PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON AUGUST 11 AND 18, 2009

The meeting was called to order at 9:02 a.m.

Tuesday, August 4, 2009

 

PLEDGE OF ALLEGIANCE

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

      Absent: Supervisor Gordon

 

1.

9:00 a.m.

ORAL COMMUNICATIONS AND PUBLIC TESTIMONY ON CONSENT OR CLOSED SESSION AGENDA ITEMS

   
 

Speakers recognized by the President:

 

Officer Tim Walker, California Highway Patrol, Redwood City

 

Chester Palesoo, East Palo Alto

 

Bonnie Tendencia, SEIU Local 521

 

Denise Spiller, SEIU Local 521

 

Louise Alioto-Perez, SEIU Local 521

 

2.

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

   
 

Motion: Jacobs Gibson / Second: Groom

 

3.

CLOSED SESSION

 

A)

Negotiations: AFSCME/SEIU

 

County Negotiator: Keith Fleming

   

B)

Conference with Legal Counsel – Existing Litigation

   
 

Vogel and Doherty v. County of San Mateo

 

San Mateo County Superior Court Case No. CIV 477090

   

C)

Conference with Legal Counsel – Anticipated Litigation

   
 

Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9

   
 

One case

   
 

The Board recessed to closed session at 10:20 a.m.

   
 

The Board reconvened the open session at 11:33 a.m. and County Counsel made the following report:

   
 

No reportable action was taken by the Board in closed session.

MATTERS SET FOR SPECIFIED TIME

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.

Refer for consideration to the Housing, Health and Human Services Standing Committee a proposal to enter into a contract with Financial Marketing Concepts, Inc. relating to the Coast2Coast Discount Prescription Card (Supervisors Mark Church and Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Marty Dettelbach, Financial Marketing Concepts, Inc.

     
   

Motion: Tissier / Second: Groom

     
   

Ayes: Church, Groom, Jacobs Gibson and Tissier

   

Noes: None.

     

5.

9:00 a.m.

Presentation of a proclamation (2967) designating August 26, 2009 as Women’s Equality Day (Supervisor Adrienne Tissier)

     
   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Jei Africa, Commission on the Status of Women

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

Ayes: Church, Groom, Jacobs Gibson and Tissier

   

Noes: None.

     

6.

9:15 a.m.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a public hearing to consider a resolution (070300): (Governing Board)

     
   

A)

Ordering the annexation of the Lands of Stenson, Woodside area to the Fair Oaks Sewer Maintenance District

       
   

B)

Directing the Director of the Department of Public Works to transmit a copy of the resolution ordering the annexation to the Town of Woodside and file maps of said annexation with the appropriate agencies

 
 

1)

Report and recommendation

     
 

2)

Close public hearing

     
   

Motion: Tissier / Second: Jacobs Gibson

     
 

3)

Adopt resolution

     
   

Motion: Jacobs Gibson / Second: Groom

   
 

Speakers recognized by the President:

 

Jim Porter, Department of Public Works

   
 

Ayes: Church, Groom, Jacobs Gibson and Tissier

 

Noes: None.

   

7.

9:15 a.m.

Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a public hearing to consider a resolution (070301): (Governing Board)

       
   

A)

Ordering the annexation of the Lands of Lozada, Woodside area to the Fair Oaks Sewer Maintenance District

       
   

B)

Directing the Director of the Department of Public Works to transmit a copy of the resolution ordering the annexation to the Town of Woodside and file maps of said annexation with the appropriate agencies

   
 

1)

Report and recommendation

     
 

2)

Close public hearing

     
   

Motion: Tissier / Second: Jacobs Gibson

     
 

3)

Adopt resolution

     
   

Motion: Jacobs Gibson / Second: Groom

     
 

Speakers recognized by the President:

 

Jim Porter, Department of Public Works

   
 

Ayes: Church, Groom, Jacobs Gibson and Tissier

 

Noes: None.

     

8.

9:30 a.m.

Presentation of commendations honoring Project Read volunteers at the County jails (Supervisor Carole Groom)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

     
     

9.

9:30 a.m.

Presentation and update on the Juvenile Justice and Delinquency Prevention Commission (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Sarah Rosendahl, Juvenile Justice and Delinquency Prevention Commission

     

10.

9:45 a.m.

This item has been continued to the meeting of August 25, 2009 at 9:15 a.m.

     
   

Public hearing to consider a Coastal Development Permit and Certificate of Compliance, Type B to legalize a 17,900 square foot parcel pursuant to Section 6328.4 of the County Zoning Regulations and Section 7134 of the County Subdivision Regulations, a Use Permit, Coastal Development Permit and Design Review Permit to construct a new single-family residence and septic system pursuant to Sections 6227.b.5, 6328.4 and 6565.3 of the County Zoning Regulations, a Variance to allow a 20-foot front yard setback and 35-foot rear yard setback where 50 feet is required for each pursuant to Section 6531 of the County Zoning Regulations, a Grading Permit to perform approximately 175 cubic yards of fill and approximately 13 cubic yards of excavation pursuant to Section 8602.1 of the San Mateo County Code, certification of a Mitigated Negative Declaration pursuant to the California Environmental Quality Act on a parcel located within the Community Open Space Conservation Zoning District on the west side of Avenue Alhambra between Palma Avenue and Francisco Street, unincorporated El Granada area (Applicant: Jim Irizarry / Owner: Craig and Deborah Caron) This project is appealable to the California Coastal Commission. (Planning and Building Department) (Continued from the meeting of July 14, 2009)

REGULAR AGENDA

COUNTY MANAGER

11.

Preliminary Analysis of the 2009-10 State Budget Revision

   
 

Speakers recognized by the President:

 

David S. Boesch, County Manager

   

12.

County Manager’s report:

   
 

A)

Resolution (070302) in support of Assembly Bill 217 (Beall), Medi-Cal: alcohol and drug screening

     
 

B)

Resolution (070303) in support of Assembly Bill 754 (Chesbro), Medi-Cal: mental health plans

     
 

C)

Resolution (070304) in support of Assembly Bill 320 (Solorio), County jails: reentry facilities

     
 

D)

Resolution (070305) in support of Assembly Bill 680 (Hall), Local government: fees and judgments

   
 

This item was moved to the Consent agenda.

BOARD OF SUPERVISORS

13.

Resolution (070306) authorizing the Director of the Department of Public Works to: (Supervisor Mark Church)

   
 

A)

Execute grant agreements with the federal government for Omnibus Appropriations Act funding

     
 

B)

Execute agreements necessary for the design, engineering and construction of the Solar Genesis Project

     
 

C)

File a Notice of Exemption for a CEQA Categorical Exemption for the Solar Genesis Project

     
 

D)

Sign a letter of intent to proceed with the acquisition and installation of the photovoltaic equipment atop the County parking garage to allow K2 Solar, the County’s solar energy contractor to take advantage of current opportunities for favorable pricing

   
 

Speakers recognized by the President:

 

Supervisor Mark Church, Board of Supervisors

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Peggy Jensen, County Manager’s Office

   
 

Motion: Groom / Second: Tissier

   
 

Ayes: Church, Groom, Jacobs Gibson and Tissier

 

Noes: None.

   

14.

Board members’ committee reports

   
 

Supervisor Mark Church received a memorandum from County Counsel regarding alternative Board meeting schedules and times in order to accommodate the public. He also stated that the memorandum will be presented at the next Finance and Operations Standing Committee meeting for further review.

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.

BOARD OF SUPERVISORS

15.

Resolution (070307) specifying the terms of members of the Delinquency Prevention Commission and standing rules for its governance (Supervisor Rose Jacobs Gibson)

   

16.

Request to provide to Firstwave Events a letter addressed to the California Department of Transportation indicating the County awareness of and comfort with the 8th annual Big Kahuna Triathlon on Sunday, October 25, 2009, a portion of which will take place on Highway 1 in San Mateo County (Supervisor Rich Gordon)

   

17.

Ratification of a resolution (2968) honoring Alice Bulos for 40 years of community service (Supervisor Mark Church)

   

18.

Ratification of a resolution (2969) honoring Atria Burlingame upon the opening of a new Life Guidance Memory Care Neighborhood Care Unit (Supervisor Mark Church)

   

19.

Ratification of a resolution (2970) honoring Marion Softky for 40 years of service with The Almanac (Supervisor Rich Gordon)

   

20.

Ratification of a proclamation (2971) designating July 25, 2009 as the 11th Annual Collard Greens Cultural Festival (Supervisor Rose Jacobs Gibson)

COUNTY COUNSEL

21.

Resolution (070308) delegating to the County Manager the authority to terminate County Board level agreements for unavailability of state or federal funding and/or to execute amendments to Board level agreements, which amendments reduce the level of services provided by contractors and corresponding reduction in payments to contractors, if and when the amendments are necessitated by the unavailability of state or federal funding

   

22.

Resolution (070309) adopting and implementing the County of San Mateo Identity Theft Prevention Program

   

23.

Approve corrections to identified tax rolls and corresponding tax refunds

COUNTY MANAGER

24.

Resolution (070310) authorizing:

   
 

A)

A ground lease agreement with DTRS Half Moon Bay, LLC for unimproved land adjacent to Miramontes Point Road, Half Moon Bay to access an adjacent parking lot for the term of July 7, 2009 through June 30, 2012, in the amount of $530 per month

     
 

B)

The County Manager or his designee to execute notices, options and documents associated with the agreement including, but not limited to extension or termination of the agreement under the terms set forth

   

25.

Resolution (070311) authorizing:

   
 

A)

An amendment to the lease agreement with Carolyn S. and Allan J. Bernardi for the communication facility located at 440 Pigeon Point Road, Pescadero, extending the term through July 31, 2014 with one option to extend for five years, in the initial amount of $2,400 per month

     
 

B)

The County Manager or his designee to execute notices, options and documents associated with the amendment and agreement including, but not limited to extension or termination of the agreement under the terms set forth

   
   
   
   
   

26.

Accept the report containing the County’s responses to the following 2008-09 Grand Jury reports:

     
 

A)

Camp Glenwood Should Remain an Honor Camp

     
 

B)

San Mateo Medical Center’s Medical Administration Check System

     
 

C)

San Mateo County’s Pharmaceutical Disposal Program

HEALTH SYSTEM

27.

Resolution (070312) authorizing:

   
 

A)

An agreement with the California Department of Aging for funding under the Title V Program of the Older Americans Act of 1965 for the continuation of the Senior Community Services Employment Program for FY 2009-10, in the amount of $157,153, 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 (070313) authorizing:

   
 

A)

An agreement with the California Department of Public Health for the provision of the Immunization Assistance Program for FY 2009-10, in the amount of $339,079, 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 (070314) authorizing an agreement with the Redevelopment Agency of the City and County of San Francisco for the provision of Housing Opportunities for Persons with AIDS Program for FY 2009-10, in the amount of $779,300, no Net County Cost

   

30.

Resolution (070315) authorizing:

   
 

A)

An agreement with AchieveKids for the provision of non-public school-based mental health services for children and adolescents for FYs 2009-11, in an amount not to exceed $471,740, $59,675 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

   

31.

Resolution (070316) authorizing:

   
 

A)

A grant agreement with Blue Shield of California Foundation for the provision of extending and broadening the evaluation of the Blue Ribbon Task Force Pilot for the term of June 1, 2009 through December 1, 2011, in the amount of $200,000

   
 

B)

An amendment to the agreement with The Urban Institute for the provision of evaluation services and modifying the scope to include additional evaluation activities, extending the term through December 31, 2011, increasing the amount by $200,000 to $542,000

     

32.

Resolution (070317) authorizing:

     
 

A)

An agreement with Seton Medical Center for the provision of diagnostic and therapeutic services not available at San Mateo Medical Center for the term of January 1, 2009 through December 31, 2009, in an amount not to exceed $1,000,000

     
 

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

   

33.

Resolution (070318) waiving the Request for Proposal process and authorizing an agreement with Stanford Hospital and Clinics for the provision of medical direction and consultation to the Emergency Medical Services Program for the term of March 1, 2009 through February 28, 2010, in an amount not to exceed $102,540, no Net County Cost

   

34.

Resolution (070319) authorizing:

     
 

A)

An agreement with Mina K. Bak, M.D. for the provision of psychiatry services for FYs 2009-11, in an amount to exceed $110,240, 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

     

35.

Resolution (070320) authorizing:

     
 

A)

An agreement with Larry K. Fan, M.D. for the provision of specialty plastic surgery services for the term of September 1, 2009 through August 31, 2010, in an amount 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

     

36.

Resolution (070321) authorizing:

     
 

A)

An amendment to the agreement with Breathe California: Golden Gate Public Health Partnership for the provision of tobacco cessation services and a public education campaign on the impact of tobacco use in films, extending the term through June 30, 2010, increasing the amount by $80,000 to $212,000, 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

HUMAN RESOURCES

37.

Report recommending denial of the following claims:

   
   

Claims (Non-Culpable)

   
 

Dayra Brewer

Patricia Illyene Kochan

 

California State Automobile Association

Sonia Rivera

 

and Juan Gerardo Valencia

Nicholas Rusanoff

 

Dexter Dawes

 
   

38.

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 August 25, 2009 for adoption.

HUMAN SERVICES

39.

Resolution (070322) authorizing an amendment to the following agreements for the provision of Stage 2 child care and child development services:

   
 

A)

Child Care Coordinating Council, increasing the amount by $1,287,882 to $3,282,882, no Net County Cost

     
 

B)

Professional Association for Childhood Education, increasing the amount by $551,950 to $1,406,950, no Net County Cost

   

40.

Resolution (070323) authorizing an amendment to the agreement with JobTrain, Inc. for the provision of comprehensive year-round and summer youth employment services, increasing the amount by $587,048 to $1,484,618, no Net County Cost

PROBATION

41.

Resolution (070324) authorizing:

   
 

A)

The Probation Department to accept and utilize federal funds through the Juvenile Accountability Block Grant (JABG) Program administered by the State Corrections Standards Authority (CSA) for FY 2009-10, in the amount of $42,272, $8,824 is Net County Cost

     
 

B)

The Chief Probation Officer or his designee to submit and accept FY 2010-11 and FY 2011-12 JABG Program applications when Congress appropriates the funds through CSA

   

42.

Resolution (070325) authorizing:

   
 

A)

The formal disbanding of the Juvenile Probation and Camps Funding (JPCF) Planning Council which oversees the use of Juvenile Probation and Camps Funding

     
 

B)

The creation of the Juvenile Justice Coordinating Council that would continue to fulfill the requirements of Welfare and Institutions Code 749.22 and would merge the JPCF Planning Council with the current Juvenile Justice Crime Prevention Act Council

PUBLIC SAFETY COMMUNICATIONS

43.

Resolution (070326) authorizing an agreement with the City of Half Moon Bay for the provision of public safety communications services for FYs 2009-11, in an amount not to exceed $406,682

   

PUBLIC WORKS

44.

A)

Resolution (070327) authorizing the establishment of a two-hour time limited parking zone in the Harbor/Industrial area, City of Belmont

     
 

B)

Resolution (070328) authorizing the establishment of a disabled parking zone in El Granada, Half Moon Bay area

     
 

C)

Resolution (070329) authorizing the amendment of a designated no parking zone in El Granada, Half Moon Bay area

     
 

D)

Resolution (070330) correcting the location of one of the five time limited parking zones established by Resolution No. 70022 in North Fair Oaks, Redwood City area

     
 

E)

Resolution (070331) correcting the location of a no parking zone established by Resolution No. 70023 in North Fair Oaks, Redwood City area

     
 

F)

Resolution (070332) correcting the location of a no parking zone established by Resolution No. 70024 in North Fair Oaks, Redwood City area

     
 

G)

Resolution (070333) correcting the location of a designated time limited parking zone established by Resolution No. 67697 in North Fair Oaks, Redwood City area

   

45.

A)

Resolution (070334) authorizing the installation of two new stop signs that direct traffic on 3rd Avenue to stop and yield to traffic on Fair Oaks Avenue in North Fair Oaks, Redwood City area

     
 

B)

Resolution (070335) authorizing the installation of two new yield signs that direct traffic on Palma Street to yield to traffic on Avenue Cabrillo in El Granada, Half Moon Bay area

   

46.

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

SHERIFF

47.

Resolution (070336) authorizing:

   
 

A)

An amendment to the agreement with the Town of Woodside for the provision of law enforcement services by the Sheriff’s office and dispatch services by Public Safety Communications, extending the term through June 30, 2012, increasing the amount by $3,894,572 to $7,030,760, no Net County Cost

     
 

B)

An amendment to the agreement with the Town of Portola Valley for the provision of basic law enforcement services, extending the term through June 30, 2012, increasing the amount by $1,642,935 to $2,909,655, no Net County Cost

     
 

C)

An amendment to the agreement with the Town of Portola Valley for the provision of supplemental law enforcement services, extending the term through June 30, 2012, increasing the amount by $656,704 to $1,177,408, no Net County Cost

     
 

D)

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

   
   
   

The meeting was adjourned at 11:35 a.m. in memory of Sue Burns, George Burch, Don Lembi, and Susan Smith.