PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON APRIL 21, 2009
The meeting was called to order at 9:00 a.m. | |||
Tuesday, April 14, 2009 | |||
PLEDGE OF ALLEGIANCE ROLL CALL: Present: Supervisors Church, Groom, Gordon, Jacobs Gibson and Tissier Absent: None. | |||
1. |
8:15 a.m. |
CLOSED SESSION | |
A) |
Negotiations: DSA | ||
County Negotiator: Keith Fleming | |||
B) |
Conference with Legal Counsel – Existing Litigation | ||
In re Lehman Brothers Holdings, Inc. | |||
United States Bankruptcy Court, Southern District of New York, | |||
Case No. 08-13555 (JMP) | |||
Toschi v. County of San Mateo, et al. | |||
United States District Court, Case No. C07-3625JL | |||
Zaremba, Jason v. County of San Mateo, et al. | |||
United States District Court, Case No. C08-04451 MHP | |||
Conrad Eustace v. San Mateo Medical Center, et al. | |||
San Mateo County Superior Court, Case No. CIV 473162 | |||
No reportable action. | |||
2. |
9:00 a.m. |
REGULAR AGENDA (SEE PAGE 3) | |
Motion: Tissier / Second: Jacobs Gibson | |||
3. |
ORAL COMMUNICATIONS | ||
Speakers recognized by the President: | |||
Irma Compton, SEIU Local 521 | |||
Louise Alioto-Perez, SEIU Local 521 |
4. |
9:00 a.m. |
A) |
Resolution (070030) accepting the Health System Redesign Initiative implementation update for the period of November 2008 through March 2009 |
B) |
Resolution (070031) acknowledging the organizations that have developed the Community Health Network for the Underserved (County Manager) | ||
Speakers recognized by the President: | |||
David S. Boesch, County Manager | |||
Srija Srinivasan, Health System | |||
Supervisor Adrienne Tissier, Board of Supervisors | |||
Supervisor Rich Gordon, Board of Supervisors | |||
Supervisor Mark Church, Board of Supervisors | |||
Motion: Gordon / Second: Jacobs Gibson | |||
5. |
9:00 a.m. |
Presentation of a proclamation (2913) designating April 12 through 18, 2009 as National Public Safety Telecommunicators Week (Supervisor Mark Church) | |
Speakers recognized by the President: | |||
Supervisor Mark Church, Board of Supervisors | |||
Kirsten Weaver, Public Safety Communications | |||
Motion: Church / Second: Gordon | |||
6. |
9:15 a.m. |
Presentation of a proclamation (2914) designating April 2009 as Child Abuse Prevention Month (Supervisor Mark Church) | |
Speakers recognized by the President: | |||
Supervisor Mark Church, Board of Supervisors | |||
Gary Beasley, Human Services Agency | |||
Rene Zimmerman, Children’s Collaborative Action Team (CCAT) | |||
Motion: Church / Second: Jacobs Gibson | |||
7. |
1:30 p.m. |
Presentation of Service Awards (Room 101, 455 County Center, Redwood City) (County Manager) | |
Addendum |
Presentation of a proclamation (2924) designating April 2009 as National Autism Awareness Month (Supervisor Adrienne Tissier) | ||
Speakers recognized by the President: | |||
Supervisor Adrienne Tissier, Board of Supervisors | |||
Cheryl Young, Community Gate Path | |||
Lisa Valero, Parent | |||
Motion: Tissier / Second: Jacobs Gibson |
8. |
Resolution (070032) authorizing: | |
A) |
An amendment to the agreement with Women’s Recovery Association of San Mateo County (WRA) for operation of a women’s residential alcohol recovery home located at 202 E. Bellevue, San Mateo, extending the period of ownership by WRA | |
B) |
The County Manager or his designee to execute notices, options, terminations and documents associated with the amendment and agreement including, but not limited to those necessary to record a memorandum of the amended agreement under the terms set forth therein | |
Speakers recognized by the President: | ||
David S. Boesch, County Manager | ||
Alycia Moulton, Real Property, County Manager’s Office | ||
Linda Carlson, Women’s Recovery Association | ||
Steve Kaplan, Behavioral Health and Recovery Services, Health System | ||
Motion: Tissier / Second: Groom | ||
9. |
County Manager’s report | |
David S. Boesch, County Manager had no written report for the Board. He announced that the County is continuing their efforts with regard to budgeting. The County Manager’s office is actively pursuing 46 different grants in hopes of accessing some additional federal stimulus funds. |
10. |
Board members’ committee reports |
Supervisor Rose Jacobs Gibson announced that Redwood City 2020 is the recipient of the Community Partner Award from Stanford University; the award will be presented at a luncheon on April 28, 2009 at the Garden Court Hotel in Palo Alto. | |
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. |
11. |
Resolution (070033) authorizing a transfer in the amount of $1,901,000 from Non-Departmental General Fund Reserves and Charges for Services to Salaries and Benefits, and Services and Supplies to fund a consolidated Special Statewide Election on May 19, 2009 (4/5ths vote required) |
12. |
Recommendation for the appointment of Robert Marsh to the Agricultural Advisory Board representing Farmer, term expiring June 30, 2013 (Supervisor Rich Gordon) | |
13. |
Recommendation for the appointments of Angel Barrios and Laura Walker to the First 5 Commission, terms expiring March 31, 2012 (Supervisors Rich Gordon and Mark Church) | |
14. |
Recommendation for the reappointment of Shahla Yagoubi to the Bayside Design Review Committee representing Palomar Park, term expiring March 31, 2012 (Supervisor Rich Gordon) | |
15. |
Recommendation for the reappointment of Julie Hartsell to the San Mateo County Civil Service Commission representing the Third District, term expiring December 31, 2010 (Supervisor Rich Gordon) | |
16. |
Recommendation for the reappointment of Sepi Richardson to the San Mateo County Civil Service Commission representing the Fifth District, term expiring January 6, 2013 (Supervisor Adrienne Tissier) | |
17. |
Ratification of a resolution (2915) honoring Duncan MacLean as the 2009 San Mateo County Farmer of the Year (Supervisor Rich Gordon) | |
18. |
Ratification of resolutions (2916 – 2923) honoring the following individuals: (Supervisor Adrienne Tissier) | |
A) |
Gerda Cohn, Mary Griffin, Lucy Hupp Williams, Morgan V. Marchbanks, Fran Wagstaff and Mary E. Wallace upon their induction into the San Mateo County Women’s Hall of Fame | |
B) |
Mercedes Ballesteros and Sonya Chaudry upon their induction into the San Mateo County Women’s Hall of Fame Young Woman of Excellence |
19. |
Resolution (070034) authorizing the County Counsel to execute: | |
A) |
An agreement with Hanson, Bridgett, Marcus, Vlahos and Rudy, LLP for the provision of legal services for the term of February 1, 2009 through June 30, 2012, in the amount of $150,000 | |
B) |
Subsequent amendments and minor modifications, in an amount not to exceed $50,000 |
20. |
Resolution (070035) authorizing: (4/5ths vote required) | |
A) |
An amendment to the agreement with Kiewit Pacific Co. for the lease of unimproved land at the Half Moon Bay Airport, extending the term through February 28, 2010 with two options to extend the term for six months each and reductions of the leased premises | |
B) |
The County Manager or his designee to execute notices, options and documents associated with the amended lease including, but not limited to extension or termination of the agreement under the terms set forth therein | |
21. |
Resolution (070036) authorizing the redistribution of property tax of the Skyline County Water District to the remaining agencies within the current District boundaries upon dissolution of the District |
22. |
Resolution (070037) authorizing: | |
A) |
An agreement with One East Palo Alto for the provision of community based alcohol and other drug prevention services for the term of March 1, 2009 through June 30, 2011, in an amount not to exceed $375,000, no Net County Cost | |
B) |
The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 | |
23. |
A) |
Resolution (070038) authorizing an amendment to the agreement with the California Department of Aging for the provision of low-income subsidy outreach and enhancing services for older adults, increasing the amount by $24,099 to $292,952 for FY 2008-09, no Net County Cost |
B) |
Resolution (070039) authorizing a transfer in the amount of $24,099 from Unanticipated Revenue to Provider Services Programs for additional funds from the California Department of Aging (4/5ths vote required) | |
24. |
Resolution (070040) authorizing an amendment to the agreement with Orchard Software Corporation for the provision of laboratory information computer software system maintenance services, extending the term through April 30, 2012, increasing the amount by $80,000 to $445,024 | |
25. |
Resolution (070041) authorizing an amendment to the agreement with Telcor, Incorporated for the provision of laboratory billing computer software maintenance services, extending the term through April 30, 2012, increasing the amount by $68,000 to $330,284 | |
26. |
Resolution (070042) authorizing amendments to the agreements with Alzheimer’s Association of Northern California and Northern Nevada, Center for Independence of the Disabled, City of Daly City, City of Pacifica, City of San Bruno, Coastside Adult Day Health Center, Edgewood Center for Children and Families, Family Caregiver Alliance, Family Service Agency, Legal Aid Society, Mills-Peninsula Senior Focus, Ombudsman Services of San Mateo County, Inc., Peninsula Volunteers, Inc., and Self Help for the Elderly for the provision of supportive, nutrition and community-based services, expanding services and increasing the collective amounts by $104,507 to $2,623,048 |
27. |
Report recommending denial of the following claims: | ||
Claims (Non-Culpable) | |||
Benjamin Chao |
Terence Niemeyer | ||
Steve Erickson |
Carolynne E. Phillips | ||
Johnny Aguilar Lopez |
David and Carolyn Worthington | ||
28. |
Introduction of an ordinance amending the salary ordinance and accepting the report on the total number of positions in the County and waiver of reading the ordinance in its entirety | ||
This item was continued to the meeting of April 28, 2009 for adoption. |
29. |
Resolution (070043) authorizing an amendment to the agreement with Mazzetti & Associates for the provision of on call mechanical and electrical engineering consulting services, increasing the amount by $100,000 to $300,000 |
30. |
Resolution (070044) authorizing the Director of the Department of Public Works to execute additional revision orders with Stoloski and Gonzales, Inc. for the MidCoast Drainage Improvement Project, Moss Beach area, increasing the amount by $23,500 to $415,000 |
31. |
Resolution (070045) approving plans and specifications including conformance with prevailing wage scale requirements and calling for sealed proposals for the construction of Phase II of the Coastal Trail at Mirada Surf, El Granada area |
(Tuesday, May 12, 2009 at 2:30 p.m.) | |
32. |
Resolution (070046) approving plans and specifications including conformance with prevailing wage scale requirements and calling for sealed proposals for the Elections Office Roofing located at 40 Tower Road, San Mateo |
(Tuesday, May 19, 2009 at 2:30 p.m.) | |
33. |
Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required) |
The meeting was adjourned at 9:46 a.m. in memory of Leo Hopkins and Dr. Barry Rosen to reconvene on Tuesday, April 28, 2009 at 8:15 a.m. in Closed Session – Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting. |