PLEASE NOTE THERE WILL BE NO MEETING OF THE
BOARD OF SUPERVISORS ON JULY 6, 2010

The meeting was called to order at 9:01 a.m.

24. Tuesday, June 22, 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

   

Myrna Bravo, SEIU 521, IHSS Provider

   

Evelyn Carter, East Palo Alto

   

Rebecca Amendariz, SEIU 521

   

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 2)
CONSENT AGENDA
(SEE PAGE 2)

   
 

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

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.

 

3.

9:00 a.m.

Budget Hearings

REGULAR AGENDA

COUNTY MANAGER

4.

County Manager’s report

   
 

No report.

BOARD OF SUPERVISORS

5.

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agenda are approved by one roll call motion unless a request is made at the beginning of the meeting that an item be withdrawn or transferred to the regular agenda.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

 

6.

Approve the minutes for the meeting of June 8, 2010

BOARD OF SUPERVISORS

7.

Recommendation for the reappointment of Benedict J. Bowler to the Employees’ Retirement Association, term expiring June 30, 2013 (Supervisor Rich Gordon)

 

8.

Resolution (3105) honoring Bayshore Ambulance upon its 20th anniversary (Supervisor Carole Groom)

COUNTY MANAGER

9.

Resolution (070859) authorizing:

   
 

A)

An amendment to the option to purchase and purchase agreement with the Redevelopment Agency of the City of East Palo Alto for county-owned improved surplus real property located at the southeast corner of University Avenue and Bay Road, East Palo Alto area, extending the term through January 22, 2011

   
 

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

   

10.

Resolution (070860) setting the employer and member contribution rates for the San Mateo County Employees’ Retirement Association for FY 2010-11

   

11.

Resolution (070861) extending the provision of continued employment status for reservists called for duty in connection with military expeditions and operations to combat terrorism and in connection with military operations in Iraq until December 31, 2010

DISTRICT ATTORNEY

12.

Resolution (070862) authorizing the District Attorney to execute an amendment to the agreement with the Victim Compensation and Government Claims Board for the provision of funding the Restitution Program, extending the term through June 30, 2011, increasing the amount by $78,011 to $156,022, $30,156 is Net County Cost

GOVERNING BOARD

13.

Acting as the Governing Board of the San Mateo County Flood Control District, adopt a resolution (070863) authorizing a contribution from the San Francisquito Creek Flood Control Zone 2 to the San Francisquito Creek Joint Powers Authority (JPA) to support the JPA’s administrative budget for FY 2010-11, in the amount of $98,000

HEALTH SYSTEM

14.

Resolution (070864) authorizing:

   
 

A)

An agreement with the California Department of Aging for the Health Insurance Counseling and Advocacy Program for FY 2010-11, in the amount of $272,958, 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

   

15.

Resolution (070865) authorizing:

   
 

A)

An agreement with The Brauner Company for the provision of financial advisor services for conserved clients for FYs 2010-13, in an amount not to exceed $750,000, 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

   

16.

Resolution (070866) authorizing an amendment to the agreement with the Jefferson Union High School District for the provision of a Medical Services Assistant II at the Daly City Youth Health Center, extending the term through June 30, 2011, increasing the amount by $80,000 to $130,000

   

17.

Resolution (070867) authorizing an amendment to the agreement with Self Help for the Elderly for the provision of supportive, nutrition and community-based services, expanding the services, increasing the amount by $62,161 to $505,432, no Net County Cost

HUMAN RESOURCES

18.

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

   
 

Kevin Donnelly

Ramoella Sianipar (2)

     
 

Jesse Jakubik

Charles Thomas

     
 

Derek Jones

Paul Duwyane Welsh

     
 

Salma Khan

 
   

19.

Adoption of an ordinance (04505) amending the salary ordinance and accepting the report on the total number of positions in the County, previously introduced on June 8, 2010 and waiver of reading the ordinance in its entirety

HUMAN SERVICES

20.

Resolution (070868):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Edgewood Center for Children and Families for the provision of support services to children, youth and their families who are placed in the homes of relatives for FY 2010-11, in an amount not to exceed $488,227, $187,275 is Net County Cost

   
 

B)

Authorizing 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

   

21.

Resolution (070869):

   
 

A)

Waiving the Request for Proposals process and authorizing an agreement with Document Fulfillment Services for the provision of mail preparation services for FYs 2010-13, in an amount not to exceed $735,000, no Net County Cost

   
 

B)

Authorizing 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

   

22.

Resolution (070870) authorizing:

   
 

A)

An agreement with Youth and Family Enrichment Services for the provision of temporary crisis residential, crisis intervention/suicide prevention, emancipated foster youth outreach, aftercare, and homeless youth services for FYs 2010-13, in an amount not to exceed $4,127,667, $993,066 is 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

   

23.

Resolution (070871) authorizing an amendment to the agreement with the San Mateo County Office of Education for the provision of educational services for children in the shelter/foster care system, extending the term through June 30, 2011, increasing the amount by $101,970 to $305,910, $33,650 is Net County Cost

   

24.

Resolution (070872) authorizing an amendment to the agreement with the San Mateo County Community College District for the provision of administering the Independent Living Program to foster youth, decreasing the amount by $109,500 to $340,500, decreasing the Net County Cost by $32,850 to $102,150

   
   
   
   
   

25.

Resolution (070873) authorizing:

   
 

A)

An amendment to the agreement with the City of Redwood City and the Redwood City School District for the provision of operational costs for the Redwood City Community Schools, extending the term through June 30, 2011, increasing the amount by $113,676 to $341,028, $113,676 is 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

PARKS

26.

Resolution (070874):

   
 

A)

Approving the application and acceptance of a California Department of Boating and Waterways Clean Vessel Act grant for the Coyote Point Marina Pumpout Station Project, in the amount of $10,000

   
 

B)

Authorizing the Director of the Department of Parks or his designee to execute all necessary applications, contracts, agreements, amendments and payment requests to implement the purposes specified in the grant application and agreeing to make the necessary grant assurances

   

27.

Resolution (070875):

   
 

A)

Approving the application and acceptance of a California Department of Parks and Recreation Nature Education Facilities grant for the Moss Beach Reef Access and Outdoor Interpretive Exhibit, in the amount of $2,644,558, no Net County Cost

   
 

B)

Authorizing the Director of the Department of Parks or his designee to conduct all negotiations, sign and submit all documents including, but not limited to applications, agreements, amendments, and payment requests which may be necessary for the completion of the project

   
 

C)

Certifying that:

   
   

1)

Said applicant has or will have available prior to commencement of any work on the project included in the application the sufficient funds to complete the project should the grant be awarded

   
   

2)

The applicant has or will have sufficient funds to operate and maintain the project

   
   

3)

The applicant has reviewed, understands, and agrees to the general provisions contained in the contract shown in the Grant Administration Guide

   
   

4)

This project is consistent with the applicable city or county, or appropriate planning document as the case may be

   
 

D)

Agreeing to comply with all applicable federal, state and local laws, ordinances, rules, regulations and guidelines

PUBLIC WORKS

28.

Resolution (070876) authorizing agreements with DES Architects+Engineers, Inc., Brewer Fraser Holland Lotito, Architects, Hibser Yamauchi Architects, PHD Architects, and HOK Architects for the provision of on-call architectural professional services for FYs 2010-13, in an amount not to exceed $300,000 each

   

29.

Resolution (070877) authorizing the Director of Public Works to determine the level of the County’s contribution to finance a portion of the regional waste reduction campaigns of the Bay Area Recycling Outreach Coalition for FYs 2009-14, in the amount of $25,000

   

30.

Resolution (070878) authorizing the Controller to deposit interest earnings on fund balances of the AB 939 Fund into the AB 939 Fund

SHERIFF

31.

A)

Resolution (070879):

   
   

1)

Accepting the FY 2009 Congressionally Selected Grant award for the County Gender Response Program, in the amount of $200,000, no Net County Cost

     
   

2)

Authorizing the Sheriff or his designee to execute all necessary documents in connection with the grant including, but not limited to agreements, amendments and grant assurances

   
 

B)

Resolution (070880) authorizing a transfer in the amount of $93,243 from Departmental Reserves to Salaries and Benefits to fund the match associated with the Women’s Transitional Facility grant (4/5ths vote required)

   
 

C)

Introduction of an ordinance amending the salary ordinance adding two unclassified Sheriff’s Correctional Officer positions and waiver of reading the ordinance in its entirety

     
   

This item is continued to the meeting of June 29, 2010 for adoption.

   

ADDENDUM

 

The following has been added to Closed Session:

 

Conference with Legal Counsel--Anticipated Litigation

 

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

 

Two cases

 

The Board recessed to Closed Session at 11:32 a.m.

 

The Board reconvened the open session at 1:15 p.m. and County Counsel made the following report: No reportable action was taken.

 

The meeting adjourned at 1:16 p.m. in memory of David Baross, Melvin Louis Foppiano, and David Lewis.