PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON FEBRUARY 2 AND 16, 2010

 

The meeting was called to order at 9:03 a.m.

 

Tuesday, January 26, 2010

 

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

     
   

No member of the public wished to speak.

 

2.

REGULAR AGENDA (SEE PAGE 3)
CONSENT AGENDA
(SEE PAGE 4)

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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.

   
 

Motion: Tissier / Second: Church

   

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)

Negotiations: DSA

 

County Negotiator: Keith Fleming

   
 

B)

Conference with Real Property Negotiator pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible exchange of real property:

   
   

1)

County owned Assessor’s Parcels 056-127-060, 065-022-140, 065-024-380, 065-024-390, 065-026-080, 065-151-110, 065-053-230, 065-121-080, 065-122-030, 065-122-040, 065-122-070, 065-122-100, 065-122-110, 065-122-120, 065-123-070 and 065-145-150, and City owned Assessor’s Parcel 056-210-360

       
   

2)

Agency Negotiator: County Manager or his designee

       
   

3)

Negotiating Parties: Half Moon Bay City Manager or his designee

       
   

4)

Under Negotiation: Price and Terms

   
 

C)

Conference with Legal Counsel – Existing Litigation

   
 

Picon, Isolina v. San Mateo County, et al.

 

San Mateo County Superior Court Case No. 467161

   
 

Ratcliffe, James v. County of San Mateo

 

WCAB Claim No. SM201285

   
 

Settlement in the amount of $27,370, plus future medical costs

   
 

D)

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 11:30 a.m.

   
 

The Board reconvened the open session at 12:16 p.m. and County Counsel made the following report:

   
 

No other reportable action was taken

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.

Presentation of the Employee of Month Award for January 2010 to Ida daRoza, Librarian II, San Mateo County Library (County Manager)

     
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

Greg Bodin, San Mateo County Library

   

Ann-Marie Despain, San Mateo County Library

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Ida daRoza, Recipient

     

5.

9:00 a.m.

Presentation of a proclamation (3029) designating January 2010 as National Mentoring Month (Supervisor Rich Gordon)

     
   

Speakers recognized by the President:

   

Supervisor Rich Gordon, Board of Supervisors

   

Sarah Kremer, Program Director

   

Isaiah Flores, Student, Sequoia Union High School

   

Rosie Zepeda, Student, Sequoia Union High School

   

Jesus Torres, Student, Sequoia Union High School

     
   

Motion: Gordon / Second: Groom

     

6.

9:15 a.m.

Presentation of a resolution (3030) honoring Carol Conroy for her 37 years of service with the United States Postal Service (Supervisor Carole Groom)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Carol Conroy, Recipient

     
   

Motion: Groom / Second: Tissier

     

7.

9:15 a.m.

Resolution (070593): (Public Works)

     

A)

Accepting a California Environmental Quality Act Mitigation Monitoring and Reporting Program for the Bay Division Pipeline Project Number 5

   

B)

Authorizing a Memorandum of Agreement with the City and County of San Francisco acting through its Public Utilities Commission for the construction of the Bay Division Pipeline Project Number 5

   
 

Speakers recognized by the President:

 

Jim Porter, Public Works

 

Alison Kastama, San Francisco Public Utilities Commission

 

Joseph Ortiz, San Francisco Public Utilities Commission

 

Supervisor Adrienne Tissier, Board of Supervisors

   
 

Motion: Church / Second: Jacobs Gibson

   
 

Ayes: Supervisors Church, Groom, Gordon, Jacobs Gibson and Tissier

 

Noes: None

   

8.

9:30 a.m.

Resolution (070594): (Public Works)

     

A)

Supporting the findings of the comprehensive statewide study entitled California Statewide Local Streets and Roads Needs Assessment

   

B)

Authorizing the Clerk of the Board of Supervisors to send a copy of the resolution to the Governor and each State Legislator involved with transportation policies and budget making decisions

   

C)

Authorizing the President of the Board of Supervisors to send a letter to the Governor and each State Legislator involved with transportation policies and budget making decisions, supporting stable transportation funding and opposing future cuts to vital transportation funding

     
   

Speakers recognized by the President:

   

Jim Porter, Public Works

   

Supervisor Rich Gordon, Board of Supervisors

     
   

Motion: Jacobs Gibson / Second: Tissier

     
 

Ayes: Supervisors Church, Groom, Gordon, Jacobs Gibson and Tissier

 

Noes: None

     

9.

9:45 a.m.

Presentation of resolution (3031) honoring the Mounted Patrol Foundation for its partnership and support of Huddart County Park (Supervisor Rich Gordon)

     
   

Speakers recognized by the President:

   

Supervisor Rich Gordon, Board of Supervisors

   

David Holland, Department of Parks

   

Don Pugh, Mounted Patrol

   

Art Mintz, Mounted Patrol

     
   

Motion: Gordon / Second: Tissier

     

10.

9:45 a.m.

Presentation of a resolution (3032) honoring Doug Johnson for preventing a tragedy on the Caltrain tracks (Supervisor Mark Church)

     
   

Speakers recognized by the President:

   

Supervisor Mark Church, Board of Supervisors

   

Doug Johnson, Recipient

   

Jean Fraser, Health System

     
   

Motion: Church / Second: Jacobs Gibson

     

REGULAR AGENDA

COUNTY MANAGER

11.

County Manager’s report

   
 

Speakers recognized by the President:

 

David S. Boesch, County Manager

 

Jean Fraser, Health System

 

Beverly Beasley Johnson, Human Services Agency

 

Carlos Bolanos, Sheriff’s Office

 

Jim Porter, Public Works

 

Pat Bell, San Carlos

 

Supervisor Rich Gordon, Board of Supervisors

   

12.

Accept the report and provide direction to staff regarding revenue enhancement measures in 2010

   
 

Speakers recognized by the President:

 

David S. Boesch, County Manager

 

Supervisor Rich Gordon, Board of Supervisors

 

Robert Hunsinger, San Leandro

 

Supervisor Mark Church, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Michael Murphy, County Counsel

BOARD OF SUPERVISORS

13.

Board members’ committee reports

   
 

Supervisor Mark Church announced the Job Hunter Boot Camp will take place on Thursday, January 28, 2010 from 10:00 a.m. to 2:00 p.m. at the San Mateo Event Center.

   
 

Supervisor Rose Jacobs Gibson stated she will keep the public informed about any upcoming Census 2010 activities, events, and updates.

   
 

Supervisor Rich Gordon announced that the Association of Bay Area Governments honored and paid tribute to Supervisor Rose Jacobs Gibson for completing her service as President for the organization.

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.

 

14.

Approve the minutes for the meeting of January 12, 2010

AGRICULTURE/WEIGHTS AND MEASURES

15.

A)

Resolution (070595) authorizing an agreement with the California Department of Food and Agriculture for the control and eradication of invasive weeds for the term of January 1, 2010 through December 31, 2011, in the amount of $30,745, no Net County Cost

     
 

B)

Resolution (070596) authorizing a transfer in the amount of $18,370 from Unanticipated Revenue to Contractual Services for the control and eradication of invasive weeds (4/5ths vote required)

BOARD OF SUPERVISORS

16.

Recommendation for the reappointments of Montez Davis, Bruce Collins and Sylvia Key to the Fatherhood Collaborative, terms expiring December 31, 2011 (Supervisor Rich Gordon)

   

17.

Recommendation for the reappointment of James Reynolds to the Resource Conservation District, term expiring November 30, 2012 (Supervisor Rich Gordon)

   

18.

Resolution (3033) honoring the Silicon Valley Community Foundation for the opening of the San Mateo Conference Center (Supervisor Rose Jacobs Gibson)

   

19.

Proclamation (3034) designating January 26, 2010 as Dr. Daisaku Ikeda, Ambassador of Peace and Seeds of Change Day (Supervisor Carole Groom)

   

20.

Ratification of a resolution (3035) honoring Officer Ronda Caine-Alcantara for 30 years of service with the Burlingame Police Department (Supervisor Mark Church)

   

21.

Ratification of a resolution (3036) honoring Sergeant Dawn M. Cutler for 32 years of service with the Burlingame Police Department (Supervisor Mark Church)

   

22.

Ratification of a resolution (3037) honoring Officer Richard Harman for 27 years of service with the Burlingame Police Department (Supervisor Mark Church)

   

23.

Ratification of a resolution (3038) honoring Dispatcher Sherida Lembke for 19 years of service with the Burlingame Police Department (Supervisor Mark Church)

   

24.

Ratification of a resolution (3039) honoring Officer Jerry Peters for 28 years of service with the Burlingame Police Department (Supervisor Mark Church)

   

25.

Ratification of a resolution (3040) honoring Chief Jack L. Van Etten for 36 years of service with the Burlingame Police Department (Supervisor Mark Church)

   

26.

Ratification of a resolution (3041) honoring Records Supervisor Colleen Villegas for over 21 years of service with the Burlingame Police Department (Supervisor Mark Church)

   

27.

Ratification of a resolution (3042) honoring Pat Paik upon her retirement as Executive Director of the Pacifica Resource Center (Supervisor Rich Gordon)

   

28.

Ratification of a resolution (3043) recognizing December 11, 2009 as the East Palo Alto Council of Tenants Education Fund 20th anniversary celebration (Supervisor Rose Jacobs Gibson)

COUNTY COUNSEL

29.

Resolution (070597) amending Resolution No. 070559 appointing members to the 2010 Charter Review Committee

   

30.

Approve corrections to the 2009-10 annual secured property tax roll for properties owned by Oyster Point LLC, Park Village Associates LLC and Millbrae Paradise LLC to reflect a decline in value as of January 1, 2009 based on a review of changing market conditions

   

31.

Introduction of an ordinance adding Sections 2.91.020 and 2.91.030 to Title 2, Article 2.9, Chapter 2.91 of the San Mateo County Ordinance Code establishing additional qualifications for the San Mateo County Treasurer-Tax Collector as provided for in Government Code section 27000.7 to become effective in January 2015 and continuing education requirements for the San Mateo County Treasurer-Tax Collector as provided for in Government Code section 27000.8 to become effective in January 2011, and waiver of reading the ordinance in its entirety

   
 

This item was continued to the meeting of February 9, 2010 for adoption

COUNTY MANAGER

32.

Pursuant to Government Code Section 54956.8 identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible exchange of real property:

   
 

Real Property at Issue: County owned Assessor’s Parcels 056-127-060, 065-022-140, 065-024-380, 065-024-390, 065-026-080, 065-151-110, 065-053-230, 065-121-080, 065-122-030, 065-122-040, 065-122-070, 065-122-100, 065-122-110, 065-122-120, 065-123-070 and 065-145-150, and City owned Assessor’s Parcel 056-210-360

   
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Party: Half Moon Bay City Manager or his designee

   

33.

Resolution (070598) authorizing:

   
 

A)

An amendment to the agreement with GTE Mobilnet of California Limited Partnership dba Verizon Wireless for a wireless communication facility at the Tower Road Communication facility for the replacement of six antennae and installation of coaxial cable, increasing the monthly base rent by $450 to $4,043.33 and requiring a one-time processing fee, in the amount of $1,500

     
 

B)

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

   

34.

Recommendation to amend the Board of Supervisors’ meeting schedule for calendar year 2010, deleting March 9 and adding March 30 as a regular meeting date

GOVERNING BOARD

35.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution (070599) authorizing reimbursement of costs incurred by the City of South San Francisco for the installation and rental of steel sheet piles on North Canal Street to protect its roadway and sanitary sewer facilities, in an amount not to exceed $130,000

HEALTH SYSTEM

36.

Resolution (070600) waiving the Request for Proposal process and authorizing an agreement with Mills Peninsula Health Services African American Community Health Advisory Committee for the provision of youth development and community outreach services for the term of January 1, 2010 through December 31, 2011, in an amount not to exceed $101,500, $84,914 is Net County Cost

   
 

Abstained: Supervisor Carole Groom

   

37.

Resolution (070601) waiving the Request for Proposal process and authorizing an agreement with the San Mateo Community Health Authority to administer the Healthy Kids program for the term of January 1, 2010 through December 31, 2012, in the amount of $74.47 per-member per-month, up to $200,675 for retention efforts

   

38.

Resolution (070602) authorizing an amendment to the agreement with the State Department of Alcohol and Drug Programs for the provision of alcohol and other drug services, increasing the amount by $68,096 to $18,557,933, no Net County Cost

   

39.

Resolution (070603) authorizing an amendment to the agreement with Edgewood Center for Children and Families for the provision of comprehensive full service partnership services, adding integrated full service partnership services, increasing the amount by $3,142,684 to $12,396,148, no Net County Cost

   

40.

Resolution (070604) authorizing an amendment to the agreement with Fred Finch Youth Center for the provision of full service partnership services, increasing the amount by $161,075 to $1,346,108, no Net County Cost

   

41.

Resolution (070605) authorizing an amendment to the purchase order for the purchase and installation of a DINEX Cook-Chill System, extending the term through December 31, 2009, increasing the amount by $1,000 to $976,132

   

42.

A)

Introduction of an ordinance amending the salary ordinance adding and deleting positions in the Family Health Services Division and waiver of reading the ordinance in its entirety

     
   

This item was continued to the meeting of February 9, 2010 for adoption

     
 

B)

Resolution (070606) authorizing a transfer in the amount of $158,396 from Unanticipated Revenue to Salaries and Benefits and Other Special Department Expense for the Women, Infants and Children Program (4/5ths vote required)

   

43.

Resolution (070607) authorizing a transfer in the amount of $1,765,876 from Unanticipated Revenue to Fixed Assets and Capital Projects for the Facility Improvement Project for the Coastside Clinic renovation (4/5ths vote required)

HOUSING

44.

Recommendation for the appointment of Denis O’Sullivan to the Housing and Community Development Committee representing the Commission on Aging, term expiring December 31, 2014

HUMAN RESOURCES

45.

Adoption of an ordinance (04487) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on January 12, 2010 and waiver of reading the ordinance in its entirety

PARKS

46.

Resolution (070608) authorizing a transfer in the amount of $504,496 from Contract Services to Fixed Assets for funding of the Bill and Jean Lane Education Center Capital Improvement Project at Edgewood Park and Natural Preserve

PLANNING AND BUILDING

47.

A)

Resolution (070609):

     
   

1)

Waiving the Request for Proposal process and authorizing an agreement with LSA Associates, Inc. to prepare revised Draft and Final Environmental Impact Reports (EIR) for the Clos de la Tech Winery Project for the term of January 26, 2010 through December 31, 2010, in an amount not to exceed $167,714, no Net County Cost

       
   

2)

Authorizing the Director of Community Development or designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

     
 

B)

Resolution (070610) authorizing a transfer in the amount of $167,714 from Unanticipated Revenue to Contractual Services to fund the Draft and Final EIR (4/5ths vote required)

   

48.

A)

Resolution (070611) authorizing an amendment to the agreement with Environmental Science Associates for preparing Draft and Final Environmental Impact Reports (EIR) for the Pilarcitos Quarry Expansion Project, increasing the amount by $176,113 to $534,207, no Net County Cost

     
 

B)

Resolution (070612) authorizing a transfer in the amount of $176,113 from Unanticipated Revenue to Contractual Services to fund the Draft and Final EIR (4/5ths vote required)

   

49.

Resolution (070613) authorizing a transfer in the amount of $68,289 from Unanticipated Revenue to Services and Supplies to pay TRA Environmental Sciences, Inc. for the preparation of the Supplemental Environmental Impact Report for the Edgewood Canyon Estates Subdivision (4/5ths vote required)

PUBLIC SAFETY COMMUNICATIONS

50.

Resolution (070614) authorizing an agreement with the San Mateo County Pre-Hospital Care Medical Group JPA for the provision of 911 communication services for the term of February 1, 2010 through June 30, 2013, in the amount of $1,624,516, $1,566,882 is Net County Cost

PUBLIC WORKS

51.

Resolution (070615):

   
 

A)

Awarding a contract to Applegate Johnston, Inc. for the Edgewood Park and Natural Preserve Interpretive Center–Phase 3, in the amount of $1,189,000

     
 

B)

Authorizing the Director of the Department of Public Works to execute contract revision orders, in the amount of $178,350

   

52.

Resolution (070616) authorizing an agreement with Creegan + D’Angelo for the provision of on-call engineering professional services for the term of January 26, 2010 through January 25, 2013, in an amount not to exceed $200,000

   

53.

Resolution (070617) authorizing a transfer in the amount of $221,915 from San Mateo Medical Center Fixed Assets to Public Works Fixed Assets for additional costs related to the remodel of the Nevin Health Center, Daly City area

   

54.

Resolution (070618):

   
 

A)

Approving the Five-Year Countywide Integrated Waste Management Plan Review Report

     
 

B)

Directing the Director of the Department of Public Works to submit the Five-Year Countywide Integrated Waste Management Plan Review Report to the California Integrated Waste Management Board and the City/County Association of Governments

SHERIFF

55.

Resolution (070619) authorizing:

   
 

A)

An amendment to the agreement with the City and County of San Francisco for the distribution of additional FY 2008 Bay Area Urban Area Security Initiative grant funding, in the amount of $833,667

     
 

B)

The Sheriff or his designee to sign grant assurances

     
 

C)

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

   
   
 

The meeting was adjourned at 12:17 p.m. in memory of Paul Davis and Tenney Campbell.