||
Jacobs Gibson/Church | |||
3. |
ORAL COMMUNICATIONS | ||
Speakers recognized by the President: | |||
Kitty Lopez, San Mateo | |||
Raymond G. Moreno, Burlingame | |||
Alison Sampson, Burlingame | |||
Janet Davis, Menlo Park |
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. | |||
4. |
9:00 a.m. |
Who We Are and What We Do: Human Resources (Supervisor Rose Jacobs Gibson) | |
This item was continued to an unspecified date. | |||
5. |
9:00 a.m. |
Presentation of resolutions (2868, 2869, 2870, 2871) honoring the 2008 Women In County Government Award recipients: (Supervisor Adrienne Tissier) | |
A) |
John L. Maltbie for Mary Welch Lifetime Achievement | ||
B) |
Beverly Beasley Johnson for Community Service | ||
C) |
Rita Kavanaugh for Self-Development | ||
D) |
Christine S. Lapuyade for Public Service, The Extra Mile | ||
Church/Jacobs Gibson | |||
Speakers recognized by the President: | |||
Juda Tolmasoff, President, Women in County Government | |||
6. |
9:15 a.m. |
Presentation of a commendation to the Probation Department for their contributions to law enforcement and corrections (Supervisor Adrienne Tissier) | |
Speakers recognized by the President: | |||
Loren Buddress, Chief Probation Officer | |||
7. |
9:30 a.m. |
Resolution (069837) extending the jail access fee of $215 through June 30, 2009 (4/5ths vote required) (Sheriff) | |
Speakers recognized by the President: | |||
Sheriff Greg Munks | |||
Gordon/Jacobs Gibson | |||
8. |
9:30 a.m. |
A) |
Recommendation for the appointment to fill the vacancy for Supervisor representing District 2 on the San Mateo County Board of Supervisors or, |
B) |
Adopt a resolution calling a special election (County Counsel) | ||
Speakers recognized by the President: | |||
Nadia Bledsoe, AFSCME Local 829, South San Francisco | |||
Linda Gregory, San Mateo County Central Labor Council | |||
Irma Compton, SEIU, Redwood City | |||
Chrystine Lawson, SEIU Local 521, San Mateo | |||
Bill Nack, Building and Construction Trades Council, Foster City | |||
Dave Pine, Burlingame | |||
Supervisor Rich Gordon, Board of Supervisors | |||
Supervisor Adrienne Tissier, Board of Supervisors | |||
Supervisor Mark Church, Board of Supervisors | |||
Supervisor Rose Jacobs Gibson, Board of Supervisors | |||
John Maltbie, County Manager | |||
Mike Murphy, County Counsel | |||
Jacobs Gibson/Church – Appointment of Carole Groom | |||
Ayes: Supervisors Mark Church, Rose Jacobs Gibson, Adrienne Tissier | |||
Noes: Supervisor Gordon | |||
The meeting recessed at 10:17 a.m. | |||
The meeting resumed at 1:05 p.m. | |||
9. |
1:00 p.m. |
A) |
Accept the report on the County's Structural Budget Deficit |
B) |
Review key revenue and expenditure assumptions and policy issues | ||
C) |
Provide direction on a multi-year approach for eliminating the structural deficit by FY 2013 | ||
D) |
Provide direction on deficit reduction strategies to set Net County Cost targets for departments (County Manager) | ||
Speakers recognized by the President: | |||
David Boesch, Assistant County Manager | |||
Jim Saco, Budget Director, County Manager’s Office | |||
Reyna Farrales, Deputy County Manager |
COUNTY MANAGER
10. |
Resolution (069838) authorizing the County Manager or his designee to execute transfer agreements, a joint occupancy agreement and other documents with the Judicial Council of California, Administrative Office of the Courts for the transfer of responsibility for court-related portions of the Hall of Justice and transfer of responsibility and title for the Traffic/Small Claims Annex |
This item was transferred to the Consent Agenda. | |
11. |
County Manager’s report: |
Resolution (069839) in support of Senate Constitutional Resolution 3 (DeSauliner), Constitutional Convention | |
This item was transferred to the Consent Agenda. |
BOARD OF SUPERVISORS
12. |
Board members’ committee reports |
Supervisor Mark Church attended the 1st Annual Event for Green Business Program | |
Supervisor Adrienne Tissier requested a report back on the status of the needs in the County to be brought back in January or February. |
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. |
BOARD OF SUPERVISORS
13. |
Ratification of a resolution (2872) honoring Burton Alberts upon his retirement as the Executive Director of the Brisbane Chamber of Commerce (Supervisor Adrienne Tissier) |
14. |
Ratification of a resolution (2873) honoring Gene Mullin for his many years of service to the California State Assembly representing District 19 (Supervisor Mark Church) |
15. |
Ratification of a resolution (2874) honoring Jerry Hill for his many years of service to the San Mateo County Board of Supervisors representing District 2 (Supervisor Adrienne Tissier) |
16. |
Ratification of a resolution (2875) honoring Catherine “Kitty” Mullooly for her many years of service as a member of the Town Council for the Town of Hillsborough (Supervisor Mark Church) |
17. |
Ratification of a resolution (2876) honoring the American Institute of Architects San Mateo County Chapter upon its 25th anniversary (Supervisor Adrienne Tissier) |
18. |
Ratification of a resolution (2877) honoring Mills High School upon its 50th anniversary (Supervisor Mark Church) |
19. |
Ratification of a resolution (2878) honoring RotaCare Clinic Seton Medical Center upon its 15th anniversary (Supervisor Adrienne Tissier) |
20. |
Ratification of a proclamation (2879) designating November 20, 2008 as Tom Dawdy Day (Supervisor Mark Church) |
COUNTY COUNSEL
21. |
Approve corrections to the identified tax rolls and corresponding tax refunds |
GOVERNING BOARD
22. |
Acting as the Board of Commissioners of the Housing Authority of the County of San Mateo adopt Resolution (069840) No. 2008-10 approving revisions to the Housing Authority’s Administrative Plan for the new Housing Readiness Program |
HEALTH
23. |
Resolution (069841) 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, 2009 through December 31, 2010, in an amount not to exceed $248,000, $11,160 is Net County Cost for FY 2008-09 |
24. |
Resolution (069842) authorizing an amendment to the agreement with Santa Clara County for critical inpatient mental health care, adding medical intervention services |
25. |
Resolution (069843) waiving the Request for Proposal process and authorizing an amendment to the agreement with MedImpact Healthcare Systems, Inc. for the provision of pharmacy benefit management services for Behavioral Health and Recovery Services and the Well Program at the San Mateo Medical Center, extending the term through June 30, 2010, increasing the amount by $15,644,000 to $28,888,000, $467,000 is Net County Cost (Jointly with the San Mateo Medical Center) |
26. |
Resolution authorizing an amendment to the agreement with Pleasant Care Corporation of Millbrae dba Emmanuel Residential of Millbrae for the provision of residential board and care services, extending the term through June 30, 2009, increasing the amount by $132,970 to $232,970, $13,932 is Net County Cost |
This item was continued to an unspecified date. | |
27. |
Adoption of an ordinance (04454) amending the salary ordinance adding one unclassified Biologist/Standards Specialist position to assist with daily inspections, previously introduced on December 9, 2008 and waiver of reading the ordinance in its entirety |
HUMAN RESOURCES
28. |
Resolution (069844) waiving the Request for Proposal process and authorizing the Director of the Human Resources Department to execute an amendment to the agreements with Kaiser, Aetna, Blue Shield, and Pacificare/Secure Horizons for the provision of health plan benefits to County employees, retirees and their dependents for the term of January 1, 2009 through December 31, 2009 |
29. |
Adoption of an ordinance (04455) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on December 9, 2008 and waiver of reading the ordinance in its entirety |
HUMAN SERVICES
30. |
Resolution (069845) authorizing an amendment to the agreement with Youth and Family Enrichment Services to increase funding for Emancipated Foster Youth Outreach and Aftercare Services for the Transitional Housing Placement Plus Program for additional case management services, increasing the amount by $163,922 to $1,206,459 |
INFORMATION SERVICES
31. |
Resolution (069846): | ||
A) |
Waiving the Request for Proposal process and authorizing an amendment to the agreement with BCE Software, Inc. for the provision of consulting services, extending the term through September 30, 2009, increasing the amount by $120,000 to $219,000 | ||
B) |
Authorizing the Chief Information Officer of the Information Services Department or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 | ||
32. |
Resolution (069847): | ||
A) |
Waiving the Request for Proposal process and authorizing an amendment to the agreement with Christine Doniger for the provision of consulting services, extending the term through June 30, 2009, increasing the amount by $50,000 to $149,000 | ||
B) |
Authorizing the Chief Information Officer of the Information Services Department or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 | ||
33. |
Resolution (069848) waiving the Request for Proposal process and authorizing the Purchasing Agent to issue purchase orders to International Business Machines for the provision of proprietary software licenses and maintenance, hardware maintenance, and support for the term of December 16, 2008 through December 31, 2009, in an amount not to exceed $500,000 | ||
34. |
Resolution (069849) authorizing: (Jointly with the San Mateo Medical Center) | ||
A) |
An amendment to the agreement with Interactive Global Communications Network, Inc. for continued operation of and enhancements to the current San Mateo Medical Center public-facing website, development of a staff portal (Intranet), extending the term through June 28, 2010, increasing the amount by $325,080 to $420,080 | ||
B) |
The Purchasing Agent to purchase ongoing maintenance and support for this project not subject to the agreement’s not-to-exceed amount | ||
C) |
The Chief Information Officer of the Information Services Department or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 |
PLANNING AND BUILDING
35. |
Adoption of an ordinance (04456) amending Sections 9004, 9015, 9022, 9025, 9027, 9029, 9032, 9033, 9042, 9058, 9067, 9100, 9104, 9113, 9114, 9150, 9180, 9184, 9200, 9271, and adding new Sections 9116 and 9117 to implement the 2007 Editions of the California Building Standards Code, California Plumbing Code, California Mechanical Code, and California Electrical Code, previously introduced on December 9, 2008 and waiver of reading the ordinance in its entirety |
PUBLIC WORKS
36. |
Resolution (069850) authorizing an agreement with Gammill Services for the provision of cogeneration maintenance and repair services at the Maguire Correctional Facility for the term of January 1, 2009 through December 31, 2011, in an amount not to exceed $225,000 | |
37. |
Resolution (069851): | |
A) |
Awarding a contract to Rockaway Construction, Inc. for the accessibility improvements to the 2nd, 3rd, 4th and 5th floor toilet rooms at 455 County Center, Redwood City, in the amount of $236,800 | |
B) |
Authorizing the Director of the Department of Public Works to execute contract revision orders, in an amount not to exceed $35,520 in aggregate | |
38. |
Resolution (069852) designating no parking zones on Camino Al Lago, West Menlo Park area | |
39. |
Resolution (069853) authorizing the installation of stop signs at various locations in the County | |
40. |
Resolution (069854) adopting plans dated September 24, 2008, and specifications dated November 19, 2008, including conformance with prevailing wage scale requirements, and calling for sealed proposals for the construction of the Coyote Point Bay Trail Improvements at Coyote Point Regional Park | |
(Tuesday, January 6, 2009 at 2:30 p.m.) | ||
41. |
Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required) |
SAN MATEO MEDICAL CENTER
42. |
Resolution (069855) authorizing: | |
A) |
An agreement with Mills-Peninsula Health Services 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 $1,000,000 | |
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 | |
43. |
Resolution (069856) authorizing an amendment to the agreement with the Regents of the University of California on behalf of the University of California San Francisco (UCSF) Medical Center, UCSF Children’s Hospital and UCSF Medical Group for the provision of services to medically indigent adult patients referred by the San Mateo Medical Center, increasing the amount by $953,000 to $1,403,000 |
SHERIFF
44. |
Resolution (069857) authorizing: | |
A) |
An agreement with Macro Corporation for the provision of engineering services related to the development of a P25 Public Safety Radio Network for the term of December 16, 2008 through December 15, 2011, in an amount not to exceed $474,716, no Net County Cost | |
B) |
The Sheriff or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 | |
45. |
Resolution (069858) authorizing a transfer in the amount of $197,840 from Non-Departmental Reserves to various accounts for continued security costs at the Medium Security Facility, La Honda area (4/5ths vote required) | |
The meeting was adjourned at 1:48 p.m. The next Board of Supervisors meeting will reconvene on Tuesday, January 6, 2009 at 6:00 p.m. in Closed Session – Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting. |