PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON NOVEMBER 17 AND 24, 2009
Tuesday, November 10, 2009 | ||||
The meeting was called to order at 9:02 a.m. | ||||
PLEDGE OF ALLEGIANCE ROLL CALL: Present: Supervisors Church, Groom, Gordon, Jacobs Gibson and Tissier Absent: None | ||||
1. |
9:00 a.m. |
ORAL COMMUNICATIONS AND PUBLIC TESTIMONY ON CONSENT OR CLOSED SESSION AGENDA ITEMS | ||
Speakers recognized by the President: | ||||
Scott Morrow, Health System | ||||
Chester Palesoo, East Palo Alto | ||||
Robert Stebbins, Menlo Park | ||||
If your subject is not on the agenda, or if you wish to speak on a consent or closed session agenda item, the President will recognize you at this time. Speakers are customarily limited to two minutes. A speaker’s slip is required. | ||||
2. |
||||
Motion: Gordon / Second: Jacobs Gibson | ||||
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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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. | ||||
3. |
CLOSED SESSION | |||
The Board will adjourn to closed session to consider the following items at the end of the agenda, or at any time during the meeting as time permits. At the conclusion of closed session, the Board will reconvene in open session to report on any actions taken for which a report is required by law. | ||||
A) |
Conference with Legal Counsel – Existing Litigation | |||
County of San Mateo v. Pacific Shores et. al. | ||||
San Mateo County Superior Court Case No. CIV 486660 | ||||
Genentech, Inc. v. County of San Mateo et al. | ||||
San Mateo County Superior Court Case No. CIV 456781 | ||||
B) |
Conference with Legal Counsel – Anticipated Litigation | |||
Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9 | ||||
One matter | ||||
The Board recessed to closed session at 10:45 a.m. | ||||
The Board reconvened the open session at 11:14 a.m. and County Counsel made the following report: | ||||
B) |
The Board unanimously voted to file a petition with the State Water Resources Control Board for review of the Municipal Regional Permit issued by the San Francisco Bay Regional Water Quality Control Board on October 14, 2009, and further unanimously instructed Supervisor Groom to vote in favor of the filing of a similar petition by the City/County Association of Governments (C/CAG). | |||
No other reportable action was taken. |
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 a proclamation (3006) designating November 15 through 21, 2009 as National Hunger and Homelessness Awareness Week (Supervisor Rose Jacobs Gibson) |
Speakers recognized by the President: | ||
Supervisor Rose Jacobs Gibson, Board of Supervisors | ||
Michelle Jackson, Shelter Network | ||
Motion: Jacobs Gibson / Second: Groom | ||
5. |
9:00 a.m. |
Presentation on the annual activities of the Children's Collaborative Action Team and the San Mateo County Child Abuse Prevention Council (Supervisor Mark Church) |
Speakers recognized by the President: | ||
Supervisor Mark Church, Board of Supervisors | ||
Renee Zimmerman, Children's Collaborative Action Team Coordinator | ||
Motion: Tissier / Second: Gordon | ||
6. |
9:15 a.m. |
Resolution (070496) accepting the 2010 budget of the San Mateo County Exposition and Fair Association by the San Mateo County Event Center (Communications from Other Agencies) |
Speakers recognized by the President: | ||
Chris Carpenter, General Manager, San Mateo Event Center | ||
Supervisor Adrienne Tissier, Board of Supervisors | ||
Supervisor Rose Jacobs Gibson, Board of Supervisors | ||
Motion: Tissier / Second: Jacobs Gibson | ||
Ayes: Supervisors Church, Groom, Gordon, Jacobs Gibson and Tissier | ||
Noes: None | ||
7. |
9:15 a.m. |
Presentation of the 2009 California State Association of Counties (CSAC) Challenge Awards to the San Mateo County Sheriff’s Office (Supervisor Mark Church) |
Speakers recognized by the President: | ||
Supervisor Mark Church, Board of Supervisors | ||
Paul McIntosh, Executive Director, CSAC | ||
Sheriff Greg Munks, Merit Award Recipient | ||
Captain John Quinlan, Challenge Award Recipient | ||
8. |
9:30 a.m. |
Presentation of a plaque and commendation honoring Redwood City Police Captain Ed Hernandez for his work on behalf of the San Mateo County Children’s Fund (Supervisor Adrienne Tissier) |
Speakers recognized by the President: | ||
Supervisor Adrienne Tissier, Board of Supervisors | ||
Ed Hernandez, Recipient | ||
Captain Ed Wood, Burlingame Police Department | ||
Supervisor Mark Church, Board of Supervisors | ||
Debbie Torres, Human Services Agency | ||
Iliana Rodriguez, Child Support Services | ||
Beverly Beasley Johnson, Human Services Agency | ||
9. |
9:30 a.m. |
Presentation by the Second Harvest Food Bank of Santa Clara and San Mateo Counties (Supervisor Carole Groom) |
Speakers recognized by the President: | ||
Supervisor Carole Groom, Board of Supervisors | ||
Kathy Jackson, Second Harvest Food Bank | ||
Cindy McCown, Second Harvest Food Bank | ||
10. |
9:45 a.m. |
Presentation of a proclamation (3007) designating November 2009 as Adoption Month (Supervisor Mark Church) |
Speakers recognized by the President: | ||
Supervisor Mark Church, Board of Supervisors | ||
Pravin Patel, Human Services Agency | ||
Cindy Davies, Adoptive Mother | ||
Motion: Church / Second: Jacobs Gibson | ||
11. |
9:45 a.m. |
Presentation by the San Mateo County Tobacco Education Coalition on the countywide tobacco prevention efforts and the 2009 Great American Smokeout (Supervisor Adrienne Tissier) |
Speakers recognized by the President: | ||
Supervisor Adrienne Tissier, Board of Supervisors | ||
Marilyn Rex, American Cancer Society | ||
Katrina Socco, Youth Leadership Institute | ||
Supervisor Rose Jacobs Gibson, Board of Supervisors | ||
Motion: Tissier / Second: Groom |
12. |
County Manager’s report: |
Monthly report on the American Recovery and Reinvestment Act of 2009 | |
Speakers recognized by the President: | |
David S. Boesch, County Manager |
13. |
Resolution (040497) establishing a 2010 Charter Review Committee to make recommendations to the Board of Supervisors regarding proposed amendments to the County Charter (Finance and Operations Committee: Supervisors Mark Church and Rich Gordon) |
This item was moved to the Consent agenda. | |
14. |
Board members’ committee 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. | |
15. |
Approve the minutes for the meeting of October 20, 2009 |
16. |
Resolution (070498): | |
A) |
Waiving the Request for Proposal process and authorizing a lease agreement with DFM Associates, Inc. for the provision of a Voter Registration System for the term of November 10, 2009 through December 31, 2014, in an amount not to exceed $1,200,000 | |
B) |
Authorizing the Assessor-County Clerk-Recorder or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 | |
17. |
Recommendation for the appointment of Supervisor Rich Gordon to the San Mateo County Transportation Authority, term expiring December 31, 2011 (Supervisor Mark Church) |
18. |
Resolution (3008) honoring Jim Hartnett for 16 years of service on the City Council of Redwood City (Supervisor Mark Church) |
19. |
Resolution (3009) honoring Diane Howard for 16 years of service on the City Council of Redwood City (Supervisor Mark Church) |
20. |
Resolution (070499) authorizing an agreement with Orrick, Herrington & Sutcliffe LLP for the provision of legal services related to the 2009 Lease Revenue Refunding Bonds for the term of October 1, 2009 through January 1, 2010, in an amount not to exceed $200,000 |
21. |
Approve a correction to the 2009-10 secured property tax roll to recognize the welfare exemption for real property, land and improvements belonging to Notre Dame High School, Belmont |
22. |
Approve a correction to the 2009-10 unsecured property tax roll to correct an error in the property tax assessment for equipment leased by IBM Credit LLC |
23. |
Resolution (070500) authorizing: | |
A) |
A SubPermit with the United States National Park Service for the installation, operation and maintenance of a radio communications facility at North Peak located on Montara Mountain, unincorporated San Mateo County based on reimbursement for shared utility and other costs for a term of ten years, with one option to extend for an additional ten years | |
B) |
The County Manager or his designee to execute notices, options and documents associated with the SubPermit including, but not limited to extension or termination of the SubPermit under the terms set forth | |
24. |
Resolution (070501) authorizing: | |
A) |
A Revocable Encroachment Permit and agreement with Redwood Glen to treat and deliver potable water for the camp adjacent to Memorial Park, Loma Mar area for the term of November 10, 2009 through November 9, 2019 | |
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 (070502) authorizing: | |
A) |
An amendment to the sublease agreement with the California Employment Development Department for a portion of the leased building located at 550 Quarry Road, San Carlos, extending the term through October 31, 2010 | |
B) |
The County Manager or his designee to execute notices, options and documents associated with the amendment including, but not limited to extension or termination of the agreement under the terms set forth | |
26. |
Resolution (070503): (4/5ths vote required) | |
A) |
Approving the issuance by the San Mateo County Joint Powers Financing Authority for the refunding of all or a portion of the Authority’s Lease Revenue Bonds, 1997 Series A and Lease Revenue Bond, 1999 Refunding Series A, in an amount not to exceed $155,000,000 | |
B) |
Authorizing the forms of and directing the execution and delivery of a bond purchase contract, a continuing disclosure agreement and an official statement | |
C) |
Authorizing a lease financing with the San Mateo County Joint Powers Financing Authority | |
D) |
Approving the taking of all necessary actions in connection therewith | |
27. |
Resolution (070504): | |
A) |
Authorizing the County Manager or his designee to execute all documents necessary for the implementation of the County's Residential Energy Assistance Program, including but not limited to documents authorizing the County's participation in the CaliforniaFIRST Program, a property assessed clean energy program sponsored by the California Statewide Communities Development Authority | |
B) |
Directing the County Manager to submit to the Board of Supervisors for ratification and acceptance a monthly report of any and all documents executed, processed or submitted |
28. |
A) |
Resolution (070505) authorizing an agreement with the California Department of Public Health for the provision of public health emergency preparedness for the term of July 1, 2009 through August 9, 2010, in the amount of $2,037,681, no Net County Cost |
B) |
Resolution (070506) authorizing a transfer in the amount of $710,010 from Unanticipated Revenue to various accounts for the Public Health Bioterrorism Programs for FY 2009-10 (4/5ths vote required) | |
29. |
Resolution (070507) authorizing: | |
A) |
Agreements with Alzheimer’s Association, Northern California & Northern Nevada; Avenidas; Catholic Charities CYO; Center for Independence of the Disabled; Cities of Belmont, Daly City, East Palo Alto, Menlo Park, Pacifica, San Bruno, San Mateo, and South San Francisco; Coastside Adult Day Health Center; Edgewood Center for Children and Families; Family Caregiver Alliance; Family Service Agency; Hospital Consortium of San Mateo County; Kimochi, Inc.; Legal Aid Society of San Mateo County; Mills-Peninsula Health Services; Ombudsman Services of San Mateo County, Inc.; Peninsula Volunteers, Inc.; Second Harvest Food Bank; Self Help for the Elderly; and Senior Coastsiders for the provision of supportive, nutrition and community-based services for FY 2009-10, in a total amount not to exceed $3,151,236, $498,598 is Net County Cost | |
Supervisor Carole Groom abstained. | ||
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 (070508) authorizing: | |
A) |
An agreement with the City and County of San Francisco through its Airport Commission to be the designated paramedic first responder provider for FYs 2009-14, with an option to extend for five years | |
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 (070509) authorizing: | |
A) |
An agreement with the Health Plan of San Mateo for the provision of outpatient mental health services to residents with Healthy Families, Healthy Kids and HealthWorx insurance coverage for the term of January 1, 2009 through December 31, 2011, 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 | |
32. |
Resolution (070510) authorizing: | |
A) |
An agreement with the Health Plan of San Mateo for the provision of Medicare CareAdvantage services for the term of January 1, 2009 through December 31, 2011, 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 | |
33. |
Resolution (070511) authorizing: | |
A) |
An agreement with Peninsula Surgical Specialists Medical Group, Inc. for the provision of general, thoracic and vascular surgery services for FYs 2009-11, in an amount not to exceed $2,613,280 | |
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 | |
34. |
Resolution (070512) authorizing an amendment to the agreement with Veterans Affairs, Palo Alto Health Care System for the provision of supported transitional housing, reducing the term to December 1, 2010, decreasing the amount by $204,894 to $763,564, no Net County Cost | |
35. |
Accept the Mental Health Board Annual Report for FY 2008-09 |
36. |
Resolution (070513) adopting the Memorandum of Understanding with the Service Employees International Union (SEIU) |
37. |
Resolution (070514) authorizing an amendment to the agreement with Picis, Inc. for the provision of support and maintenance for an Emergency Department Information System at the San Mateo Medical Center, extending the term through June 30, 2012, increasing the amount by $192,501 to $845,001 (Jointly with the Health System) |
38. |
Resolution (070515) authorizing a transfer in the amount of $29,689.15 from Wunderlich Trust Fund Other Professional Contract Services to Parks Acquisition Development Operating Transfer Out to fund a work authorization from the Department of Public Works for the labor and materials to overlay the existing asphalt parking lot at Wunderlich Park for the newly renovated Folger Stable (4/5ths vote required) |
39. |
Resolution (070516) increasing the Director of Public Works authority to execute change orders to the contract with Half Moon Bay Grading & Paving, Inc. for the payment of unanticipated project costs related to the MidCoast Drainage Improvement Project on Cedar Street and George Street to Montara Creek, increasing the amount by $65,000 to $326,580 | |
40. |
Resolution (070517): | |
A) |
Adopting plans and specifications dated November 6, 2009 including conformance with prevailing wage scale requirements and calling for sealed proposals for the Seal Cove Trail Improvement Project, Fitzgerald Marine Reserve, Moss Beach area | |
(Monday, November 30, 2009 at 2:30 p.m.) | ||
B) |
Authorizing the Director of Public Works to file a new Notice of Exemption for a California Environmental Quality Act Categorical Exemption | |
41. |
A) |
Resolution (070518) authorizing the installation of one new yield sign that directs traffic on eastbound A Street to yield to traffic on southbound Reiner Street and westbound A Street in Broadmoor Village, Town of Colma area |
B) |
Resolution (070519) authorizing the establishment of one no parking zone in Broadmoor Village, Town of Colma area | |
42. |
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 11:15 a.m. in memory of Victor Lopez, Stella Crisai, and those who were injured or died at Fort Hood, Texas. |