PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 28, 2009
The meeting was called to order at 9:02 a.m. | |||
Tuesday, July 7, 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: IHSS | ||
County Negotiator: Fran Buchanan | |||
B) |
Conference with Legal Counsel – Anticipated Litigation | ||
Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9 | |||
Two matters | |||
The Board authorized the filing of an amicus brief in Martinez v. Schwarzenegger, in the United States District Court. | |||
The Board authorized the filing of a lawsuit to recover documentary transfer tax with regard to change in ownership of the Pacific Shores Office Park property. | |||
2. |
9:00 a.m. |
REGULAR AGENDA (SEE PAGE 3) | |
Motion: Jacobs Gibson / Second: Tissier | |||
3. |
ORAL COMMUNICATIONS | ||
There were no speakers. | |||
If your subject is not on the agenda, the President will recognize you at this time. Speakers are customarily limited to two minutes. A speaker’s slip is required. |
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. |
Presentation of commendations in recognition of Educational Excellence in San Mateo County (Supervisor Rose Jacobs Gibson) | |
Speakers recognized by the President: | |||
Supervisor Rose Jacobs Gibson, Board of Supervisors | |||
Dr. Patrick Jemma, Superintendent, Sequoia Union High School District | |||
Michelle Griffith, Principal, Taft Elementary School | |||
Carla Chavez, Woodside High School | |||
5. |
9:00 a.m. |
Presentation on the Joint Powers Authority's Initial Capital Project by Len Materman, Executive Director of the San Francisquito Creek Joint Powers Authority (Supervisor Rich Gordon) | |
Speakers recognized by the President: | |||
Supervisor Rich Gordon, Board of Supervisors | |||
Len Materman, Executive Director, San Francisquito Creek Joint Powers Authority | |||
Supervisor Rose Jacobs Gibson, Board of Supervisors | |||
6. |
9:15 a.m. |
Presentation of a proclamation (2961) designating July 2009 as National Park and Recreation Month (Supervisor Rose Jacobs Gibson) | |
Speakers recognized by the President: | |||
Supervisor Rose Jacobs Gibson, Board of Supervisors | |||
Ernst Meissner, Park Volunteer | |||
Motion: Jacobs Gibson / Second: Gordon | |||
Ayes: Church, Groom, Gordon, Jacobs Gibson and Tissier | |||
Noes: None. | |||
7. |
9:15 a.m. |
Public hearing to consider authorizing the Director of Community Development to send a letter to the California Coastal Commission staff identifying the County’s concerns and requests on the Midcoast Update Local Coastal Program Amendments: (Planning and Building Department) (Continued from the meeting of June 16, 2009) | |
A) |
Report and recommendation | ||
B) |
Close public hearing | ||
Motion: Tissier / Second: Jacobs Gibson | |||
C) |
Authorize the Director of Community Development to send a letter to the California Coastal Commission staff | ||
Motion: Gordon / Second: Jacobs Gibson | |||
Speakers recognized by the President: | |||
Steve Monowitz, Planning and Building Department | |||
Charles Lester, California Coastal Commission | |||
Claude Windell, Montara | |||
Paul Perkovic, Montara Water and Sanitary District | |||
Tim Frahm, San Mateo County Farm Bureau | |||
Lyndall Erb, Coastside Horse Council and ETRAC | |||
David Dickson, Coastside County Water District | |||
Lennie Roberts, Committee for Green Foothills | |||
Terry Gossett, Californians for Property Rights | |||
David Byers, Big Wave | |||
Jeff Peck, El Granada | |||
Shawn Trainer, Redwood City | |||
April Vargas, Montara | |||
Ann Carey, Menlo Park | |||
Suzan Getchell-Wallace, SAMCAR | |||
Joe Guntren, Montara | |||
Supervisor Mark Church, Board of Supervisors | |||
Supervisor Adrienne Tissier, Board of Supervisors | |||
Michael P. Murphy, County Counsel | |||
Supervisor Rich Gordon, Board of Supervisors | |||
Supervisor Rose Jacobs Gibson, Board of Supervisors | |||
Supervisor Carole Groom, Board of Supervisors |
8. |
This item has been removed from the agenda. | |
Resolution: (Continued from the meeting of June 6, 2009) | ||
A) |
Waiving the Request for Proposal process and authorizing an agreement with Chiodo Art Development to fabricate, deliver and install an artistic educational outdoor exhibit at the Fitzgerald Marine Reserve for the term of May 19, 2009 through May 30, 2010, in an amount not to exceed $429,314, no Net County Cost | |
B) |
Authorizing the Director of the Department of Parks or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 | |
9. |
County Manager’s report: | |
A) |
Resolution (070257) in support of Assembly Bill 814 (Krekorian), Firearms: surrender | |
B) |
Resolution (070258) in support of Assembly Bill 962 (de Leon), Ammunition | |
C) |
Resolution (070259) in support of Senate Bill 488 (Pavley), Energy: energy usage information | |
D) |
Resolution (070260) in support of Assembly Constitutional Amendment 9 (Huffman), Local government bonds: special taxes: voter approval | |
E) |
Resolution (070261) endorsing NACo's Health Reform Principles and urging immediate passage of comprehensive federal health reform legislation | |
This item was moved to the Consent Agenda. |
10. |
Board members’ committee reports |
There were no reports. |
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. |
Approve the minutes for the meetings of June 16 and 23, 2009 |
12. |
Recommendation for the reappointment of Karen Chew to the Arts Commission representing the Fourth District, term expiring January 5, 2013 (Supervisor Rose Jacobs Gibson) |
13. |
Resolution (2962) honoring Ellen Sweetin upon her retirement from the San Mateo County Health System (Supervisor Mark Church) |
14. |
Proclamation (2963) designating July 7, 2009 as Sequoia Healthcare District Caring Community Recognition Day (Supervisor Mark Church) |
15. |
Resolution (070262) authorizing the Controller or his designee to execute agreements with cities and special districts for the purpose of compensating the County for the collection of special taxes, special assessments and other special charges |
16. |
This item has been continued to the meeting of July 14, 2009 |
Resolution authorizing temporary transfer of available funds to the County Operating Funds, the County Superintendent of Schools, County Board of Education and the School Districts (Jointly with the Superintendent of Schools and Tax Collector-Treasurer) (Continued from the meeting of June 23, 2009) |
17. |
Resolution (070263) authorizing the issuance and sale of Redwood City School District 2009-10 Tax and Revenue Anticipation Notes, in an amount not to exceed $8,000,000 |
18. |
Resolution (070264) authorizing the County Manager or his designee to execute an amendment to the agreement with San Bruno Office Associates, LLC for the lease of office space located at 883 Sneath Lane, San Bruno for the purpose of correcting the monthly rent to $4,161 |
19. |
Acting as the Board of Commissioners of the Housing Authority, adopt Resolution (070265) No. 2009-09: | |
A) |
Approving the operating budget for the Section 8 Moderate Rehabilitation Program for fiscal year ending June 30, 2010, in the amount of $1,090,388 | |
B) |
Authorizing the Director of the Department of Housing to submit the budget to the U.S. Department of Housing and Urban Development | |
20. |
Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution (070266) authorizing the County Manager to execute an amendment to the agreement with the San Francisquito Creek Joint Powers Authority (JPA) and its member agencies specifying the roles and responsibilities of the JPA and its member agencies in conjunction with the Army Corps of Engineers’ San Francisquito Creek Feasibility and Cost Share Agreement |
21. |
Resolution (070267) authorizing: | |
A) |
An agreement with the California Department of Aging for the Health Insurance Counseling and Advocacy Program for FY 2009-10, in the amount of $257,839, 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 | |
22. |
Resolution (070268) authorizing the signing of Certification Statements for California Children’s Services and Child Health and Disability Prevention Programs | |
23. |
Resolution (070269) authorizing: | |
A) |
An agreement with One East Palo Alto for the provision of consultation, outreach and engagement, and multi-cultural center services for FY 2009-10, in an amount not to exceed $322,895, 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 | |
24. |
Resolution (070270): | |
A) |
Waiving the Request for Proposal process and authorizing an agreement with Youth and Family Enrichment Services for the provision of mental health and community worker services and support for the Youth Development Initiative for FY 2009-10, in an amount not to exceed $1,219,924, $373,004 is Net County Cost | |
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 | |
25. |
Resolution (070271) authorizing an amendment to the agreement with CMC Training and Consulting for the provision of software application training services, increasing the amount by $300,000 to $588,000, no Net County Cost |
26. |
Introduction of the Master Salary Ordinance for FY 2009-10 and waiver of reading the ordinance in its entirety |
This item is continued to the meeting of July 14, 2009 for adoption. |
27. |
Resolution (070272) waiving the Request for Proposal process and authorizing the Purchasing Agent to issue purchase orders to International Business Machines and/or its Value Added Resellers for the provision of proprietary software licenses and maintenance, hardware maintenance and support for the term of July 7, 2009 through June 30, 2010, in a total collective amount not to exceed $500,000 |
28. |
Resolution (070273) authorizing revisions to the Parks fee schedule to allow park users to change or cancel family camping and horse camping reservations for a fee, modifying the group picnic site category capacities and adding two types of annual passes for park users |
29. |
Resolution (070274) adopting plans, specifications, conformance with prevailing wage scale requirements and calling for sealed proposals for taxiway, access road, transient aircraft parking, security fencing and lighting improvements at the Half Moon Bay Airport |
(Tuesday, August 4, 2009 at 2:30 p.m.) | |
30. |
Make a finding to continue the local emergency declaration for constructing slope stabilization within the landslide, La Honda area (4/5ths vote required) |
31. |
Resolution (070275) authorizing: | |
A) |
The Sheriff or his designee as the fiduciary agent for the Northern California Regional Terrorism Threat Assessment Center to accept additional funding for the FY 2007 Homeland Security Grant through the State of California Office of Homeland Security from the United States Department of Homeland Security, in the amount of $1,000,000 | |
B) |
The Sheriff to execute an agreement with Knowledge Computing Corporation for the provision of design, implementation, training, maintenance and warranty services for an integrated regional law enforcement information sharing system known as COPLINK for FYs 2009-11, in an amount not to exceed $999,825.62, no Net County Cost | |
C) |
The Sheriff or his designee to execute all necessary applications, contracts, agreements, amendments, payment requests and grant assurances for the purpose of securing funds and to implement and carry out the purpose specified in the grant application | |
32. |
Resolution (070276) authorizing: | |
A) |
An agreement with the California Department of Fish and Game for the distribution of funding as part of the Oil Spill Response Equipment Grant program for the term of May 1, 2009 through October 31, 2009, in the amount of $25,000 | |
B) |
The Sheriff or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 | |
33. |
Resolution (070277): | |
A) |
Waiving the Request for Proposal process and authorizing the Sheriff to execute an agreement with Telecommunications Engineering Associates for the provision of comprehensive maintenance, engineering and administration services supporting the San Mateo County Law Enforcement Data Communication Network for FYs 2009-12, in an amount not to exceed $221,130 | |
B) |
Authorizing the Sheriff of his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 | |
The meeting adjourned at 10:45 a.m. to reconvene on Tuesday, July 14, 2009 at 8:15 a.m. in Closed Session – Litigation and Personnel Matters, and thereafter for the regularly scheduled Board meeting. | ||