PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON MAY 4 AND 18, 2010

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

 

Tuesday, April 27, 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:

   

Pat Bell, San Carlos

   

Dolly Clemente, In Home Supportive Services

   

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 4)
CONSENT AGENDA
(SEE PAGE 4)

   
 

Motion: Jacobs Gibson / Second: Church

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

   
 

Montara Water and Sanitary District v. County of San Mateo

 

USDC No. 5:08-cv-02814 JF; Ninth Circuit No. 09-15822

   

B)

Conference with Legal Counsel – Anticipated Litigation

   
 

Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9

   
 

Two cases

   
 

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

   
 

Two cases

   
 

The Board recessed to Closed Session at 11:38 a.m.

   
 

The Board reconvened the open session at 11:51 a.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.

A)

Presentation by the Chief of the Health System on Federal Health Reform implications for the County of San Mateo

 

B)

Resolution (070711) accepting the Health System Redesign Initiative implementation final report for the period of April 2009 through March 2010

   
 

Motion: Groom / Second: Jacobs Gibson

   

C)

Presentation of resolutions (3081 and 3082) honoring the Blue Ribbon Task Force and Community Financing Committee for their contributions to healthcare reform (Supervisors Adrienne Tissier and Carole Groom)

   
 

Motion: Groom / Second: Jacobs Gibson

   
 

Speakers recognized by the President:

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

 

Jean Fraser, Health System

 

Brian Perkins, Congresswoman Jackie Speier’s Office

 

Shelley Kessler, San Mateo County Central Labor Council

 

Caryl Hughan, Peninsula Interfaith Action

 

Rayna Lehman, San Mateo County Central Labor Council

 

Tricia Berke Vinson, Legal Aid Society of San Mateo County

 

Nadia Bledsoe, A.F.S.C.M.E. Local 829

 

Barbara Erbacher, Peninsula Interfaith Action

 

Pat Bell, San Carlos

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Supervisor Mark Church, Board of Supervisors

 

Supervisor Rich Gordon, Board of Supervisors

 

5.

9:15 a.m.

Resolution (070712): (Department of Housing)

     

A)

Approving the FY 2010-11 Annual Action Plan for the use of Federal funds provided under three entitlement programs: Community Development Block Grant, Emergency Shelter Grant, and HOME Investment Partnerships

   

B)

Authorizing the Director of the Department of Housing to submit the Annual Action Plan and required certifications to the U.S. Department of Housing and Urban Development (HUD)

   

C)

Authorizing the Director of the Department of Housing or his designee to execute contract amendments that modify the contract term and/or services so long as the modified term or services do not exceed the total annual HUD funding allocations

   
 

Speakers recognized by the President:

 

Duane Bay, Department of Housing

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Rich Gordon, Board of Supervisors

 

Laura Fanucchi, HIP Housing

 

Tobi Liebermann, Coastside Senior Housing and Adult Community Center

 

Sarah Lambert, Lesley Senior Communities

 

David Carducci, Legal Aid Society of San Mateo County

 

Melissa Lukin, Community Overcoming Relationship Abuse (CORA)

 

Douglas Styles, Youth and Family Enrichment Services

 

Pastor Paul Bains, Project We Hope

 

Reverend Mother Mary Frazier, Project We Hope

 

Supervisor Mark Church, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

   
 

Motion: Gordon / Second: Groom

   
 

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

 

Noes: None

   
   
   

6.

9:30 a.m.

Public hearing to consider: (Planning and Building)

     

A)

Certifying a Re-Circulated Draft and Final Environmental Impact Report for the proposed Highlands Estates Subdivision, pursuant to the California Environmental Quality Act, subject to the required findings (Applicant: Chamberlain Group/Owner: Ticonderoga Partners, LLC)

   

B)

Adopting an ordinance (04496) to amending Chapter 20A of Division VI, Part One of the San Mateo County Ordinance Code to revise the non-coastal Resource Management (RM) Zoning District Regulations by adding a provision allowing a reduction in front yard setbacks to a minimum of 20 feet and side yard setbacks to a minimum of 10 feet for projects that meet specified criteria, subject to the required findings and waiver of reading the ordinance in its entirety

   

C)

Adopting an ordinance (04497) amending Division VI, Part One, Chapter 2, Section 6115 to rezone an approximately 27,000 square foot portion of APN 041-101-290, corresponding to the boundaries of Lots 9 and 10 of the Vesting Tentative Map from RM to R 1/S-81 zoning designation, subject to the required finding and conditions of approval and waiver of reading the ordinance in its entirety

   

D)

Approving a lot line adjustment between APN 041-072-030 and APN 041-101-290 which would retain the number of exiting legal parcels but would result in a new parcel configuration, Lot 10, subject to the required findings and conditions of approval

   

E)

Adopting an ordinance (04498) amending Chapter VI, Part One, Chapter 2, Section 6115 of the San Mateo County Ordinance Code to rezone a 2,178 square foot area, formerly APN 041-072-030 from R 1/S-8 to RM, subject to the required findings and conditions of approval and waiver of reading the ordinance in its entirety

   

F)

Approving a Major Subdivision of APN 041-101-290 to create ten new residential parcels, Lots 1 through 9 and 11, with appropriate development restrictions on the remainder parcel as allowed by Section 6318 of the Zoning Regulations, subject to the required findings and conditions of approval

   

G)

Approving a Resource Management Permit to subdivide and develop nine lots located in the RM-zoned portion of the property, Lots 1 through 8 and 11, including granting two bonus density credits and the approval of a reduction in the minimum front and side yard setback requirements per the proposed Zoning Text Amendment, subject to the required findings and conditions of approval

   

H)

Approving a Grading Permit to perform approximately 6,700 cubic yards of cut and approximately 7,400 cubic yards of fill for the development of eleven residential lots, subject to the required findings and conditions of approval

   
 

1)

Report and recommendation

     
 

2)

Close public hearing

     
   

Motion: Tissier / Second: Jacobs Gibson

     
 

3)

Adopt ordinances

     
   

Motion: Tissier / Second: Jacobs Gibson

     
 

4)

Approve or deny Recommendations A, D, F, G and H

     
   

Motion to approve: Tissier / Second: Jacobs Gibson

     
   

Speakers recognized by the President:

   

Jim Eggemeyer, Planning and Building

   

Michael Murphy, County Counsel

   

Supervisor Rich Gordon, Board of Supervisors

   

Catherine Palter, Baywood Plaza

   

Jim Sell, Highlands Recreation District

   

Sylvia Merkadeau, San Mateo County

   

Sam Naifeh, Highlands Community Association

   

Bob Gutierrez, Highlands Community Association

   

Cary Wiest, Highlands Community Association

   

Supervisor Mark Church, Board of Supervisors

     
   

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

   

Noes: None

 

7.

1:30 p.m.

Presentation of Service Awards (455 County Center, Room 101, Redwood City) (County Manager)

REGULAR AGENDA

HUMAN SERVICES

8.

Accept a report on proposed reductions in the Vocational Rehabilitation Services Program within the Human Services Agency for FY 2010-11

   
 

Speakers recognized by the President:

 

Beverly Beasley Johnson, Human Services Agency

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Supervisor Rich Gordon, Board of Supervisors

 

David S. Boesch, County Manager

 

Supervisor Carole Groom, Board of Supervisors

   

COUNTY MANAGER

9.

County Manager’s report:

   
 

A)

Monthly report on the American Recovery and Reinvestment Act of 2009

     
 

B)

Resolution (070713) in support of Senate Bill 1205 (Corbett), The San Francisco Bay Area Disaster Recovery Authority Act

     
 

C)

Resolution (070714) in support of an extension of the temporary tax on the Vehicle License Fee to fund the Local Safety Protection Act

     
   

Speakers recognized by the President:

   

David S. Boesch, County Manager

   

Supervisor Rich Gordon, Board of Supervisors

     
   

Motion: Jacobs Gibson / Second: Tissier

BOARD OF SUPERVISORS

10.

Board members’ committee reports

   
 

Supervisor Rose Jacobs Gibson reported on the status of the 2010 Census and the mail-back rate, stating that census workers will be knocking on doors through July 27, 2010. Supervisor Jacobs Gibson announced the next Take A Hike event will be held at Pillar Point Bluff in Moss Beach on Saturday, May 8, 2010 starting at 9:00 a.m. Supervisor Jacobs Gibson also reported that at the ABAG General Assembly Conference, they unveiled SB 375 Sustainable Community.

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 April 13, 2010

ASSESSOR-COUNTY CLERK-RECORDER

12.

Resolution (070715) authorizing the Chief Elections Officer to render specified election services to the San Mateo County Community College District, Cabrillo Unified School District and the City of East Palo Alto in conjunction with the Gubernatorial Primary Election to be held on Tuesday, June 8, 2010

BOARD OF SUPERVISORS

13.

Resolution (070716): (Supervisor Carole Groom)

   
 

A)

Designating the San Mateo County Arts Commission as the County’s local arts partner with the California Arts Council

     
 

B)

Authorizing the Director of the Department of Parks to submit an application to the State-Local Partnership Development Program for a technical assistance grant and execute the grant contract if awarded, in the amount of $10,000

   

14.

Recommendation for the appointments of Appollonia Dee Uhila, Evelyn Tom, Megan DePuy, Nathaniel Fripp, Katie Eiseman, and Carol Denehy to the Commission on Aging, terms expiring June 30, 2013 (Supervisors Adrienne Tissier and Carole Groom)

   

15.

Resolution (3083) honoring Jeri Fujimoto upon her retirement from the City of San Carlos Parks and Recreation Department (Supervisor Rich Gordon)

   

16.

Resolution (3084) honoring Marco Antonio Marquez for his dedication and commitment to the East Palo Alto Police Department (Supervisor Rich Gordon)

   

17.

Ratification of a resolution (3085) honoring David Lea as the 2010 San Mateo County Farmer of the Year (Supervisor Rich Gordon)

   

18.

Ratification of a resolution (3086) honoring Ed Lea as the 2010 San Mateo County Farmer of the Year (Supervisor Rich Gordon)

   

19.

Proclamation (3087) designating April 26 through 30, 2010 as Mosquito and Vector Control and West Nile Virus Awareness Week (Supervisor Rich Gordon)

HEALTH SYSTEM

20.

Resolution (070717) authorizing an agreement with the California Department of Health Care Services for the provision of an intergovernmental transfer of public funds for health care services to eligible members under the Health Plan of San Mateo for the term of July 1, 2009 through September 30, 2010, in an amount not to exceed $8,514,217

   

21.

A)

Resolution (070718) authorizing an amendment to the agreement with the California Department of Aging for the Title III/VII and Community-Based Services Programs, increasing the amount by $334,026 to $3,023,206, no Net County Cost

     
 

B)

Resolution (070719) authorizing a transfer in the amount of $334,026 from Unanticipated Revenue to Provider Services Programs for the Title III/VII programs (4/5ths vote required)

   

22.

Resolution (070720) authorizing:

   
 

A)

An agreement with Catholic Healthcare West doing business as Sequoia Hospital for the provision of diagnostic and therapeutic services not available at the San Mateo Medical Center for the term of October 1, 2009 through September 30, 2011, in an amount not to exceed $500,000

     
 

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

   
   
   
   
   

23.

Resolution (070721):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Health Advocates, LLC for the provision of cost recovery services for the term of May 1, 2010 through April 30, 2011, 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

   

24.

Resolution (070722) authorizing:

     
 

A)

An agreement with the San Mateo Health Commission for the provision of Medi-Cal services for Health Plan of San Mateo clients who reside in the San Mateo County Long Term Care facilities for the term of February 1, 2010 through January 31, 2011

     
 

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

   

25.

Resolution (070723) authorizing:

   
 

A)

Agreements with Anchor Drugs for the provision of pharmacy services to patients for the term of April 1, 2010 through March 31, 2013 at the:

     
   

1)

Daly City Health Center, in an amount not to exceed $1,075,000

       
   

2)

South San Francisco Health Center, in an amount not to exceed $600,000

       
   

3)

Fair Oaks Family Health Clinic, in an amount not to exceed $1,100,000

     
 

B)

An agreement with Baneth’s Pharmacy for the provision of pharmacy services to patients of the Willow Clinic for the term of April 1, 2010 through March 31, 2013, in an amount not to exceed $800,000

     
 

C)

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

   

26.

Resolution (070724) authorizing an amendment to the agreement with Kaiser Foundation Hospitals for the provision of hospital services, extending the term through March 31, 2010

   

27.

Resolution (070725) authorizing the:

   
 

A)

Health System to apply for and accept all available Groundwater Protection Local Oversight Program grant funds from the State Water Resources Control Board for FYs 2010-15

     
 

B)

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

   

28.

Resolution (070726) authorizing a transfer in the amount of $612,500 from Departmental Reserves and Other Charges to Services and Supplies to fund managed care mental health services (4/5ths vote required)

HUMAN RESOURCES

29.

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

   
 

Virgilio B. Casantada, Jr.

Kathleen M. Mulder

   
 

Ryan Hatcher

Mele Latu Tuiono

   
 

Bonnie and Jose Luis Mendez

   

30.

Adoption of an ordinance (04499) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on April 13, 2010 and waiver of reading the ordinance in its entirety

HUMAN SERVICES

31.

Resolution (070727) authorizing:

   
 

A)

An agreement with the California Department of Rehabilitation for the provision of training and employment services for mental health consumers for FYs 2010-13, in the amount of $2,672,775, no Net County Cost

     
 

B)

The Director of the Human Services Agency or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

     

32.

Resolution (070728) authorizing:

     
 

A)

An agreement with the California Department of Rehabilitation for the provision of training and employment services for FYs 2010-13, in the amount of $855,414, no Net County Cost

     
 

B)

The Director of the Human Services Agency or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

     

33.

Resolution (070729) authorizing:

     
 

A)

An agreement with the Jefferson Union High School District for the provision of comprehensive year-round youth services for FYs 2010-13, in an amount not to exceed $1,350,000, no Net County Cost

     
 

B)

The Director of the Human Services Agency or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

     
     
     

34.

Resolution (070730) authorizing:

     
 

A)

An agreement with JobTrain, Inc. for the provision of comprehensive year-round youth services for FYs 2010-13, in an amount not to exceed $686,907, no Net County Cost

     
 

B)

The Director of the Human Services Agency or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

     

35.

Resolution (070731) authorizing:

     
 

A)

An agreement with Telecare Transitions for the catering of evening meals by the county’s Catering Connection for the term of March 1, 2010 through February 28, 2013, in an amount not to exceed $300,000, no Net County Cost

     
 

B)

The Director of the Human Services Agency or her designee to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

INFORMATION SERVICES

36.

Resolution (070732) waiving the Request for Proposals process and authorizing the Purchasing Agent to issue purchase orders to Integral Systems, Inc. for the provision of proprietary software licenses, maintenance and support for the term of May 10, 2010 through May 9, 2013, in a total amount not to exceed $375,000

PARKS

37.

Resolution (070733) authorizing:

   
 

A)

An agreement with Peninsula Open Space Trust for the transfer of the right, title and interest in the Assessor’s parcel number 048-016-020 containing in the aggregate approximately .07 acres, no Net County Cost

     
 

B)

The County Manager or his designee to sign escrow instructions and execute any and all notices, consents, approvals, deeds, certificates of acceptance, and documents in connection with the agreement as needed to comply

PUBLIC WORKS

38.

Resolution (070734) certifying the mileage in the County maintained road system to be 315.39 miles as of December 31, 2009

SHERIFF

39.

Resolution (070735) authorizing: (Jointly with the Information Services Department)

   
 

A)

An agreement with Motorola, Inc. for the design, build, and integration of a P25/700 MHz radio system for the term of April 28, 2010 through April 27, 2013 with an option to extend by two additional one-year terms, in an amount not to exceed $4,544,906

     
 

B)

A master purchase agreement with Motorola, Inc. to permit partner agencies to purchase services, hardware and software based on the County’s negotiated pricing

     
 

C)

The Sheriff or his designee to execute amendments or modifications to the terms, scope and conditions up to the standard contract amount so long as the modified term or service are within the current or revised fiscal provisions

     
 

D)

The Purchasing Agent to issue purchase orders to Motorola, Inc. to provide proprietary software licenses and maintenance, hardware maintenance and support to be invoiced separately and not subject to the not-to-exceed amount

   

40.

Accept the report on the Inmate Welfare Trust Fund for FY 2008-09

   
   
   
 

The meeting was adjourned at 11:51 a.m. in memory of David Constantino, Dr. Basil Ralph Meyerowitz, and Laurine Hazel Buada.