PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JUNE 30, 2009

The meeting was called to order at 9:05a.m.

Tuesday, June 16, 2009

 

PLEDGE OF ALLEGIANCE

ROLL CALL: Present: Supervisors Church, Groom, Gordon, Jacobs Gibson and Tissier

      Absent: None.

 

1.

8:15 a.m.

CLOSED SESSION

   
 

Negotiations: IHSS

 

County Negotiator: Fran Buchanan

   
 

No reportable action.

 

2.

9:00 a.m.

REGULAR AGENDA (SEE PAGE 4)
CONSENT AGENDA
(SEE PAGE 5)

     
   

Motion: Tissier / Second: Gordon

     

3.

ORAL COMMUNICATIONS

   
 

None.

MATTERS SET FOR SPECIFIED TIME

 

4.

9:00 a.m.

Presentation of a proclamation (2954) designating June 14 through June 20, 2009 as Fatherhood Awareness Week (Supervisor Mark Church)

     
   

Speakers recognized by the President:

   

Supervisor Mark Church, Board of Supervisors

   

Eve Agiewich, Director, Fatherhood Collaborative, Family Health Services

     
   

Motion: Groom / Second: Gordon

     

5.

9:00 a.m.

Annual Report on the activities of the Fatherhood Collaborative (Supervisor Mark Church)

     
   

Speaker recognized by the President:

   

Eve Agiewich, Director, Fatherhood Collaborative, Family Health Services

     
   

Motion: Tissier / Second: Groom

     

6.

9:15 a.m.

Acting as the Governing Board of County Service Area No. 8, conduct a public hearing to consider a resolution (070189) adopting the garbage and recyclable collection rates for County Service Area No. 8, North Fair Oaks area for the 2009-10 and 2010-11 years: (Governing Board)

     

A)

Report and recommendation

   

B)

Close public hearing

   
 

Motion: Gordon / Second: Tissier

   

C)

Adopt resolution

   
 

Motion: Tissier / Second: Gordon

   
 

Ayes:

Groom, Church, Gordon, Jacobs Gibson, Tissier

 

Noes:

None.

   
 

Speakers recognized by the President:

 

Jim Porter, Department of Public Works

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

     

7.

9:15 a.m.

Resolution (070190) increasing the Sheriff’s Office Jail Access Fee by $31 to $246 for FY 2009-10 pursuant to AB 1805, Government Code 29551-29552 (4/5ths vote required) (Sheriff)

     
   

Speakers recognized by the President:

   

Greg Munks, Sheriff

   

Supervisor Adrienne Tissier, Board of Supervisors

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Ayes:

Groom, Church, Gordon, Jacobs Gibson, Tissier

   

Noes:

None.

     

8.

9:30 a.m.

Report and response on the H1N1 Influenza Swine flu outbreak from the County Health Officer (Health System)

     
   

Speakers recognized by the President:

   

Dr. Scott Morrow, Health System

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

     

Supervisor Mark Church, President of the Board announced the meeting would resume at 5:00 p.m. at Half Moon Bay High School for a study session on the Midcoast Update LCP amendments.

     

9.

1:30 p.m.

Presentation of Service Awards (Room 101, 455 County Center, Redwood City) (County Manager)

     

The meeting resumed at 5:12 p.m.

     

10.

5:00 p.m.

Study session on the California Coastal Commission (CCC) staff’s recommendation on the Midcoast Update Local Coastal Program Amendments (Half Moon Bay High School, One Lewis Foster Drive, Half Moon Bay): (Planning and Building)

     

A)

Consider possible responses to the CCC staff’s recommendation

   

B)

Accept additional staff analyses and public testimony

   

C)

Accept public testimony

   

D)

Provide final direction to staff regarding the County’s response at the July 7, 2009 Board of Supervisors meeting

   
 

Speakers recognized by the President:

 

Supervisor Mark Church, Board of Supervisors

 

Lisa Grote, Planning and Building

 

Steve Monowitz, Planning and Building

 

Jack Olsen, San Mateo Farm Bureau

 

Charles Lester, California Coastal Commission

 

Judy Taylor, El Granada

 

Brent Turner, Half Moon Bay

 

George Muteff, Half Moon Bay

 

Jim Grady, Half Moon Bay

 

April Vargas, Montara

 

David Dickson, Half Moon Bay

 

Dale Dunham, Half Moon Bay

 

Stephen St. Marie, San Francisco

 

Nicole DeMartini, El Granada

 

Ric Lohman, Half Moon Bay

 

Sabrinia Brennan, Moss Beach

 

Ellen James, Moss Beach

 

Neil Merrilees, Half Moon Bay

 

Madelene Maguire, Montara

 

Holy Winnen, Woodside

 

Jeff Peck, El Granada

 

Scott Holmes, Half Moon Bay

 

David Byers, San Mateo

 

Rosie McKinney, Scotts Valley

 

Terry McKinney, Scotts Valley

 

Cid Young, Moss Beach

 

Kathryn Slater-Carter, Midcoast Council

 

Jim Wilkinson, Half Moon Bay

 

Hilary Srere, Montara

 

Brad Jabe, Half Moon Bay

 

Kristen Jaeb, El Granada

 

Terry Gossett, Moss Beach

 

Paul Perkovic, Montara

 

John Lynch, Half Moon Bay

 

Ann Carey, Menlo Park

 

Lennie Roberts, Committee for Green Foothills

 

James Larimer, Half Moon Bay

 

Kevin Lansing, Half Moon Bay

 

Steve Hyman, Half Moon Bay

 

Leonard Woren, El Granada

 

Kerry Burke, Half Moon Bay

 

Joe Guntren, Montara

 

Geoff Allen, Pescadero

   
 

This item was continued to the meeting of July 7, 2009 at 9:15 a.m.

REGULAR AGENDA

COUNTY COUNSEL

11.

A)

Resolution authorizing up to $2,500,000 to La Honda-Pescadero Unified School District to supplement bond funds for school repair and renovation

     
 

B)

Resolution authorizing a transfer in the amount of $2,500,000 from Non-Departmental Reserves to Loan to Other Funds/Agencies for the purpose of assisting the La Honda-Pescadero Unified School District to pay for work already done and complete essential construction at its school sites (4/5ths vote required)

     
   

Speakers recognized by the President:

   

Michael Murphy, County Counsel

   

Dr. Jean Holbrook, San Mateo County Office of Education

   

Heather McAvoy, President, Board of Trustees, La Honda-Pescadero Unified School District

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rich Gordon, Board of Supervisors

   

Steve Waterman, San Mateo County Office of Education

   

Theresa Parsons, San Mateo County Office of Education

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

     
   

Motion: Gordon / Second: Groom

     
   

Ayes:

Groom, Church, Gordon, Jacobs Gibson, Tissier

   

Noes:

None.

     
   

This item was continued to the meeting of June 23, 2009 on the Regular Agenda.

PUBLIC WORKS

12.

Resolution (070191) replacing Resolution No. 070047: (Continued from the meeting of April 28, 2009)

   
 

A)

Approving the issuance and sale of bonds by the South Bayside Waste Management Authority (SBWMA), in the principal amount not to exceed $65,455,000

     
 

B)

Approving the refund by the SBWMA of its Series 2000 Bonds

     
 

C)

Agreeing that the County shall not rescind this approval unless it is withdrawing from the Joint Powers Authority (JPA) agreement and pays its proportionate share of all existing debts of the Authority including the Obligations, any Refunding Obligations and the 2000 Bonds as required by the JPA agreement

     
 

D)

Authorizing and directing County officers and staff to execute and deliver any and all documents necessary to effectuate the purposes of the resolution and ratifying any and all such actions previously taken by such authorized officers or staff members

     
   

Speakers recognized by the President:

   

Jim Porter, Department of Public Works

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

     
   

Motion: Gordon / Second: Jacobs Gibson

     
   

Ayes:

Groom, Church, Gordon, Jacobs Gibson, Tissier

   

Noes:

None.

COUNTY MANAGER

13.

County Manager’s report:

   
 

Communications Program Update

   
 

Speaker recognized by the President:

 

Mary McMillan, Deputy County Manager

BOARD OF SUPERVISORS

14.

Board members’ committee reports

   
   
   

CONSENT AGENDA

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.

CONTROLLER

15.

Resolution (070192) amending the composition of the Deferred Compensation Advisory Committee to eliminate the requirement that the County Manager appoint a representative of the Controller’s Office and to increase the number of management employee representatives appointed by the County Manager from 2 to 3

   

16.

Accept the report on changes to the tax rolls from corrections, cancellations or refunds for FY 2007-08

COUNTY MANAGER

17.

Resolution (070193) authorizing:

   
 

A)

A joint powers agreement establishing the San Mateo Pre-Hospital Emergency Services Providers Group

     
 

B)

The County Manager to execute any necessary implementing documents and agreements, including but not limited to automatic aid and first response agreements

GOVERNING BOARD

18.

Acting as the Governing Board of County Service Area No. 8, North Fair Oaks area, adopt a resolution (070194) setting a time and place for a public hearing to consider adoption of the Garbage and Recyclables Collection Service Charges Report for FY 2009-10

   
 

(Tuesday, July 14, 2009 at 9:15 a.m.)

   

19.

Acting as the Governing Board of the Burlingame Hills Sewer Maintenance District, Crystal Springs County Sanitation District, Devonshire County Sanitation District, Edgewood Sewer Maintenance District, Emerald Lake Heights Sewer Maintenance District, Fair Oaks Sewer Maintenance District, Harbor Industrial Sewer Maintenance District, Kensington Square Sewer Maintenance District, Oak Knoll Sewer Maintenance District and Scenic Heights County Sanitation District, adopt a resolution (070195) setting a time and place for a public hearing to consider the filing of the Sewer Service Charges Report for FY 2009-10 based on the sewer service rates set for FY 2009-10

   
 

(Tuesday, July 14, 2009 at 9:30 a.m.)

HEALTH SYSTEM

20.

A)

Resolution (070196) authorizing:

     
   

1)

An agreement with the California Department of Aging for the support and enhancement of the Senior Community Services Employment Program for the term of April 1, 2009 through June 30, 2010, in the amount of $41,416

       
   

2)

An agreement with the California Department of Aging for the support and enhancement of the Congregate Nutrition Program for the term of April 1, 2009 through September 30, 2010, in the amount of $200,847

       
   

3)

The Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

     
 

B)

Resolution (070197) authorizing a transfer in the amount of $78,616 from Unanticipated Revenue to Provider Services Programs to recognize additional funds from the California Department of Aging for the Title III Nutrition and Senior Community Services Employment Programs (4/5ths vote required)

     

21.

Resolution (070198) authorizing:

   
 

A)

An agreement with El Centro de Libertad for the provision of alcohol and drug treatment and prevention services for FYs 2009-11, in an amount not to exceed $4,949,818, $409,923 is Net County Cost for FY 2009-10

     
 

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

   

22.

Resolution (070199) authorizing:

   
 

A)

An agreement with Sitike Counseling Center for the provision of alcohol and drug treatment services for FYs 2009-11, in an amount not to exceed $4,228,840, $130,282 is Net County Cost for FY 2009-10

     
 

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.

Resolution (070200) authorizing:

   
 

A)

An agreement with The Latino Commission for the provision of alcohol and drug treatment services for FYs 2009-11, in an amount not to exceed $4,897,934, $207,164 is Net County Cost for FY 2009-10

     
 

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

   

24.

Resolution (070201) authorizing:

   
 

A)

An agreement with Women’s Recovery Association for the provision of alcohol and drug treatment services for FYs 2009-11, in an amount not to exceed $6,489,426, $724,952 is Net County Cost for FY 2009-10

     
 

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

   

25.

Resolution (070202) authorizing an agreement with Eli Lilly and Company for the provision of pharmaceutical access rebates for FY 2009-10

   

26.

Resolution (070203) authorizing:

   
 

A)

An agreement with Prins, Williams & Associates, LLC for the provision of research and evaluation services for FY 2009-10, in an amount not to exceed $244,533, 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

   
   

27.

Resolution (070204) authorizing:

   
 

A)

An agreement with R House for the provision of day treatment rehabilitation, medication support and mental health services for FY 2009-10, in an amount not to exceed $126,600, 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

   

28.

Resolution (070205) authorizing:

   
 

A)

An agreement with Rashmi Garg, M.D. for the provision of psychiatry services for FYs 2009-11, in an amount not to exceed $358,280, 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

   

29.

Resolution (070206) authorizing:

   
 

A)

An agreement with Donnis S. Hobson, M.D. for the provision of specialty plastic surgery services for FY 2009-10, in an amount not to exceed $124,500

     
 

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

   

30.

Resolution (070207) authorizing an amendment to the agreement with Blood Centers of the Pacific for the provision of blood and blood products to the San Mateo Medical Center, increasing the amount by $50,000 to $721,748

   

31.

Resolution (070208) authorizing:

   
 

A)

An amendment to the agreement with Language Line Services, Inc. for the provision of interpretation services to the San Mateo Medical Center, increasing the amount by $80,000 to $140,000

     
 

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

   

32.

Resolution (070209):

   
 

A)

Waiving the Request for Proposal process and authorizing an amendment to the agreement with Shelter Network for the provision of shelter services, extending the term through June 30, 2010, increasing the amount by $72,500 to $125,000

     
 

B)

Authorizing the Chief of the Health System or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

HUMAN RESOURCES

33.

Report recommending denial of the following claims:

   
   

Claims (Non-Culpable)

   
 

Nicole Blincoe

Alejandra Rodriguez

 

Grant Meyer

Somen Toy

   

34.

Adoption of an ordinance (04474) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on June 9, 2009 and waiver of reading the ordinance in its entirety

HUMAN SERVICES

35.

Resolution (070210):

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with the Peninsula Library System for operation of the Community Information Program for FY 2009-10, in an amount not to exceed $200,000, $60,000 is 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

   

36.

Resolution (070211):

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with the San Mateo County Community College District for the provision of the Independent Living Skills Program classes for FYs 2009-12, in an amount not to exceed $450,000, $135,000 is 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

   

37.

Resolution (070212) waiving the Request for Proposal process and authorizing an amendment to the agreement with Document Fulfillment Services for the pickup of DVD data disks, printing, folding, stuffing and mailing of client correspondence generated by the software system resulting from the migration to the CalWORKS Information Network, extending the term through June 30, 2010, increasing the amount by $170,000 to $565,000, no Net County Cost

   

38.

Resolution (070213):

   
 

A)

Waiving the Request for Proposal process and authorizing an amendment to the agreement with Puente de la Costa Sur for the provision of child abuse prevention and intervention services through information, referral and counseling, extending the term through June 30, 2010, increasing the amount by $95,000 to $190,000, 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

39.

Resolution (070214) authorizing an amendment to the agreement with Maxonic Milestone Management for the provision of consulting services, extending the term through December 31, 2009, increasing the amount by $90,000 to $228,000

PUBLIC WORKS

40.

Resolution (070215):

   
 

A)

Awarding a contract to Petersen Dean Roofing and Solar Systems for the Elections Office Roofing in the amount of $89,700

     
 

B)

Authorizing the Director of the Department of Public Works to execute contract change orders, in the amount of $13,500

   

41.

Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required)

SHERIFF

42.

Resolution (070216) authorizing:

   
 

A)

An agreement with the City and County of San Francisco for the distribution of federal FY 2007 United States Department of Homeland Security Super Urban Area Security Initiative (SUASI) grant funds for the term of January 1, 2009 through June 30, 2009, in an amount not to exceed $900,524

     
 

B)

An agreement with the City and County of San Francisco for the distribution of federal FY 2008 United States Department of Homeland Security Super Urban Area Security Initiative grant funds for FY 2009-10, in an amount not to exceed $2,253,456

     
 

C)

The Sheriff to sign grant assurances and related documents in connection with the SUASI grant funding that supports the Northern California Regional Intelligence Center (NCRIC)

     
 

D)

An amendment to the Memorandum of Understanding with the Northern California High Intensity Drug Trafficking Area, expanding the services provided by the County, increasing the money paid to the County

     
 

E)

The Sheriff to execute interagency agreements with agencies which assign staff to the NCRIC in order to disburse the SUASI funds

   

43.

Resolution (070217) setting the application and renewal fees for a business license to operate a medical marijuana collective in the unincorporated area of the County, in the amount of $100

TAX COLLECTOR–TREASURER

44.

A)

Resolution (070218) authorizing discharge from accountability of collection efforts for Revenue Services for certain accounts receivable for FY 2007-08, in the total amount of $17,999,999.99

     
 

B)

Resolution (070219) authorizing discharge from accountability of collection efforts for the Human Services Agency for overpayments of Welfare Assistance for FY 2007-08, in the total amount of $360,072.11

   
   
   
   

The meeting adjourned at 7:10 p.m. to reconvene on Tuesday, June 23, 2009 at 9:00 a.m. for the regularly scheduled Board meeting.