PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON APRIL 6 AND 20, 2010

The meeting was called to order at 9:00 a.m.

 

Tuesday, March 23, 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

     
   

Speakers recognized by the President:

   

Lennie Roberts, Committee for Green Foothills

   

David S. Boesch, County Manager

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Margot Grant, 2010 Census Coordinator

   

Fred Crowder, Agriculture Weights and Measures

   

Rex Geitner, San Mateo County Farm Bureau

   

Tim Frahm, San Mateo County Farm Bureau

   

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.

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

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

Negotiations: DSA

 

County Negotiator: Keith Fleming

   

B)

Negotiations: CNA

 

County Negotiator: Diana Doughtie

   

C)

Negotiations: BCTC

 

County Negotiator: Diana Doughtie

   

D)

Organization: Unrepresented Management

 

County Negotiator: Nicole McKay

   
   
 

The following Addendum items were added to Closed Session:

   

E)

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 purchase of real properties:

   
 

1)

Property: APN 054-062-120, 054-062-130 and 054-062-140

   

700-740 Bay Road, City of Redwood City

   
   

Agency Negotiator: County Manager or his designee

     
   

Negotiating Parties: Sally Blatt on behalf of RREEF America REIT II Corp. QQQ, or

   

its alterative designees

     
   

Under Negotiation: Price and Terms

     
 

2)

Property: APN 054-040-370, 054-040-010 and 054-040-020

   

1013-1061 Douglas Avenue, City of Redwood City

   
   

Agency Negotiator: County Manager or his designee

     
   

Negotiating Parties: Joseph Bullock, Paula Bullock and Barry Lewis

     
   

Under Negotiation: Price and Terms

   

F)

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 lease of real property:

   
 

Property: APN 054-113-040

   

2700 Middlefield Road, unincorporated Redwood City

   
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Parties: Nariman Teymourian, Ferrando Diversified Property LLC

   
 

Under Negotiation: Price and Terms

   
 

The Board recessed to closed session at 10:06 a.m.

   
 

The Board reconvened the open session at 1:00 p.m. and County Counsel made the following report:

   
 

No 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 a proclamation (3054) designating April 11, 2010 as World Health Day 2010 in San Mateo County (Supervisors Carole Groom and Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Carole Groom, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Rosalba Velazquez, Fair Oaks Community Council

   

Marge Colapietro, Millbrae City Council / Millbrae Historical Society

   

Caroline Cheng, City of Brisbane

   

Adilah Haqq-Smith, City of Redwood City Parks and Recreation

   

Carlos Babcock, Silicon Valley Bicycle Coalition

     
   

Motion: Groom / Second: Jacobs Gibson

     

5.

9:00 a.m.

Presentation of commendations honoring the dental professionals who participated in the 2010 Give Kids a Smile Day (Supervisor Adrienne Tissier)

     
   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Mary Hansell, Health System

     

6.

9:15 a.m.

A)

Presentation of the 2009 Annual Report by the Commission on the Status of Women

       
   

B)

Presentation of a proclamation (3055) designating March 2010 as Women's History Month (Supervisor Adrienne Tissier)

     
   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Jei Africa, Commission on the Status of Women

     
   

Motion: Church / Second: Jacobs Gibson

     

7.

9:15 a.m.

Presentation of a proclamation (3056) designating March 2010 as American Red Cross Month (Supervisor Rich Gordon)

     
   

Speakers recognized by the President:

   

Supervisor Rich Gordon, Board of Supervisors

   

Cindy Holzman, American Red Cross

     
   

Motion: Gordon / Second: Jacobs Gibson

     

8.

1:00 p.m.

Budget Study Session: (County Manager)

     
   

A)

Health System

   

B)

Sheriff / Office of Emergency Services

   

C)

District Attorney

   

D)

Probation

   

E)

Coroner

   

F)

Public Safety Communications

       
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

Jean Fraser, Health System

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Supervisor Carole Groom, Board of Supervisors

   

Alison Mills, Heart and Soul

   

George Culores, San Mateo

   

Louise Rogers, Health System

   

Greg Munks, Sheriff

   

Stuart Forrest, Probation

   

Jody DiMauro, Probation Detention Association

   

Stacey Dague, Deputy Probation Officer

   

Ralph McGill, Probation Detention Association

   

Hannah Kahn, Deputy Probation Officer

   

Jim Fox, District Attorney

   

Robert Foucrault, Coroner

   

Jaime Young, Public Safety Communications

REGULAR AGENDA

COUNTY MANAGER

9.

County Manager’s report:

   
 

Monthly report on the American Recovery and Reinvestment Act of 2009

   
 

David S. Boesch gave an update on the American Recovery and Reinvestment Act, stating that the Governor had signed into legislation the Transportation Bill, and the State Controller announced revenues are slightly up. Mr. Boesch reported the appointment of Assembly Members Fiona Ma as Speaker Pro Tem and Jerry Hill as Chair of the Democratic Caucus.

BOARD OF SUPERVISORS

10.

Board members’ committee reports

   
 

Supervisor Adrienne Tissier gave an update on her trip to Washington D.C. for the MTC conference. Supervisor Tissier also announced there will be another free Housing Resource Fair on foreclosures and pre-foreclosures at Parkway Elementary School in South San Francisco and will give further information on the date and time at an upcoming Board meeting.

   
 

Supervisor Rose Jacobs Gibson gave an update on her visit to Washington D.C. for the National Association of Counties conference and met with the County legislative delegation to discuss Lehman Brothers. The Supervisor attended the Sustainable San Mateo County event and received an award for the County’s Shared Vision. It was presented to Mary McMillan, Deputy County Manager. She announced there will be a “Take a Hike 2010” kick-off event on Saturday, April 3rd at 9:00 a.m. starting at the entrance to the San Andreas/Crystal Springs Regional Trail.

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.

 

11.

Approve the minutes for the meeting of February 23, 2010

ASSESSOR-COUNTY CLERK-RECORDER

12.

Resolution (070656) authorizing the Assessor-County Clerk-Recorder to execute:

   
 

A)

An agreement with the California Secretary of State to secure Help America Vote Act (HAVA) of 2002 reimbursement funds for the migration of voter registration data to the new voter registration system and associated costs for the term of February 1, 2010 through December 31, 2011, in the amount of $155,012.20

     
 

B)

Amendments to the agreement and other documents as required by the HAVA Program

   

13.

Resolution (070657) authorizing the Chief Elections Officer to render specified election services for the Menlo Park City School District Special Election and the Portola Valley Elementary School District Special Election to be held on Tuesday, May 4, 2010 and conducted entirely by mail ballot

   

14.

Introduction of an ordinance amending Sections 2.94.010 and 2.94.020 to Title 2, Article 2.9, Chapter 2.94 of the San Mateo County Ordinance Code raising an exemption limit for low value personal property from property taxation from the current $5,000 to $7,500 pursuant to Revenue and Taxation Code Section 155.20 and waiver of reading the ordinance in its entirety (4/5ths vote required) (Second reading and adoption will take place at the Board of Supervisors meeting on April 13, 2010)

   
 

This item was continued to the meeting of April 13, 2010 for adoption.

BOARD OF SUPERVISORS

15.

Resolution (070658) authorizing a transfer in the amount of $272,750 from Non-Departments Services to Capitol Projects to fund the design, engineering and installation of the Solar Genesis Project (Supervisor Mark Church)

   

16.

Recommendation for the appointments of Kari Foppiano and Jonathan Gervais to the San Mateo County Event Center Board of Directors, terms expiring September 30, 2012 (Supervisors Carole Groom and Adrienne Tissier)

   

17.

Recommendation for the appointments to the Workforce Investment Board: (Supervisor Mark Church)

   
 

A)

James I. Master, term expiring June 30, 2010

     
 

B)

Jing Luan, term expiring June 30, 2012

   

18.

Recommendation for the reappointment of Gail Slocum to the Planning Commission representing the Fourth District, term expiring January 8, 2013 (Supervisor Rose Jacobs Gibson)

   

19.

Proclamation (3057) designating April 5 through April 11, 2010 as Public Health Week (Supervisor Rich Gordon)

   

20.

A)

Ratification of resolutions (3058 - 3062 ) honoring Denise Aquila, Luisa Buada, Kerry Lobel, Julia McKay McKeon and Sally Stewart upon their induction into the San Mateo County Women’s Hall of Fame

     
 

B)

Ratification of a resolution (3063) honoring Fiona Kathleen Murphy upon her induction into the San Mateo County Women’s Hall of Fame Young Woman of Excellence (Supervisor Adrienne Tissier)

   

21.

Ratification of a resolution (3064) honoring Linda Jesmok upon her retirement from Caminar (Supervisor Rich Gordon)

   

22.

Ratification of a resolution (3065) honoring Christine McGill, Ph.D. upon her retirement from Caminar (Supervisor Rich Gordon)

   

23.

Ratification of a resolution (3066) honoring Ann Marie Smith upon her retirement from Caminar (Supervisor Rich Gordon)

   

24.

Ratification of a resolution (3067) honoring Sarah Ducker as a student recipient of the 2010 Sequoia Award (Supervisor Rich Gordon)

   

25.

Ratification of a resolution (3068) honoring Larry Purcell as a individual recipient of the 2010 Sequoia Award (Supervisor Rich Gordon)

   

26.

Ratification of a resolution (3069) honoring Recology San Mateo County as a business recipient of the 2010 Sequoia Award (Supervisor Rich Gordon)

   

27.

Ratification of a resolution (3070) honoring the California Department of Housing and Community Development staff for their support and participation in the San Mateo County 21 Elements Housing Element Update Project (Supervisor Rich Gordon)

   

28.

Ratification of a resolution (3071) honoring the San Mateo Credit Union upon the 30th anniversary of its Main Branch (Supervisor Adrienne Tissier)

COUNTY COUNSEL

29.

Resolution (070659) amending Resolution No. 070559 appointing members to the 2010 Charter Review Committee

   

30.

Approve a correction to the 2009 property tax rolls for a welfare exemption to the property located at 2901 El Camino Real, San Mateo

COUNTY MANAGER

31.

Resolution (070660) authorizing: (4/5ths vote required)

   
 

A)

An amendment to the lease/concession agreement with JATO Aviation, LLC for a portion of the Airport Terminal Building located at 620 Airport Drive, San Carlos, increasing the size of the premises to 710 square feet, increasing the base rent to $1,661.90, increasing the utility charge to $470 per month, and setting forth an improvement allowance in the amount of $1,600 to replace the carpet in the expanded area of the premises

     
 

B)

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

COURTS

32.

Recommendation for the appointments of Rhonda Ceccato and Marianna Klebanov to the Juvenile Justice and Delinquency Prevention Youth Commission

DISTRICT ATTORNEY

33.

Accept the report back providing an update on trends in the composition of District Attorney caseloads related to elder abuse

HEALTH SYSTEM

34.

Resolution (070661) authorizing:

   
 

A)

An agreement with Bay Area Urology Medical Group for the provision of urology surgery and clinic services for the term of January 1, 2010 through December 31, 2011, in an amount not to exceed $722,876.88

     
 

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 (070662):

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with Health Advocates, LLC for the provision of cost recovery services for the term of May 1, 2009 through April 30, 2010, in an amount not to exceed $984,000

     
 

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

   

36.

Resolution (070663) authorizing:

   
 

A)

An agreement with Seton Medical Center for the provision of diagnostic and therapeutic services not available at the San Mateo Medical Center for the term of January 1 through December 31, 2010, 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

   

37.

Resolution (070664) authorizing:

   
 

A)

An agreement with Shelter Network for the provision of case management services to the county’s homeless population for the term of November 1, 2009 through October 31, 2010, in an amount not to exceed $221,075, 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

   

38.

Resolution (070665) authorizing an amendment to the agreement with the California Emergency Physicians Medical Group for the provision of emergency department services, increasing the amount by $164,250 to $7,719,360

   

39.

Resolution (070666) authorizing an amendment to the agreement with Contra Costa Regional Health Foundation for administration of the automated processes for voice and video medical interpretation services, approving the assignment of the agreement to Health Care Interpreter Network, increasing the amount by $55,000 to $185,000

   

40.

Resolution (070667) waiving the Request for Proposals process and authorizing an amendment to the agreement with Shelter Network to incorporate a re-entry system to reduce recidivism among county jail inmates, extending the term through June 30, 2011, increasing the amount by $84,000 to $209,000, $13,120 is Net County Cost

   

41.

Resolution (070668) authorizing the:

   
 

A)

County of San Mateo to apply for and accept all available grant funds as the regional lead agency from the California Department of Resources, Recycling and Recovery for FYs 2010-15, no Net County Cost

     
 

B)

Chief of the Health System or her designee to execute all necessary applications, agreements, amendments, payment requests, and all documents necessary for the purposes of securing grant funds and to implement the approved grant projects and carry out the purposes specified in the grant applications

   

42.

Resolution (070669) authorizing:

   
 

A)

Accepting responsibility of the grant requirements from the California Emergency Management Agency for the Recovery Act Justice Assistance Grant for the term of October 1, 2009 through March 31, 2011, in the amount of $862,872

     
 

B)

The Chief of the Health System or her designee to approve contract amendments to the San Mateo Recovery Act Justice Assistance Grant through March 31, 2011

   

43.

Introduction of an ordinance amending the salary ordinance adding one Storekeeping Supervisor - E position and decreasing one Utility Worker position in the San Mateo Medical Center and waiver of reading the ordinance in its entirety (Second reading and adoption will take place at the Board of Supervisors meeting on April 13, 2010)

   
 

This item was continued to the meeting of April 13, 2010 for adoption.

HUMAN RESOURCES

44.

Report recommending denial of the following claims (Non-Culpable):

   
 

AAA Auto Insurance

Martha Keil

 

Norma Apala

Eric, Michele, and Alana Moyer

 

Claude Dell Betts

Robert Murphy

 

Andrew Closson

Richard R. Ramirez

 

Robert Fanfelle and Laini Katheiser

Susan Strauss

 

Martina Francis

Donald Tarver

     

45.

Resolution (070670):

   
 

A)

Waiving the Request for the Proposal process and authorizing an agreement with Blue Shield of California to offer County employees, retirees and their dependents a HMO plan for the term of April 1 through December 31, 2010, in an amount not to exceed $15,468,000, no Net County Cost

     
 

B)

Authorizing the Director of the Human Resources Department or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

     

46.

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 (Second reading and adoption will take place at the Board of Supervisors meeting on April 13, 2010)

   
 

This item was continued to the meeting of April 13, 2010 for adoption.

PARKS

47.

Resolution (070671):

   
 

A)

Approving the submittal of an application to the California Department of Transportation’s FY 2009-10 Caltrans Community-Based Transportation Planning Grant for the provision of improving safety and mobility along Highway 1, unincorporated San Mateo County Midcoast – Phase II, in the amount of $165,000, no Net County Cost

     
 

B)

Authorizing the Director of the Department of Parks or his designee to:

     
   

1)

Enter into an agreement with the California Department of Transportation upon receipt of a Community-Based Transportation Planning Grant from that agency

       
   

2)

Take all necessary steps to secure the grant funds from the California Department of Transportation to provide funds for the project

       
   

3)

Conduct all negotiations, execute and submit all documents, including but no limited to contracts, subcontracts, applications, agreements, extensions, renewals, payment requests and amendments of funding provided by the Federal Highway Administration and the California Department of Transportation which may be necessary for the completion of the project

       
   

4)

Accept, appropriate, expend and administer the grant funds, if secured in accordance with the terms and conditions set forth in the approved grant for the project

   

48.

Resolution (070672) authorizing a transfer in the amount of $785,000 from Unanticipated Revenue to Parks Acquisition and Development Fund for the Bill and Jean Lane Education Center Capital Improvement Project at Edgewood Park and Natural Preserve (4/5ths vote required)

PUBLIC WORKS

49.

Resolution (070673) authorizing: (4/5ths vote required)

   
 

A)

An agreement with the Coastside Adult Day Health Center to conduct the Pacific Coast Dream Machines event at the Half Moon Bay Airport on Sunday, April 25, 2010

   
 

B)

A waiver of the 12,500 pound weight restriction for the specified display aircraft

   
   

50.

Resolution (070674) authorizing:

   
 

A)

An agreement with Jacobsen and Associates / BFHL Architects for the provision of full professional architectural services for the term of April 1, 2010 through December 31, 2011, in an amount not to exceed $147,440

   
 

B)

The Director of the Department of Public Works or his designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000 for a total contract amount not to exceed $172,440

   

51.

Resolution (070675) consenting to the assignment of the franchise agreement from Allied Waste Industries, Inc. to Republic Services, Inc. for garbage and recyclables collection services in County Service Area 8, North Fair Oaks area

   

52.

Resolution (070676) authorizing the Director of the Department of Public Works or his designee to:

   
 

A)

Execute and file with the Metropolitan Transportation Commission an application for federal Jobs for Main Street Act of 2010 funding to finance a resurfacing project of various streets in the Ladera, North Fair Oaks, District 4, San Mateo Highlands and Palomar Park areas, unincorporated San Mateo County

     
 

B)

State the assurances needed to complete the project

   

53.

Resolution (070677) rejecting all bids received for the Hazardous Material Abatement Project at the Hillcrest Juvenile Facility

   

54.

A)

Resolution (070678) accepting the report on county-wide mitigation fees for the period of January 1 through December 31, 2009

   
 

B)

Resolution (070679) determining that for calendar year 2010 the rates for the fees for new development authorized by Chapter 2.53 of the San Mateo County Ordinance Code shall be computed on the base rates specified in Section 2.53.030 as adjusted in 2009

   

55.

Resolution (070680) authorizing the establishment of a no parking zone on Alpine Road near Russian Ridge Open Space Preserve, unincorporated San Mateo County area

   

56.

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

SHERIFF

57.

Resolution (070681):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Knowledge Computing Corporation for the provision of implementation, training, maintenance and warranty services for an integrated regional law enforcement information sharing system known as COPLINK for the term of March 1, 2010 through June 30, 2011, in an amount not to exceed $332,669.50, no Net County Cost

     
 

B)

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

     

58.

Resolution (070682) waiving the Competitive Bid process and authorizing the Purchasing Agent to purchase a Talon Generation IV Robot from Talon – Robotics to remotely detect chemical, biological, radiological, and nuclear material for the Bomb Squad, in the amount of $117,659 no Net County Cost

   

59.

Resolution (070683) approving the Countywide Vehicle Theft Task Force FY 2009-10 budget, in the amount of $747,073

   

The following Addendum items were added to the Consent agenda:

   

COUNTY MANAGER

   

A)

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 purchase of real properties:

   
 

1)

Agency Negotiator: County Manager or his designee

     
   

Real Property at issue: APN 054-062-120, 054-062-130 and 054-062-140

     

700-740 Bay Road, City of Redwood City

       
   

Negotiating Parties: Sally Blatt, Director and Portfolio Manager RREEF America

     

REIT II Corp. QQQ, or its alterative designees

       
 

2)

Agency Negotiator: County Manager or his designee

   
   

Real Property at issue: APN 054-040-370, 054-040-010 and 054-040-020

   

1013-1061 Douglas Avenue, City of Redwood City

   
   

Negotiating Parties: Joseph J. and Paula Bullock III, Paula A. Bullock and Barry

   

Lewis or their designees

   

B)

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 lease of real property:

   
 

Agency Negotiator: County Manager or his designee

   
 

Real Property at issue: APN 054-113-040

   
   

2700 Middlefield Road, unincorporated Redwood City

   
 

Negotiating Parties: Nariman Teymourian, Ferrando Diversified Property LLC

   
   
 

The meeting was adjourned at 4:34 p.m. in memory of David Nichols, Gus Franzella, Gladys Marie Randleman, and Ralph Gordon.