PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JUNE 1 AND 15, 2010

The meeting was called to order at 9:05 a.m.

1. Tuesday, May 25, 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:

   

Angela Junck, Immigrant Legal Resource Center

   

Sara Matlin, North Peninsula Chapter of the ACLU

   

Alice Smith, Mid-Peninsula Chapter of the ACLU

   

Charise Domingo, Silicon Valley DeBug

   

Sheryl Muņoz-Bergman, International Institute of the Bay Area

   

Julio Garcia, Nuestra Casa

   

Rev. Anna Lange-Soto, PIA, Episcopal Diocese of California Migration Task Force

   

Silvia Ramirez, Comite de Padres Unidos

   

Reena Johan, ACLU

   

Supervisor Rich Gordon, Board of Supervisors

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Michael Murphy, County Counsel

   

John Langbein, Redwood City

   

2.

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

   
 

Motion: Church / Second: Tissier

     
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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 Real Property Negotiator pursuant to Government Code Section 54956.8 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 and Ferrando Diversified Property LLC

   
 

Under Negotiation: Price and Terms

   

B)

Conference with Real Property Negotiator pursuant to Government Code Section 54956.8 for the purpose of giving instructions regarding the possible purchase of real property

   

1)

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

700-740 Bay Road, Redwood City

 
 

Agency Negotiator: County Manager or his designee

   
 

Negotiating Parties: Sally S. Blatt, RREEF America REIT II Corp. QQQ, or its

 

alternative designees

   
 

Under Negotiation: Price and Terms

   

2)

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

 

1013-1061 Douglas Avenue, Redwood City

   
 

Agency Negotiator: County Manager or his designee

   
 

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

   
 

Under Negotiation: Price and Terms

 

C)

Conference with Legal Counsel – Existing Litigation

   
 

Marisol Carbonel v. County of San Mateo

 

San Mateo County Superior Court Case No. 483706

   
 

The Board recessed to Closed Session at 10:20 a.m.

   
 

The Board reconvened the open session at 2:45 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 by the Youth Commission on their Annual Report (Supervisor Rich Gordon)

     
   

Speakers recognized by the President:

   

Supervisor Rich Gordon, Board of Supervisors

   

Jessica Esquivel, Sequoia High School

   

Nicholas Kosturos, Crystal Springs Uplands School

   

James Pollack, Burlingame High School

   

Conrad Postel, Capuchino High School

   

Supervisor Adrienne Tissier, Board of Supervisors

   

Supervisor Rose Jacob Gibson, Board of Supervisors

   

Supervisor Mark Church, Board of Supervisors

     

5.

9:00 a.m.

Presentation of a proclamation (3096) designating May 25, 2010 as National Missing Children’s Day (Supervisor Rose Jacobs Gibson)

     
   

Speakers recognized by the President:

   

Supervisor Rose Jacobs Gibson, Board of Supervisors

   

Marcia Slacke, Child Quest International

     
   

Motion: Jacobs Gibson / Second: Groom

     

6.

9:15 a.m.

Presentation of a report on the Math/Science Programs for the FY 2009-10 school year (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

   

Josie Yu, Workforce Investment Board

   

Donna Hong, Teacher, Brisbane Elementary School District

   

Ida Funka, Student, Brisbane Elementary School

   

Kristina Zatarain, Student, Brisbane Elementary School

   

Mark Novelero, Redwood City School District

   

Brian Barajas, Student, Redwood City School District

   

Kristine Tulio, A Center for a New Generation

   

Gerardo Garcia, Student, Redwood City School District

   

Hector Mendoza, Student, Redwood City School District

   

Susan Cortopassi, ASES Grant Manager, Redwood City School District

     

7.

9:15 a.m.

Presentation of a resolution (3097) honoring the 2009 Public Safety Dispatcher of the Year (Supervisor Mark Church)

     
   

Speaker recognized by the President:

   

Supervisor Mark Church, Board of Supervisors

     
   

Motion: Church / Second: Jacobs Gibson

     

8.

9:30 a.m.

Presentation of a proclamation (3098) designating June 1 through 7, 2010 as Cardiopulmonary Resuscitation & Automated External Defibrillator Awareness Week (Supervisor Adrienne Tissier)

     
   

Speakers recognized by the President:

   

Supervisor Adrienne Tissier, Board of Supervisors

   

John Kammeyer, EMS Division Chief

     
   

Motion: Tissier / Second: Jacobs Gibson

     
   

The Board of Supervisors recessed at 10:20 a.m. to attend the funeral of Jack Olsen, San Mateo County Farm Bureau.

     

9.

1:30 p.m.

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

REGULAR AGENDA

SHERIFF

10.

Resolution (070765) authorizing an increase to the Jail Access Fee by $57 to $303 for FY 2010-11 pursuant to Government Code Section 29551-29552

   
 

This item was moved to the consent agenda.

COUNTY MANAGER

11.

Introduction of an ordinance amending the salary ordinance deleting 65 filled positions and adding 8 new positions and waiver of reading the ordinance in its entirety (Continued from the meeting of May 11, 2010)

   
 

Speakers recognized by the President:

 

Supervisor Rich Gordon, Board of Supervisors

 

Nadia Bledsoe, AFSCME Local 829

 

Sharon McAleavy, AFSCME

 

Angelo Eugenio, Human Services Agency

 

Brady Calma, SEIU Local 521

 

Supervisor Adrienne Tissier, Board of Supervisors

 

Jean Fraser, Health System

 

Supervisor Mark Church, Board of Supervisors

 

Supervisor Carole Groom, Board of Supervisors

 

Beverly Beasley Johnson, Human Services Agency

 

David S. Boesch, County Manager

 

Supervisor Rose Jacobs Gibson, Board of Supervisors

 

Donna Vaillencourt, Human Resources Department

   
 

The following changes to the ordinance as presented to the Board were read into the record by County Counsel:

   
 

Delete line items 2 and 3 under "ORGANIZATION 18000 INFORMATION SERVICES", referring to 1 Production Technician position and 1 Lead Production Technician, and renumber remaining line items to conform

   
 

Delete line items 2 and 6 under "ORGANIZATION 32000 PROBATION DEPARTMENT", referring to 15 Deputy Probation Officer positions and 5 Group Supervisor positions, and renumber remaining line items to conform

   
 

Delete line items 1 and 2 under "ORGANIZATION 63000 CORRECTIONAL HEALTH", referring to 2 Cook Series positions and 1 Supervising Cook-E position, and renumber remaining line items to conform

   
 

The ordinance, as modified above, was introduced by motion:

   
 

Motion: Jacobs Gibson / Second: Groom

   
 

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

Noes: None

   
 

This item was continued to the meeting of June 8, 2010 for adoption.

   

12.

Accept the report on the Communications Program

   
 

This item was continued to the meeting of June 8, 2010.

   

13.

County Manager’s report

   
 

David S. Boesch gave an update on the Governor’s released May Revisions.

BOARD OF SUPERVISORS

14.

Board members’ committee reports

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.

 

15.

Approve the minutes for the meeting of May 11, 2010

BOARD OF SUPERVISORS

16.

Recommendation for the appointments of Ademan T. Angeles, Merrill Bobele, Debbi Jones-Thomas and Alison B. Mills to the Commission on Disabilities, terms expiring June 30, 2013 (Supervisors Carole Groom and Adrienne Tissier)

   

17.

Recommendation for the appointments of the following to the Fatherhood Collaborative Advisory Board representing Community Member: (Supervisor Mark Church)

   
 

A)

John Fong, term expiring March 31, 2012

     
 

B)

Phillip Warner, term expiring September 30, 2011

   

18.

A)

Recommendation for the reappointments of Harris Dubrow and Bruce Hasenkamp to the Assessment Appeals Board, terms expiring September 30, 2013

   
 

B)

Recommendation for the reappointment of Vincent Muzzi as the Alternate Member to the Assessment Appeals Board, term expiring September 30, 2013 (Supervisor Rich Gordon)

   

19.

Recommendation for the reappointments of Patricia Firenze, Patricia Georges, David Gilson, Melodie Lew, Denis O’Sullivan and Annie Sadler to the Commission on Aging, terms expiring June 30, 2013 (Supervisor Adrienne Tissier)

   

20.

Ratification of a resolution (3099) honoring the Town of Hillsborough upon its 100th Anniversary (Supervisor Mark Church)

   

21.

Ratification of a proclamation (3100) designating May 10 through 14, 2010 as Identity Theft Awareness Week (Supervisor Rich Gordon)

COUNTY COUNSEL

22.

Resolution (070766) authorizing the issuance and sale of Sequoia Union High School District 2010-11 Tax and Revenue Anticipation Notes, in an amount not to exceed $25,000,000

COUNTY MANAGER

23.

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

   

A)

Agency Negotiator: County Manager or his designee

   

B)

Real Property at issue: APN 054-113-040

 

2700 Middlefield Road, unincorporated Redwood City

   

C)

Negotiating Parties: Nariman Teymourian and Ferrando Diversified Property LLC

   

24.

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 property

   

A)

Agency Negotiator: County Manager or his designee

   

B)

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

 

700-740 Bay Road, Redwood City

   

C)

Negotiating Parties: Sally S. Blatt, RREEF America REIT II Corp QQQ, or its

alternative designees

   

25.

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 property

   

A)

Agency Negotiator: County Manager or his designee

   

B)

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

 

1013-1061 Douglas Avenue, Redwood City

   

C)

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

   

26.

Adoption of an ordinance (04502) amending the salary ordinance adding 2 unclassified positions, a Management Analyst I and a Administrative Assistant II to be grant funded for 12 months, previously introduced on May 11, 2010 and waiver of reading the ordinance in its entirety

GOVERNING BOARD

27.

Acting as the Governing Board of the In-Home Supportive Services Public Authority, adopt a resolution (070767) authorizing an agreement with Addus HealthCare, Inc. for the administration of contracted provider components of In-Home Supportive Services for FYs 2010-13, in an amount not to exceed $10,652,850

HEALTH SYSTEM

28.

Resolution (070768) authorizing:

   
 

A)

An agreement with the State Department of Alcohol and Drug Programs for the provision of drug and alcohol treatment and prevention programs for FYs 2010-13, in the amount of $19,033,047, no Net County Cost

   
 

B)

The Chief of the Health System or her designee to approve all contract amendments to the Negotiated Net Amount and Drug Medi-Cal

   

29.

Resolution (070769) 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 $87,774 to $18,645,707, no Net County Cost

   

30.

Resolution (070770) authorizing an amendment to the agreement with the California Department of Public Health for the provision of early intervention/HIV care, HIV prevention, case management, and counseling and testing programs, decreasing the amount by $846,890 to $4,136,722, no Net County Cost

   

31.

Resolution (070771) authorizing:

   
 

A)

An agreement with Antony P. and Prema P. Thekkek doing business as Burlingame Hacienda for the provision of residential board and care services for mentally ill clients for FYs 2010-13, in an amount not to exceed $365,100, $13,375 is 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 (070772) authorizing:

   
 

A)

An agreement with James Hsiao doing business as Care Plus/Perpetual Help Home for the provision of residential board and care services for mentally ill clients for FYs 2010-13, in an amount not to exceed $182,550, $6,687 is 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 (070773) authorizing:

   
 

A)

An agreement with MAR-RIC Transitional and Recovery Facility for the provision of transitional residential mental health services to seriously mentally ill adults for FYs 2010-12, in an amount not to exceed $255,631, $12,764 is 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

   

34.

Resolution (070774):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Braswell Enterprises, Inc. doing business as Sierra Vista for the provision of specialized mental health treatment and residential services for seriously mentally ill clients with hearing impairment for FYs 2010-13, in an amount not to exceed $234,643, $14,847 is Net County Cost

   
 

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

   

35.

Resolution (070775) authorizing:

   
 

A)

An agreement with Crestwood Behavioral Health, Inc. for the provision of residential rehabilitation and long-term care services for FY 2010-11, in an amount not to exceed $1,782,000, $800,000 is 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

   

36.

Resolution (070776) authorizing:

   
 

A)

An agreement with Helios Healthcare, LLC for the provision of residential rehabilitation and long-term care services for FY 2010-11, in an amount not to exceed $366,000, $19,300 is 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

   

37.

Resolution (070777) authorizing:

   
 

A)

An agreement with Shelter Network for the provision of supported housing and emergency shelter services for FY 2010-11, in an amount not to exceed $171,189, 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 (070778):

   
 

A)

Waiving the Request for Proposal process and authorizing an agreement with Family Service Agency of San Mateo County for the provision of senior peer counseling services for FY 2010-11, in an amount not to exceed $283,140, no Net County Cost

   
 

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

   

39.

Resolution (070779) authorizing:

   
 

A)

An agreement with John Muir Behavioral Health Center for the provision of psychiatric inpatient hospital services for children and adolescents for FYs 2010-12, in an amount not to exceed $1,764,822, in aggregate with all other hospitals that have contracted with Behavioral Health and Recovery Services, $68,828 is Net Count 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

   

40.

Resolution (070780) authorizing:

   
 

A)

An agreement with Mills-Peninsula Hospitals for the provision of psychiatric inpatient hospital services for youth and adults for FY 2010-11, in an amount not to exceed $882,411, in aggregate with all other hospitals that have contracted with Behavioral Health and Recovery Services, $68,828 is 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

   

41.

Resolution (070781) authorizing:

   
 

A)

An agreement with Ted’s Village Pharmacy for the provision of pharmacy services to patients of the San Mateo Medical Center for the term of May 1, 2010 through April 30, 2013, in an amount not to exceed $250,000

   
 

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

   

42.

Resolution (070782) authorizing:

   
 

A)

An agreement with Crime Scene Cleaners, Inc. for the provision of property cleaning services for conserved clients for FYs 2010-13, in an amount not to exceed $240,000, 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

   

43.

Resolution (070783):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Perot Systems Revenue Cycle Solutions, Inc. for the provision of billing and collections for aged receivables at the San Mateo Medical Center for the term of June 28, 2010 through June 27, 2012, in an amount not to exceed $2,375,000

   
 

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

   

44.

Resolution (070784):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Sentry Data Systems, Inc. for the provision of a software application for the San Mateo Medical Center to purchase and utilize 340B drugs in mixed use settings for the term of May 1, 2010 through April 30, 2013, in an amount not to exceed $350,000

   
 

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

   

45.

Resolution (070785) authorizing an amendment to the agreement with CMC Training and Consulting for the provision of software application training services, extending the term through June 30, 2011, increasing the amount by $242,000 to $830,000, no Net County Cost

   

46.

Resolution (070786) authorizing:

   
 

A)

An amendment to the agreement with On-Site Health for the provision of dental health care services to homeless individuals, extending the term through October 31, 2010, increasing the amount by $68,617.50 to $137,235, and reflecting the contractor’s change in name from Onsite Dental Care Foundation to On-Site Health

   
 

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

47.

Resolution authorizing:

   
 

A)

An agreement with Benesyst for the provision of a Benefits Administration System for the term of June 1, 2010 through May 31, 2012, in an amount not to exceed $961,848, no Net County Cost

   
 

B)

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

   
 

This item was continued to the meeting of June 8, 2010.

   

48.

Adoption of an ordinance (04503) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on May 11, 2010 and waiver of reading the ordinance in its entirety

PARKS

49.

Resolution (070787) authorizing an amendment to the agreement with Harris Design for the provision of services associated with the development of design plans, specifications, cost estimates and the California Environmental Quality Act review for the Crystal Springs Regional Trail South of Highway 92 Improvement Project, extending the term through August 30, 2010, increasing the amount by $23,905 to $107,184, no Net County Cost

   

50.

Resolution (070788) authorizing the:

   
 

A)

Acceptance of a loan from the California Department of Boating and Waterways for the Coyote Point Marina Dock 29 Replacement Project, in the amount of $2,184,000, no Net County Cost

     
 

B)

Director of the Department of Parks or his designee to execute all necessary applications, contracts, agreements, amendments and payment requests for the purposes of securing loan funds and to implement and carry out the purposes specified in the loan application

PUBLIC WORKS

51.

Resolution (070789) authorizing: (4/5ths vote required)

   
 

A)

An agreement with Hiller Aviation Museum for the Vertical Challenge Helicopter Air Show at the San Carlos Airport for the term of June 18 through 20, 2010

   
 

B)

A waiver of the 12,500 pound weight restriction at the San Carlos Airport for the specified display aircraft

   

52.

Resolution (070790):

   
 

A)

Approving the Crystal Springs Dam Bridge Replacement Project and making findings under the California Environmental Quality Act

     
 

B)

Authorizing an agreement with Swaim Biological, Inc. for the provision of biological services associated with construction mitigation related to the demolition of the Crystal Springs Dam Bridge Project for the term of May 25, 2010 through December 31, 2012, in an amount not to exceed $221,000

   

53.

Resolution (070791) adopting plans and specifications including conformance with prevailing wage scale requirements for the reconstruction of Ninth Avenue between Middlefield Road and Oak Drive, North Fair Oaks area

   
 

(Tuesday, June 15, 2010 at 2:30 p.m.)

   

54.

A)

Resolution (070792) establishing a 5 minute school passenger loading zone on Oakside Avenue, unincorporated Redwood City

     
 

B)

Resolution (070793) establishing a no parking during specified hours zone on Fair Oaks Avenue, unincorporated Redwood City

     
 

C)

Resolution (070794) establishing a 20 minute time limited parking zone on Hampshire Avenue, unincorporated Redwood City

     

55.

Resolution (070795) approving a work plan for utilizing the FY 2009-10 Appropriation of Proposition 1B Transportation Bond funds (4/5ths vote required)

SHERIFF

56.

Resolution (070796) authorizing an amendment to the agreement with the City and County of San Francisco for the distribution of Federal FY 2008 United States Department of Homeland Security Bay Area Urban Area Security Initiative grant funds, extending the term through September 30, 2010, increasing the amount by $20,301 to $2,273,757, no Net County Cost

   

57.

Resolution (070797) authorizing:

   
 

A)

An amendment to the agreement with the City and County of San Francisco for the distribution of FY 2008 Bay Area Urban Area Security Initiative grant funding, extending the term through January 31, 2011, increasing the amount by $551,700 to $1,740,329, no Net County Cost

     
 

B)

The Sheriff or his designee to sign Appendix B grant assurances

     
 

C)

The Sheriff in his capacity as the Office of Emergency Services Area Coordinator to execute subsequent amendments and minor modifications, in an amount not to exceed $25,000

   

58.

Resolution (070798) accepting a donation from the San Mateo Credit Union for the purchase of an inflatable theater screen and projector, in the amount of $9,000

   
   
 

The meeting adjourned at 3:25 p.m. in memory of John “Jack” Earle Olsen.